Background WavePink WaveYellow Wave

CATALENT OXFORD LIMITED (13947744)

CATALENT OXFORD LIMITED (13947744) is an active UK company. incorporated on 1 March 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). CATALENT OXFORD LIMITED has been registered for 4 years. Current directors include CERON, Ramon Javier, Mr., MCERLANE, David, Mr..

Company Number
13947744
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
CERON, Ramon Javier, Mr., MCERLANE, David, Mr.
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT OXFORD LIMITED

CATALENT OXFORD LIMITED is an active company incorporated on 1 March 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). CATALENT OXFORD LIMITED was registered 4 years ago.(SIC: 21200)

Status

active

Active since 4 years ago

Company No

13947744

LTD Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 1 March 2022To: 8 September 2025
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CERON, Ramon Javier, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born August 1969
Director
Appointed 02 Oct 2023

MCERLANE, David, Mr.

Active
5 Churchill Place, LondonE14 5HU
Born July 1973
Director
Appointed 29 Aug 2025

BOERMAN, Manja

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1966
Director
Appointed 14 Sept 2022
Resigned 27 Jul 2023

COMO, Andrea

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1978
Director
Appointed 18 Mar 2022
Resigned 14 Sept 2022

GARGIULO, Mario

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1967
Director
Appointed 01 Mar 2022
Resigned 28 Apr 2023

HOPSON, Ricky Wayne

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1975
Director
Appointed 04 Dec 2023
Resigned 29 Aug 2025

RILEY, Michael

Resigned
5 Churchill Place, LondonE14 5HU
Born November 1976
Director
Appointed 18 Mar 2022
Resigned 14 Sept 2022

SMITH, Robert

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1971
Director
Appointed 14 Sept 2022
Resigned 31 Dec 2023

WALSH, Kirk

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1980
Director
Appointed 18 Mar 2022
Resigned 14 Sept 2022

ZAYAS, Ricardo

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1958
Director
Appointed 20 Jun 2023
Resigned 30 Jun 2024

Persons with significant control

2

Nottingham Business Park, NottinghamNG8 6PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2025
Blagrove, WiltshireSN5 8RU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Incorporation Company
1 March 2022
NEWINCIncorporation