Background WavePink WaveYellow Wave

OC AXIOM HOLDINGS LTD (15677526)

OC AXIOM HOLDINGS LTD (15677526) is an active UK company. incorporated on 24 April 2024. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OC AXIOM HOLDINGS LTD has been registered for 1 year. Current directors include OURY, Andrew Charles, UNDERWOOD, Michael.

Company Number
15677526
Status
active
Type
ltd
Incorporated
24 April 2024
Age
1 years
Address
Herschel House, Slough, SL1 1PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OURY, Andrew Charles, UNDERWOOD, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OC AXIOM HOLDINGS LTD

OC AXIOM HOLDINGS LTD is an active company incorporated on 24 April 2024 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OC AXIOM HOLDINGS LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15677526

LTD Company

Age

1 Years

Incorporated 24 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 24 April 2024 - 31 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Herschel House 58 Herschel Street Slough, SL1 1PG,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
New Owner
May 24
Owner Exit
May 24
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
0
Funding
0
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

2

OURY, Andrew Charles

Active
58 Herschel Street, SloughSL1 1PG
Born June 1978
Director
Appointed 24 Apr 2024

UNDERWOOD, Michael

Active
58 Herschel Street, SloughSL1 1PG
Born May 1978
Director
Appointed 24 Apr 2024

Persons with significant control

12

11 Active
1 Ceased

Ms Amy Enslin

Active
58 Herschel Street, SloughSL1 1PG
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Ms Emma Florentin-Lee

Active
58 Herschel Street, SloughSL1 1PG
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Andrew Charles Oury

Active
58 Herschel Street, SloughSL1 1PG
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Michael Underwood

Active
58 Herschel Street, SloughSL1 1PG
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Andrew Thomas

Active
58 Herschel Street, SloughSL1 1PG
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Ms Caroline Louise Gregory

Active
58 Herschel Street, SloughSL1 1PG
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Ms Emma Crowley

Active
58 Herschel Street, SloughSL1 1PG
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Richard Anthony Oury

Active
58 Herschel Street, SloughSL1 1PG
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Ian Phipps

Active
58 Herschel Street, SloughSL1 1PG
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Ross Meadows

Active
58 Herschel Street, SloughSL1 1PG
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Simon Walsh

Active
58 Herschel Street, SloughSL1 1PG
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024

Mr Michael Underwood

Ceased
58 Herschel Street, SloughSL1 1PG
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2024
Ceased 09 May 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
12 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
24 April 2024
NEWINCIncorporation