Background WavePink WaveYellow Wave

OXFORD CERT UNIVERSAL LIMITED (16103971)

OXFORD CERT UNIVERSAL LIMITED (16103971) is an active UK company. incorporated on 27 November 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. OXFORD CERT UNIVERSAL LIMITED has been registered for 1 year. Current directors include RADWAN, Mohammad Radwan Mohammad Saeed.

Company Number
16103971
Status
active
Type
ltd
Incorporated
27 November 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
RADWAN, Mohammad Radwan Mohammad Saeed
SIC Codes
46900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD CERT UNIVERSAL LIMITED

OXFORD CERT UNIVERSAL LIMITED is an active company incorporated on 27 November 2024 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. OXFORD CERT UNIVERSAL LIMITED was registered 1 year ago.(SIC: 46900, 96090)

Status

active

Active since 1 years ago

Company No

16103971

LTD Company

Age

1 Years

Incorporated 27 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 27 November 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 3 December 2025To: 8 December 2025
Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 27 November 2024To: 3 December 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RADWAN, Mohammad Radwan Mohammad Saeed

Active
Wilson Business Park, ManchesterM40 8WN
Born December 1985
Director
Appointed 21 Feb 2026

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 07 Dec 2025
Resigned 20 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 27 Nov 2024
Resigned 07 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mohammad Radwan Mohammad Saeed Radwan

Active
Wilson Business Park, ManchesterM40 8WN
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2026

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2025
Ceased 21 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 27 Nov 2024
Ceased 07 Dec 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024
Ceased 07 Dec 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
22 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
3 December 2025
DS02DS02
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
3 December 2025
DS01DS01
Incorporation Company
27 November 2024
NEWINCIncorporation