OXOID LIMITED

3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusACTIVE
Company No.03291857
CategoryPrivate Limited Company
Incorporated09 Dec 1996
Age27 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

OXOID LIMITED is an active private limited company with number 03291857. It was incorporated 27 years, 6 months, 10 days ago, on 09 December 1996. The company address is 3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 10 Sep 2015

Current time on role 8 years, 9 months, 9 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2009

Current time on role 14 years, 7 months, 18 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 2 months, 27 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 7 months, 19 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 2 months, 1 day

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 7 months, 7 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 2 months, 1 day

BARKER, David

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jan 1997

Resigned on 09 Jan 1997

Time on role 7 days

DAVIES, Jane

Secretary

RESIGNED

Assigned on 09 Dec 1996

Resigned on 02 Jan 1997

Time on role 24 days

HIXON, Ian Christopher

Secretary

Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 24 Mar 2005

Time on role 8 years, 2 months, 16 days

WARD, Nicola Jane

Secretary

RESIGNED

Assigned on 08 Feb 2007

Resigned on 18 Dec 2014

Time on role 7 years, 10 months, 10 days

WHEELER, Nigel Brentwood

Secretary

Company Secretary

RESIGNED

Assigned on 02 Jan 1997

Resigned on 09 Jan 1997

Time on role 7 days

WHITELEY, Raymond Robert

Secretary

Accountant

RESIGNED

Assigned on 24 Mar 2005

Resigned on 08 Feb 2007

Time on role 1 year, 10 months, 15 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Oct 2009

Time on role 2 years, 8 months, 30 days

AGNEW, Eva Louise

Director

Operations Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 14 Nov 2008

Time on role 1 year, 9 months, 9 days

ALLY, Bibi Rahima

Director

Company Director

RESIGNED

Assigned on 09 Dec 1996

Resigned on 30 Dec 1996

Time on role 21 days

BALL, Alison Claire

Director

Marketing

RESIGNED

Assigned on 03 Oct 2005

Resigned on 07 Jul 2010

Time on role 4 years, 9 months, 4 days

BEST, Robin James

Director

Company Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 30 Sep 2004

Time on role 7 years, 3 months, 28 days

BOOTH, Colin

Director

Vp Science And Technology

RESIGNED

Assigned on 08 Apr 2002

Resigned on 07 Jul 2010

Time on role 8 years, 2 months, 29 days

BROUGHALL, John Morton, Dr

Director

Technical Manager

RESIGNED

Assigned on 22 Apr 1998

Resigned on 09 Apr 2002

Time on role 3 years, 11 months, 17 days

CARR, Andrew, Dr

Director

Director

RESIGNED

Assigned on 19 Jul 2012

Resigned on 06 Sep 2013

Time on role 1 year, 1 month, 18 days

CARR, Andrew, Dr

Director

Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 24 May 2010

Time on role 8 months, 23 days

CHOTAI, Yagnish Vrajlal

Director

Investment Director

RESIGNED

Assigned on 30 Dec 1996

Resigned on 09 Jan 1997

Time on role 10 days

COLEY, James Robert Ewen

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 18 Apr 2012

Time on role 5 years, 5 months, 9 days

COLLETT, Brian

Director

Company Director

RESIGNED

Assigned on 27 Dec 1996

Resigned on 30 Dec 1996

Time on role 3 days

DARTIGUELONGUE, Claude Georgette Emilie

Director

President Of Microbiology Division

RESIGNED

Assigned on 21 Feb 2019

Resigned on 28 Apr 2020

Time on role 1 year, 2 months, 7 days

DELLAPA, John Anthony

Director

Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 18 Aug 2006

Time on role 1 year, 10 months, 18 days

FLOYD, Thomas Henry

Director

Manager

RESIGNED

Assigned on 25 Sep 2002

Resigned on 01 Sep 2009

Time on role 6 years, 11 months, 7 days

GILLY, Michel Angel

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 03 Oct 2005

Time on role 8 years, 8 months, 26 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2013

Resigned on 03 Dec 2019

Time on role 6 years, 9 months, 24 days

GUALANO, Mario Pietro, Dr

Director

Director

RESIGNED

Assigned on 09 Dec 2013

Resigned on 19 Jan 2016

Time on role 2 years, 1 month, 10 days

GUALANO, Mario Pietro, Dr

Director

Director

RESIGNED

Assigned on 05 Feb 2007

Resigned on 24 May 2010

Time on role 3 years, 3 months, 19 days

HARDING, Alfred Stewart

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 01 Jun 2005

Time on role 8 years, 4 months, 24 days

HIXON, Ian Christopher

Director

Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 24 Mar 2005

Time on role 8 years, 2 months, 16 days

HODGSON, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2004

Resigned on 19 Jul 2012

Time on role 7 years, 9 months, 19 days

HOUSHAM, Michael David

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 30 Sep 2007

Time on role 10 years, 8 months, 22 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2015

Resigned on 31 Oct 2018

Time on role 3 years, 1 month, 21 days

MEHTA, Chetan Praful

Director

Businessman

RESIGNED

Assigned on 18 Aug 2006

Resigned on 09 Nov 2006

Time on role 2 months, 22 days

MOODIE, Iain Alasdair Keith

Director

Solicitor

RESIGNED

Assigned on 18 Apr 2012

Resigned on 07 Feb 2013

Time on role 9 months, 19 days

NAHAJSKI, Carolyn

Director

Hr Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 30 Apr 2010

Time on role 3 years, 10 months, 29 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2015

Resigned on 18 Apr 2024

Time on role 8 years, 5 months, 2 days

ROBERTS, Patrick Blake

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 30 Nov 2008

Time on role 11 years, 10 months, 22 days

SMITH, Michael John

Director

Company Director

RESIGNED

Assigned on 08 Jan 1997

Resigned on 05 Apr 2005

Time on role 8 years, 2 months, 28 days

WHEELER, Kevin Neil

Director

Tax Director

RESIGNED

Assigned on 26 Feb 2007

Resigned on 16 Nov 2015

Time on role 8 years, 8 months, 18 days

WHITE, Sylvia

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2006

Resigned on 01 Oct 2007

Time on role 10 months, 22 days

WRIGHT, Katie Rose

Director

Accountant

RESIGNED

Assigned on 01 Dec 2010

Resigned on 04 Sep 2015

Time on role 4 years, 9 months, 3 days


Some Companies

A&T EXPORTS LTD

61 WOODFIELD GARDENS,NEW MALDEN,KT3 6DY

Number:11286253
Status:ACTIVE
Category:Private Limited Company

CEMD LTD

837 CRANBROOK ROAD,ILFORD,IG6 1JD

Number:11457317
Status:ACTIVE
Category:Private Limited Company

HAPPYSCAMPS LTD

12 1ST FLOOR 12 SWAN WALK,HORSHAM,RH12 1HQ

Number:09095512
Status:ACTIVE
Category:Private Limited Company

HORNBEAM KITCHENS AND JOINERY LTD

2 SACKMORE GREEN,MARNHULL,DT10 1PW

Number:10569210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPERIAL TELECOM LIMITED

46 SYON LANE,ISLEWORTH,TW7 5NQ

Number:08569770
Status:ACTIVE
Category:Private Limited Company

METRO GROUP UK LIMITED

8B ACCOMMODATION ROAD,LONDON,NW11 8ED

Number:06292952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source