OXOID UKH LLC

C/O Capital Corporate Service Inc, 108 Lakeland Avenue C/O Capital Corporate Service Inc, 108 Lakeland Avenue, Delaware, 19901, United States
StatusACTIVE
Company No.FC027260
Category
Incorporated26 Nov 2004
Age19 years, 6 months, 5 days
JurisdictionUnited Kingdom

SUMMARY

OXOID UKH LLC is an active with number FC027260. It was incorporated 19 years, 6 months, 5 days ago, on 26 November 2004. The company address is C/O Capital Corporate Service Inc, 108 Lakeland Avenue C/O Capital Corporate Service Inc, 108 Lakeland Avenue, Delaware, 19901, United States.



Company Fillings

Accounts with accounts type full

Date: 02 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Apr 2024

Category: Other

Type: OSCH01

Change date: 2023-12-08

Change type: Address Change

Branch number: BR013197

Change details: 3RD floor 1 ashley road, altrincham, cheshire, WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 14 Oct 2021

Category: Other

Type: OSCH02

Change date: 2021-08-30

Change address: 615 South Dupont Highway, Dover, Delaware, 19901, United States

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-12-03

Officer name: Euan Daney Ross Cameron

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-12-12

Officer name: Lucie Mary Katja Grant

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Mar 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kevin Neil Wheeler

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David John Norman

Appointment date: 2016-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR013197 Person Authorised to Represent terminated 18/12/2014 nicola jane ward

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR013197 Person Authorised to Accept terminated 18/12/2014 nicola jane ward

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 16 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Nicola Jane Ward

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director overseas company

Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lucie Mary Katja Grant

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 24 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Iain Alasdair Keith Moodie

Termination date: 2014-07-11

Documents

View document PDF

Change person authorised to represent overseas company with change date

Date: 28 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: OSCH09

Branch number: BR013197

Change date: 2014-03-03

Officer name: Nicola Jane Ward

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2014-03-03

Branch number: BR013197

Officer name: Nicola Jane Ward

Officer address: 3Rd Floor 1 Ashley Road, Altrincham, Cheshire, Wa14 2Dt

Documents

View document PDF

Change person secretary overseas company with change date

Date: 28 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2014-03-03

Officer name: Nicola Jane Ward

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Kevin Neil Wheeler

Change date: 2014-03-03

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Iain Alasdair Keith Moodie

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 14 Mar 2014

Category: Other

Type: OSCH01

Change date: 2014-03-03

Branch number: BR013197

Change details: Oxoid ukh llc solaar house, 19 mercers row, cambridge, cambridgeshire, CB5 8BZ

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Iain Aladair Keith Moodie

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: James Coley

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary overseas company with change date

Date: 27 Mar 2012

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2011-05-01

Officer name: Nicola Jane Ward

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return overseas company

Date: 25 Feb 2011

Category: Annual-return

Type: OSTN01

Documents

View document PDF

Annual return update with change details

Date: 25 Feb 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Address Change Nicola Jane Ward, Thermo Fisher Scientific, Solaar House 19 Mercers Row, Cambridge Cambridgeshire, CB5 8BZ, United States

Branch number: BR013197

Documents

View document PDF

Annual return add person authorised to represent to uk establishment

Date: 25 Feb 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Nicola Jane Ward Solaar House 19 Mercers Row Cambridge Cambridgeshire CB5 8BZ

Branch number: BR013197

Documents

View document PDF

Annual return update with change details

Date: 25 Feb 2011

Category: Annual-return

Type: OSTN01-CHNG

Branch number: FC027260

Representative details: Change of Address Nicola Jane Ward, Thermo Fisher Scientific, Solaar House 19 Mercers Row, Cambridge Cambridgeshire, CB5 8BZ, United States

Documents

View document PDF

Annual return add person authorised to accept service to uk establishment

Date: 25 Feb 2011

Category: Annual-return

Type: OSTN01-PAR

Representative details: Nicola Jane Ward Solaar House 19 Mercers Row Cambridge Cambridgeshire CB5 8BZ

Branch number: BR013197

Documents

View document PDF

Annual return update with change details

Date: 25 Feb 2011

Category: Annual-return

Type: OSTN01-CHNG

Representative details: Business Change Null

Branch number: BR013197

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 03 Oct 2008

Category: Miscellaneous

Type: MISC

Description: 692(1)(B) Appointment director kevin neil wheeler/ terminate appointment secretary sylvia white

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: BUSADD

Description: Business address thermo fisher scientific solaar house 19 mercers row cambridge cambridgeshire CB5 8BZ

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

ESTATE SERVICES (SOUTHERN) LIMITED

THAMESBOURNE LODGE,BOURNE END,SL8 5QH

Number:07639487
Status:ACTIVE
Category:Private Limited Company

GRAND TOURS LIMITED

6TH FLOOR,LONDON,SW1P 4EE

Number:01228985
Status:ACTIVE
Category:Private Limited Company

IMAGE DESIGN ASSOCIATES LIMITED

3 CLARENDON PARK,HAMPSHIRE,SO41 8AX

Number:04816430
Status:ACTIVE
Category:Private Limited Company

MAGNU COMPUTING LTD

SHOREHAM,WIRKSWORTH,DE4 4FR

Number:10301284
Status:ACTIVE
Category:Private Limited Company

MCINTOSH MCCANN LIMITED

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC571750
Status:ACTIVE
Category:Private Limited Company

SANDER PROPERTY LIMITED

PROSPERO HOUSE,LUTON,LU1 1QZ

Number:10778386
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