Oxoid Limited

All UK companiesManufacturingOxoid Limited

Other manufacturing n.e.c.

Oxoid Limited contacts: address, phone, fax, email, website, shedule

Address: 3rd Floor, 1 Ashley Road WA14 2DT Altrincham

Phone: +44-1326 3378265

Fax: +44-1326 3378265

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Oxoid Limited"? - send email to us!

Oxoid Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxoid Limited.

Registration data Oxoid Limited

Register date: 1996-12-09

Register number: 03291857

Type of company: Private Limited Company

Get full report form global database UK for Oxoid Limited

Owner, director, manager of Oxoid Limited

David John Norman Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB: December 1960, British

Nicholas Ince Director. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB: December 1982, British

Rhona Gregg Secretary. Address: 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom. DoB:

Lucie Mary Katja Grant Director. Address: n\a. DoB: July 1976, British

Dr Mario Gualano Director. Address: n\a. DoB: January 1969, British

Dr Andrew Carr Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ, England. DoB: October 1959, British

Iain Alasdair Keith Moodie Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ, United Kingdom. DoB: March 1967, British

Katie Rose Wright Director. Address: n\a. DoB: July 1982, British

Dr Andrew Carr Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: October 1959, British

Kevin Neil Wheeler Director. Address: n\a. DoB: December 1958, British

Nicola Jane Ward Secretary. Address: 19 Mercers Row, Cambridge, CB5 8BZ, England. DoB: n\a, British

Dr Mario Gualano Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: January 1969, British

Eva Agnew Director. Address: Solaar House, 19 Mercers Row, Cambridge, Cambridgeshire, CB5 8BY. DoB: January 1961, British

Sylvia White Director. Address: Thermo Fisher Scientific, Langhurstwood Road, Horsham, West Sussex, RH12 4QD. DoB: March 1972, British

James Robert Ewen Coley Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ, United Kingdom. DoB: August 1960, British

Chetan Praful Mehta Director. Address: Unit 2, Lower Meadow Road, Brooke Park, Handforth, Wilmslow, Cheshire, SK9 3LP. DoB: January 1969, American

Carolyn Nahajski Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: December 1966, British

Alison Ball Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: April 1973, British

Raymond Robert Whiteley Secretary. Address: 5 Greenside Close, Merrow, Guildford, Surrey, GU4 7EU. DoB: n\a, British

John Anthony Dellapa Director. Address: 53 Emerson Road, Winchester, 01890 Massachussetts, Usa. DoB: July 1961, Us Citizen

Mark Anthony Hodgson Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: December 1959, British

Thomas Henry Floyd Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: July 1951, British

Colin Booth Director. Address: 19 Mercers Row, Cambridge, CB5 8BZ. DoB: November 1954, British

Dr John Broughall Director. Address: 2 Mytchett Lake Road, Mytchett, Camberley, Surrey, GU16 6AL. DoB: March 1948, British

Robin James Best Director. Address: The Old Orchard, Tunworth Road, Mapledurwell, Basingstoke, Hampshire, RG25 2LU. DoB: September 1954, British

Michael John Smith Director. Address: 29 The Dell, Kingsclere, Newbury, Berkshire, RG20 5NL. DoB: October 1945, British

Patrick Blake Roberts Director. Address: 25 Heron Park, Lychpit, Basingstoke, Hampshire, RG24 8UJ. DoB: September 1959, British

Alfred Stewart Harding Director. Address: 21 Carbonel Close, Basingstoke, Hampshire, RG23 8HR. DoB: January 1947, British

Michael Housham Director. Address: Ashcombe House Home Lane, Sparsholt, Winchester, Hampshire, SO21 2NN. DoB: August 1950, British

Michel Gilly Director. Address: The Pump House, The Green Alresford Road, Preston Candover, Hampshire, RG25 2EH. DoB: January 1945, British

Ian Christopher Hixon Director. Address: 210 Kempshott Lane, Kempshott, Basingstoke, Hampshire, RG22 5LR. DoB: n\a, British

David Barker Secretary. Address: 156 Weir Road, London, SW12 0ND. DoB:

Nigel Brentwood Wheeler Secretary. Address: 90a College Road, Dulwich, London, SE21 7NA. DoB: October 1951, British

Yagnish Vrajlal Chotai Director. Address: Whitebeams, 1 Hanyards Lane, Cuffley, Potters Bar, Hertfordshire, EN6 4AS. DoB: August 1959, British

Brian Collett Director. Address: 10 Norwich Street, London, EC4A 1BD. DoB: n\a, British

Bibi Rahima Ally Director. Address: Norwich Street, London, EC4A 1BD. DoB: January 1960, British

Jane Davies Secretary. Address: 10 Norwich Street, London, EC4A 1BD. DoB:

Jobs in Oxoid Limited vacancies. Career and practice on Oxoid Limited. Working and traineeship

Package Manager. From GBP 2400

Engineer. From GBP 2700

Responds for Oxoid Limited on FaceBook

Read more comments for Oxoid Limited. Leave a respond Oxoid Limited in social networks. Oxoid Limited on Facebook and Google+, LinkedIn, MySpace

Address Oxoid Limited on google map

Other similar UK companies as Oxoid Limited: 76 Lauriston Road Management Company Limited | Bocaboca Ltd | Aclaim, Civil Loss Recovery Systems Limited | Uk Flyers Ltd | Water Testing Solutions Ltd

Oxoid Limited can be reached at Altrincham at 3rd Floor, 1 Ashley Road. You can look up the company by its post code - WA14 2DT. Oxoid's launching dates back to 1996. This firm is registered under the number 03291857 and its official status is active. The firm switched its business name already two times. Until 1997 the company has been working on providing the services it's been known for under the name of Pewter (no.2) but currently the company operates under the name Oxoid Limited. This firm SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. Oxoid Ltd filed its latest accounts up till 2014-12-31. Its latest annual return was released on 2015-12-09. Ever since the company began on the market 20 years ago, the company has managed to sustain its impressive level of prosperity.

3 transactions have been registered in 2015 with a sum total of £1,799. In 2014 there was a similar number of transactions (exactly 4) that added up to £3,292. The Council conducted 5 transactions in 2013, this added up to £3,459. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £14,030. Cooperation with the Hampshire County Council council covered the following areas: Materials, Chemicals and Apparatus.

Within this specific business, the majority of director's obligations have been carried out by David John Norman, Nicholas Ince and Lucie Mary Katja Grant. As for these three individuals, Lucie Mary Katja Grant has been with the business for the longest time, having become a vital addition to Board of Directors since three years ago. In addition, the director's duties are continually supported by a secretary - Rhona Gregg, from who found employment in this specific business on Thu, 10th Sep 2015. At least one secretary in this firm is a limited company: Oakwood Corporate Secretary Limited.