AFFYMETRIX, UK LTD.

Register to unlock more data on OkredoRegister

AFFYMETRIX, UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588144

Incorporation date

25/06/1998

Size

Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon01/04/2026
Termination of appointment of Rhona Gregg as a secretary on 2026-03-31
dot icon20/03/2026
Satisfaction of charge 1 in full
dot icon06/12/2025
Satisfaction of charge 2 in full
dot icon06/12/2025
Satisfaction of charge 3 in full
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon23/04/2024
Appointment of Georgina Adams Green as a director on 2024-04-18
dot icon19/04/2024
Termination of appointment of David John Norman as a director on 2024-04-18
dot icon19/04/2024
Appointment of Alison Jane Starr as a director on 2024-04-18
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/06/2022
Full accounts made up to 2021-12-31
dot icon13/05/2022
Cessation of Invitrogen Europe Limited as a person with significant control on 2018-10-24
dot icon13/05/2022
Notification of Erie N2 Uk Limited as a person with significant control on 2018-10-24
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon18/05/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon24/03/2020
Appointment of Syed Waqas Ahmed as a director on 2020-03-23
dot icon10/12/2019
Termination of appointment of Lucie Mary Katja Grant as a director on 2019-12-03
dot icon15/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon17/04/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Auditor's resignation
dot icon21/11/2018
Appointment of Anthony Hugh Smith as a director on 2018-11-12
dot icon02/11/2018
Appointment of Euan Daney Ross Cameron as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Nicholas Ince as a director on 2018-10-31
dot icon20/08/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon28/03/2018
Notification of Invitrogen Europe Limited as a person with significant control on 2016-04-06
dot icon28/03/2018
Withdrawal of a person with significant control statement on 2018-03-28
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon04/05/2017
Termination of appointment of Richard John Palmer as a director on 2017-04-28
dot icon04/05/2017
Termination of appointment of Angela Du Hamel De Fougeroux as a director on 2017-05-03
dot icon03/11/2016
Auditor's resignation
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon17/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon16/06/2016
Appointment of Angela Du Hamel De Fougeroux as a director on 2016-05-27
dot icon31/05/2016
Appointment of Nicholas Ince as a director on 2016-05-27
dot icon31/05/2016
Appointment of Lucie Mary Katja Grant as a director on 2016-05-27
dot icon31/05/2016
Appointment of David John Norman as a director on 2016-05-27
dot icon27/05/2016
Termination of appointment of Abogado Nominees Limited as a secretary on 2016-05-26
dot icon27/05/2016
Termination of appointment of Gavin Hilary James Wood as a director on 2016-05-27
dot icon27/05/2016
Appointment of Rhona Gregg as a secretary on 2016-05-27
dot icon27/05/2016
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2016-05-27
dot icon27/05/2016
Registered office address changed from Voyager, Mercury Park, Wycombe Lane, Wooburn Green High Wycombe Bucks HP10 0HH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2016-05-27
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon01/08/2014
Termination of appointment of David Patrick Coorey as a director on 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Gavin Hilary James Wood on 2014-06-01
dot icon09/06/2014
Appointment of Richard John Palmer as a director
dot icon11/07/2013
Termination of appointment of Timothy Barabe as a director
dot icon10/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon31/12/2012
Appointment of David Patrick Coorey as a director
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Gavin Hilary James Wood on 2009-10-01
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Director's details changed for Mr Gavin Hilary James Wood on 2009-10-01
dot icon07/04/2010
Appointment of Timothy Craig Barabe as a director
dot icon07/04/2010
Termination of appointment of John Batty as a director
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2009
Termination of appointment of Clifford Chance Secretaries Limited as a secretary
dot icon16/10/2009
Appointment of Abogado Nominees Limited as a secretary
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 20/06/09; full list of members
dot icon10/06/2009
Director's change of particulars / gavin wood / 10/06/2009
dot icon31/10/2008
Appointment terminated director daniel benetz
dot icon29/09/2008
Appointment terminated director james gibson ii
dot icon15/08/2008
Director's change of particulars / gavin wood / 31/07/2008
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Director appointed mr gavin hilary james wood
dot icon07/07/2008
Return made up to 20/06/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon31/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon29/06/2007
Return made up to 20/06/07; full list of members
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon21/12/2006
Director resigned
dot icon04/12/2006
New director appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned
dot icon10/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 20/06/06; full list of members
dot icon03/05/2006
Director's particulars changed
dot icon03/05/2006
Director's particulars changed
dot icon11/04/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon02/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/06/2005
Return made up to 20/06/05; full list of members
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 25/06/04; full list of members
dot icon14/07/2004
Director's particulars changed
dot icon14/07/2004
Director's particulars changed
dot icon14/07/2004
Director's particulars changed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon29/01/2004
Director's particulars changed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon06/01/2004
New secretary appointed
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Location of register of members
dot icon17/09/2003
Secretary's particulars changed
dot icon08/07/2003
Return made up to 25/06/03; full list of members
dot icon04/04/2003
Full accounts made up to 2001-12-31
dot icon25/02/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon21/01/2003
New director appointed
dot icon04/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/09/2002
Full accounts made up to 2000-12-31
dot icon18/07/2002
Return made up to 25/06/02; full list of members
dot icon18/07/2002
Director resigned
dot icon04/07/2002
Director's particulars changed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon06/09/2001
Return made up to 25/06/01; full list of members
dot icon31/07/2001
Location of register of members
dot icon27/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/07/2001
Registered office changed on 26/07/01 from: 200 aldersgate street london EC1A 4JJ
dot icon15/05/2001
Particulars of mortgage/charge
dot icon26/03/2001
Director resigned
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon09/11/2000
Full accounts made up to 1998-12-31
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon24/07/2000
Return made up to 25/06/00; full list of members
dot icon01/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon26/07/1999
Return made up to 25/06/99; full list of members
dot icon26/07/1999
Director's particulars changed
dot icon16/07/1999
Director's particulars changed
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Resolutions
dot icon16/10/1998
Ad 29/09/98--------- £ si 49999@1=49999 £ ic 1/50000
dot icon16/10/1998
£ nc 100/50000 29/09/98
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Memorandum and Articles of Association
dot icon09/09/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Director resigned
dot icon09/09/1998
Resolutions
dot icon03/09/1998
Certificate of change of name
dot icon25/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
26/05/2016 - Present
2432
Ahmed, Syed Waqas
Director
23/03/2020 - Present
176
Norman, David John
Director
27/05/2016 - 18/04/2024
178
Cameron, Euan Daney Ross
Director
31/10/2018 - Present
185
ABOGADO NOMINEES LIMITED
Corporate Secretary
14/10/2009 - 25/05/2016
663

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFFYMETRIX, UK LTD.

AFFYMETRIX, UK LTD. is an(a) Active company incorporated on 25/06/1998 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AFFYMETRIX, UK LTD.?

toggle

AFFYMETRIX, UK LTD. is currently Active. It was registered on 25/06/1998 .

Where is AFFYMETRIX, UK LTD. located?

toggle

AFFYMETRIX, UK LTD. is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does AFFYMETRIX, UK LTD. do?

toggle

AFFYMETRIX, UK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AFFYMETRIX, UK LTD.?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Rhona Gregg as a secretary on 2026-03-31.