CompanyTrack
O

OC AXIOM HOLDINGS LTD

Active Slough

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
O

OC AXIOM HOLDINGS LTD

Activities of other holding companies n.e.c.

Founded 24 Apr 2024 Active Slough, England
Activities of other holding companies n.e.c.
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 1 May 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Herschel House 58 Herschel Street Slough SL1 1PG England

Credit Report

Discover OC AXIOM HOLDINGS LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Andrew Charles OuryDirectorBritishUnited Kingdom4724 Apr 2024Active
Michael UnderwoodDirectorBritishUnited Kingdom4724 Apr 2024Active

Shareholders

Shareholders (2)

Amy Enslin Emma Florentin-lee Andrew Charles Oury Michael Underwood
100.0%
11 May 2025
Michael Underwood
0.0%
01 May 2025

Persons with Significant Control

Persons with Significant Control (12)

12 Active

Ross Meadows

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB October 1979
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard Anthony Oury

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB May 1942
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Underwood

British

Active
Notified 24 Apr 2024
Residence England
DOB May 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Emma Florentin-lee

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB October 1984
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Thomas

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB September 1975
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Andrew Charles Oury

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB June 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Emma Crowley

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB December 1973
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Underwood

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB May 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Amy Enslin

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB April 1986
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Caroline Louise Gregory

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB September 1970
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ian Phipps

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB June 1965
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Simon Walsh

British

Active
Notified 9 May 2024
Residence United Kingdom
DOB November 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

OC AXIOM HOLDINGS LTD Current Company
OC AXIOM LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
1 May 2025Persons With Significant ControlCaroline Louise Gregory notified as a person with significant controlView(2 pages)
1 May 2025Persons With Significant ControlAndrew Thomas notified as a person with significant controlView(2 pages)
1 May 2025Persons With Significant ControlEmma Crowley notified as a person with significant controlView(2 pages)
1 May 2025Persons With Significant ControlRoss Meadows notified as a person with significant controlView(2 pages)
1 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

1 May 2025 Persons With Significant Control

Caroline Louise Gregory notified as a person with significant control

1 May 2025 Persons With Significant Control

Andrew Thomas notified as a person with significant control

1 May 2025 Persons With Significant Control

Emma Crowley notified as a person with significant control

1 May 2025 Persons With Significant Control

Ross Meadows notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 1 Dec 2025

Caroline Louise Gregory notified as a person with significant control

9 months ago on 1 May 2025

Andrew Thomas notified as a person with significant control

9 months ago on 1 May 2025

Emma Crowley notified as a person with significant control

9 months ago on 1 May 2025

Ross Meadows notified as a person with significant control

9 months ago on 1 May 2025