OC AXIOM HOLDINGS LTD
Activities of other holding companies n.e.c.
OC AXIOM HOLDINGS LTD
Activities of other holding companies n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered 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
| Status | ||
|---|---|---|
| Andrew Charles Oury | Director | Active |
| Michael Underwood | Director | Active |
Persons with Significant Control
Persons with Significant Control (12)
Ross Meadows
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Richard Anthony Oury
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Michael Underwood
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Emma Florentin-lee
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Andrew Thomas
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Andrew Charles Oury
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Emma Crowley
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Michael Underwood
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Amy Enslin
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Caroline Louise Gregory
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ian Phipps
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Simon Walsh
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | View(7 pages) |
| 1 May 2025 | Persons With Significant Control | Caroline Louise Gregory notified as a person with significant control | View(2 pages) |
| 1 May 2025 | Persons With Significant Control | Andrew Thomas notified as a person with significant control | View(2 pages) |
| 1 May 2025 | Persons With Significant Control | Emma Crowley notified as a person with significant control | View(2 pages) |
| 1 May 2025 | Persons With Significant Control | Ross Meadows notified as a person with significant control | View(2 pages) |
Caroline Louise Gregory notified as a person with significant control
Andrew Thomas notified as a person with significant control
Emma Crowley notified as a person 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