ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Niox Healthcare Limited

Niox Healthcare Limited is an active company incorporated on 29 December 1998 with the registered office located in Oxford, Oxfordshire. Niox Healthcare Limited was registered 26 years ago.
Status
Active
Active since 17 years ago
Company No
03689966
Private limited company
Age
26 years
Incorporated 29 December 1998
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 29 December 2024 (8 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Magdalen Centre 1 Robert Robinson Ave
The Oxford Science Park
Oxford
OX4 4GA
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England
Telephone
01865405560
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive • British • Lives in UK • Born in Sep 1963
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1965
Director • Certified Chartered Accountant • British • Lives in England • Born in Sep 1986
Director • Certified Chartered Accountant • British • Lives in England • Born in May 1991
Director • Executive Chairman • British • Lives in England • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Niox Group Plc
Sarah Elizabeth Duncan, Michael Roy David Roller, and 2 more are mutual people.
Active
Niox Limited
Sarah Elizabeth Duncan, Rebecca Mary Clayton-Wherity, and 2 more are mutual people.
Active
Quehaceres Limited
Michael Roy David Roller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.11M
Decreased by £995K (-14%)
Turnover
£4.32M
Decreased by £88K (-2%)
Employees
28
Decreased by 1 (-3%)
Total Assets
£147.88M
Decreased by £3.89M (-3%)
Total Liabilities
-£6.28M
Decreased by £2.46M (-28%)
Net Assets
£141.59M
Decreased by £1.43M (-1%)
Debt Ratio (%)
4%
Decreased by 1.51% (-26%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 8 Aug 2025
Michael Roy David Roller Resigned
3 Months Ago on 14 May 2025
Ian Roy Johnson Resigned
7 Months Ago on 4 Feb 2025
Mr Jonathan Charles Emms Appointed
7 Months Ago on 16 Jan 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 9 Jan 2024
Ms Rebecca Mary Clayton Details Changed
1 Year 9 Months Ago on 25 Nov 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 28 Jun 2023
Get Credit Report
Discover Niox Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Jul 2025
Termination of appointment of Michael Roy David Roller as a director on 14 May 2025
Submitted on 16 May 2025
Appointment of Mr Jonathan Charles Emms as a director on 16 January 2025
Submitted on 19 Feb 2025
Termination of appointment of Ian Roy Johnson as a director on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 29 December 2024 with updates
Submitted on 7 Jan 2025
Registered office address changed from Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England to Magdalen Centre 1 Robert Robinson Ave the Oxford Science Park Oxford OX4 4GA on 6 January 2025
Submitted on 6 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year