Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thermo Fisher Scientific (Oli) UK Limited
Thermo Fisher Scientific (Oli) UK Limited is an active company incorporated on 30 November 2023 with the registered office located in Altrincham, Greater Manchester. Thermo Fisher Scientific (Oli) UK Limited was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15319557
Private limited company
Age
1 year 10 months
Incorporated
30 November 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 November 2024
(10 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Thermo Fisher Scientific (Oli) UK Limited
Contact
Update Details
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Same address since
incorporation
Companies in WA14 2DT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Georgina Adams Green, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Alison Jane Starr, Anthony Hugh Smith, and 4 more are mutual people.
Active
Helmet Securities Limited
Euan Daney Ross Cameron, Alison Jane Starr, and 4 more are mutual people.
Active
Maybridge Limited
Georgina Adams Green, Euan Daney Ross Cameron, and 4 more are mutual people.
Active
Perbio Science UK Limited
Euan Daney Ross Cameron, Alison Jane Starr, and 4 more are mutual people.
Active
Life Sciences International Limited
Oakwood Corporate Secretary Limited, Georgina Adams Green, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Thermo Electron Limited
Oakwood Corporate Secretary Limited, Alison Jane Starr, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.29K
Increased by £71.24K (+709%)
Total Liabilities
-£189.05K
Increased by £183.87K (+3549%)
Net Assets
-£107.77K
Decreased by £112.63K (-2315%)
Debt Ratio (%)
233%
Increased by 181% (+351%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 2 Jul 2025
Confirmation Submitted
10 Months Ago on 4 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 4 Jun 2024
Georgina Adams Green Appointed
1 Year 6 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 6 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 6 Months Ago on 18 Apr 2024
Accounting Period Shortened
1 Year 7 Months Ago on 21 Mar 2024
Erie Uk 5 Limited (PSC) Appointed
1 Year 7 Months Ago on 18 Mar 2024
Thermo Fisher Scientific Inc. (PSC) Resigned
1 Year 7 Months Ago on 18 Mar 2024
Accounting Period Extended
1 Year 8 Months Ago on 22 Feb 2024
Get Alerts
Get Credit Report
Discover Thermo Fisher Scientific (Oli) UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Statement of capital following an allotment of shares on 25 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 29 November 2024 with updates
Submitted on 4 Dec 2024
Statement of capital following an allotment of shares on 5 September 2024
Submitted on 25 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 4 Jun 2024
Appointment of Georgina Adams Green as a director on 18 April 2024
Submitted on 23 Apr 2024
Termination of appointment of David John Norman as a director on 18 April 2024
Submitted on 19 Apr 2024
Appointment of Alison Jane Starr as a director on 18 April 2024
Submitted on 19 Apr 2024
Cessation of Thermo Fisher Scientific Inc. as a person with significant control on 18 March 2024
Submitted on 8 Apr 2024
Notification of Erie Uk 5 Limited as a person with significant control on 18 March 2024
Submitted on 8 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs