OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Louise Meads as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Katy Brizell as a secretary on 2025-04-30

View Document

14/04/2514 April 2025 Appointment of Katy Brizell as a secretary on 2025-04-05

View Document

04/04/254 April 2025 Termination of appointment of Sarah Harvey as a secretary on 2025-04-04

View Document

01/04/251 April 2025 Appointment of Matthew Noton Johnson as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Gavin Fenton Hill as a director on 2025-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Appointment of Mr Matthew Philpott as a director on 2023-10-01

View Document

12/10/2312 October 2023 Termination of appointment of Ian Richard Barkshire as a director on 2023-10-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

25/01/2325 January 2023 Termination of appointment of Jonathan Paul Turner as a director on 2023-01-10

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED JONATHAN PAUL TURNER

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURTIS

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED DR IAN RICHARD BARKSHIRE

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR GAVIN FENTON HILL

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BOYD

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR THOMAS CURTIS

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 175318731

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 167411013

View Document

06/02/146 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 166750789

View Document

06/02/146 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 167411013

View Document

25/11/1325 November 2013 ALTER ARTICLES 18/11/2013

View Document

25/11/1325 November 2013 ARTICLES OF ASSOCIATION

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWMAN

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PIKE

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MATTHEW DAWSON BOWMAN

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED ROBERT ALEXANDER PIKE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWMAN

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 19/04/2011

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

13/01/1113 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 CHANGE OF NAME 05/01/2011

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/07/1019 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/12/0924 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 02/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN KAREN JOHNSON-BRETT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES BOYD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 01/10/2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PRITCHARD

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MATTHEW DAWSON BOWMAN

View Document

22/07/0922 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 05/11/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLINT / 02/06/2008

View Document

22/04/0822 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 21/04/2008

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: OLD STATION WAY EYNSHAM WITNEY OXFORDSHIRE OX29 4TL

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 15/09/04

View Document

11/10/0411 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0411 October 2004 £ NC 100/100100 15/09

View Document

11/10/0411 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: LAYTONS, CARMELITE, 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 COMPANY NAME CHANGED MUTANDERIS (385) LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

08/09/008 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company