OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

Company Documents

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

View Document

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

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 Termination of appointment of Gavin Fenton Hill as a director on 2025-03-31

View Document

04/11/244 November 2024 Full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Ian Christopher Wilcock as a director on 2024-05-31

View Document

10/04/2410 April 2024 Full accounts made up to 2023-03-31

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

03/04/233 April 2023 Termination of appointment of Stuart Wayne Woods as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Matthew Peter Martin as a director on 2023-04-01

View Document

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

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Appointment of Mr Christian Lang as a director on 2022-02-01

View Document

30/09/2130 September 2021 Appointment of Mr Timothy Stephen Fowler as a director on 2021-09-22

View Document

10/08/2110 August 2021 Termination of appointment of Thomas Curtis as a director on 2021-07-16

View Document

10/08/2110 August 2021 Termination of appointment of Susan Karen Johnson-Brett as a secretary on 2021-08-01

View Document

10/08/2110 August 2021 Appointment of Sarah Harvey as a secretary on 2021-08-01

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 MR THOMAS CURTIS

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER

View Document

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

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR MATTHEW IAN KELLY

View Document

04/01/204 January 2020 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

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JANE HUTCHINGS / 05/07/2018

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD POLLARD

View Document

15/11/1815 November 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

01/05/181 May 2018 DIRECTOR APPOINTED JONATHAN PAUL TURNER

View Document

01/05/181 May 2018 DIRECTOR APPOINTED ADAM SURRIFF JAUFURALLY

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR IAN CHRISTOPHER WILCOCK

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURTIS

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR SIMON DAVID HOLDEN

View Document

01/05/181 May 2018 DIRECTOR APPOINTED RICHARD ALAN POLLARD

View Document

01/05/181 May 2018 DIRECTOR APPOINTED BEVERLEY JANE HUTCHINGS

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUTHBERT

View Document

23/10/1723 October 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

28/07/1628 July 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

30/12/1530 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

27/07/1527 July 2015 DIRECTOR APPOINTED MR THOMAS CURTIS

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MICHAEL NORMAN CUTHBERT

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MICHAEL NORMAN CUTHBERT

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SEFTON

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR CHARLES JOHN ARTHUR HOLROYD

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

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL AYRES

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MARK STEPHEN SEFTON

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWMAN

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY HUTCHINGS

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR DR BARTELS

View Document

06/12/136 December 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

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HUTCHINS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED DR FERDINAND BARTELS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MATTHEW DAWSON BOWMAN

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT PIKE

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

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

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

View Document

03/04/123 April 2012 DIRECTOR APPOINTED DANIEL STEPHEN AYRES

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED STEPHEN RONALD BURNS

View Document

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

View Document

28/07/1128 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

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN JOHN BOLAM

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED NORMAN JOHN BOLAM

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED BEVERLEY JANE HUTCHINGS

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DR IAN RICHARD BARKSHIRE

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR ANDREW JOHN MATTHEWS

View Document

04/01/114 January 2011 COMPANY NAME CHANGED OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED CERTIFICATE ISSUED ON 04/01/11

View Document

06/10/106 October 2010 FULL ACCOUNTS 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 FULL ACCOUNTS 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

08/10/098 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

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

View Document

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

View Document

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

View Document

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

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS TRUNDLE

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/086 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

29/04/0829 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

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

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

31/07/0631 July 2006 DIRECTOR RESIGNED

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

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 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

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

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

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

11/08/0411 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

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

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

16/08/0216 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: OLD STATION WAY,, EYNSHAM,, WITNEY,, OXON.OX8 1TL

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0014 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 COMPANY NAME CHANGED OXFORD INSTRUMENTS (UK) LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/9724 April 1997 AUDITOR'S RESIGNATION

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 26/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 27/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9414 January 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

15/10/9315 October 1993 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

01/10/921 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9117 December 1991 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED OXFORD INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

10/09/9110 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: EYNSHAM,, OXFORD., OX8 1TL

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 S80 S252 366A S386 21/08/90

View Document

15/10/9015 October 1990 Resolutions

View Document

15/10/9015 October 1990 Resolutions

View Document

18/05/9018 May 1990 REGISTERED OFFICE CHANGED ON 18/05/90 FROM: OSNEY MEAD, OXFORD, OX2 0DX

View Document

02/05/902 May 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 26/03/89

View Document

19/09/8919 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 30/03/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

21/11/8321 November 1983 MEMORANDUM OF ASSOCIATION

View Document

13/02/7813 February 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/78

View Document

28/09/6128 September 1961 REGISTERED OFFICE CHANGED

View Document

28/09/6128 September 1961 CERTIFICATE OF INCORPORATION

View Document

28/09/6128 September 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/6121 September 1961 REGISTERED OFFICE CHANGED

View Document


More Company Information
Recently Viewed
  • MP TREE LIMITED


  • 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