OXFORD OPTRONIX LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

09/06/239 June 2023 Confirmation statement made on 2022-11-11 with updates

View Document

24/05/2324 May 2023 Registered office address changed from 19 & 21 Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA England to 9 & 10 Somerville Court Banbury Business Park Adderbury Banbury OX17 3SN on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Dr Andrew Nadeem Obeid on 2023-05-24

View Document

24/05/2324 May 2023 Director's details changed for Dr Michael Rau on 2023-05-24

View Document

24/05/2324 May 2023 Secretary's details changed for Doctor Andrew Nadeem Obeid on 2023-05-24

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Cessation of Andrew Nadeem Obeid as a person with significant control on 2022-11-11

View Document

25/11/2225 November 2022 Notification of Oxford Optronix Holdings Limited as a person with significant control on 2022-11-11

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2124 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANDREW NADEEM OBEID / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / DR ANDREW NADEEM OBEID / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW NADEEM OBEID / 09/05/2019

View Document

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DOUGLAS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE DOUGLAS

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN MITCHELL

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL

View Document

20/03/1720 March 2017 SECRETARY APPOINTED DOCTOR ANDREW NADEEM OBEID

View Document

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 19-21 CENTRAL 127 MILTON PARK OXFORD OXFORDSHIRE OX14 4SA

View Document

20/04/1620 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

17/08/1517 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

10/11/1410 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR STEPHEN JAMES MITCHELL

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

07/11/127 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR STEPHEN JOHN DOUGLAS

View Document

25/04/1225 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR DAVID EDWARD MITCHELL

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED DOCTOR SUZANNE LOUISE ELIZABETH DOUGLAS

View Document

06/09/116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR STEPHEN MITCHELL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MOGRIDGE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COPELAND

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANDREW NADEEM OBEID / 15/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MICHAEL RAU / 15/04/2010

View Document

14/05/0914 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 19-21 CENTRAL 127 MILTON PARK OXFORD OX14 4SA

View Document

16/05/0516 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/02/019 February 2001 SHARES AGREEMENT OTC

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/04/9624 April 1996 S386 DISP APP AUDS 10/04/96

View Document

24/04/9624 April 1996 S369(4) SHT NOTICE MEET 10/04/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: UNIT 2 STANDINGFORD HOUSE CAVE STREET OXFORD OX4 1BA

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

31/10/9431 October 1994 REGISTERED OFFICE CHANGED ON 31/10/94 FROM: 9 CHAPEL LANE LITTLEMORE OXFORD OX4 4QB

View Document

13/04/9413 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

01/03/931 March 1993 EXEMPTION FROM APPOINTING AUDITORS 25/01/93

View Document

23/06/9223 June 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9128 April 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 SECRETARY RESIGNED

View Document

15/04/9115 April 1991 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