OXFORD INSTRUMENTS ANALYTICAL LIMITED

Company Documents

DateDescription
02/04/152 April 2015 REDUCE ISSUED CAPITAL 19/03/2015

View Document

02/04/152 April 2015 STATEMENT BY DIRECTORS

View Document

02/04/152 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1

View Document

02/04/152 April 2015 SOLVENCY STATEMENT DATED 23/03/15

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY 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

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

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

View Document

13/12/1113 December 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY 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

02/02/112 February 2011 COMPANY NAME CHANGED OXFORD INSTRUMENTS EXMED HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/11

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 FULL ACCOUNTS MADE UP TO 31/03/09

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 / THOMAS CURTIS / 01/10/2009

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

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

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 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

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

View Document

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

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

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 COMPANY NAME CHANGED OXFORD INSTRUMENTS MEDICAL HOLDI NGS LIMITED CERTIFICATE ISSUED ON 03/03/05

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

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

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

12/09/0212 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

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

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

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

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

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 SECRETARY 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 DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED MUTANDERIS (387) LIMITED CERTIFICATE ISSUED ON 29/09/00

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