OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

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 director on 2025-04-04

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

01/04/251 April 2025 Appointment of Mr Matthew Philpott as a director on 2025-04-01

View Document

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

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/07/2430 July 2024 Amended accounts for a dormant company made up to 2023-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

24/12/2324 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

27/01/2327 January 2023 Appointment of Mr Gavin Fenton Hill as a director on 2023-01-10

View Document

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

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/12/2115 December 2021 Accounts for a dormant company 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 APPOINTMENT TERMINATED, DIRECTOR THOMAS CURTIS

View Document

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

View Document

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

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

26/09/1626 September 2016 ADOPT ARTICLES 01/09/2016

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MRS SUSAN KAREN JOHNSON-BRETT

View Document

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

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY 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

02/12/142 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

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

View Document

07/08/127 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 1

View Document

06/03/126 March 2012 STATEMENT BY DIRECTORS

View Document

06/03/126 March 2012 REDUCE ISSUED CAPITAL 23/02/2012

View Document

06/03/126 March 2012 SOLVENCY STATEMENT DATED 23/02/12

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

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES JEFFERSON

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR THOMAS CURTIS

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT

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

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 02/10/2009

View Document

15/10/0915 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 / DAVID JONATHAN FLINT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEFFERSON / 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 / CHARLES JOHN ARTHUR HOLROYD / 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'S CHANGE OF PARTICULARS / JAMES JEFFERSON / 21/09/2009

View Document

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

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JAMES JEFFERSON

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHARLES JOHN ARTHUR HOLROYD

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON DURRANT

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

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR IAN BARKSHIRE

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED SIMON HENRY DURRANT

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

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

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

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

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

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

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

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

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

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

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

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 £ NC 100/100000 15/09

View Document

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

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED MUTANDERIS (482) LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

31/12/0331 December 2003 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