OXFORD INSTRUMENTS NANOANALYSIS LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/193 January 2019 APPLICATION FOR STRIKING-OFF

View Document

27/12/1827 December 2018 27/12/18 STATEMENT OF CAPITAL GBP 1.00

View Document

11/12/1811 December 2018 SOLVENCY STATEMENT DATED 03/12/18

View Document

11/12/1811 December 2018 STATEMENT BY DIRECTORS

View Document

11/12/1811 December 2018 REDUCE ISSUED CAPITAL 03/12/2018

View Document

11/12/1811 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/187 December 2018 DISS REQUEST WITHDRAWN

View Document

04/12/184 December 2018 APPLICATION FOR STRIKING-OFF

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

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

View Document

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

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR THOMAS CURTIS

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

30/07/1330 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

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

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

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED SUSAN KAREN JOHNSON-BRETT

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

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

View Document

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

View Document

06/01/096 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

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/07/0719 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 ACCOUNTS OF DORMANT COMPANY 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

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED OXFORD ANALYTICAL INSTRUMENTS LI MITED CERTIFICATE ISSUED ON 10/03/06

View Document

19/12/0519 December 2005 ACCOUNTS OF DORMANT COMPANY 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

25/07/0525 July 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

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY 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

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

View Document

14/07/0314 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

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

View Document

31/07/0231 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

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

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

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

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

14/08/0014 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 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

26/04/9926 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

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

View Document

13/01/9913 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

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

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

View Document

24/04/9724 April 1997 AUDITOR'S RESIGNATION

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

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

29/05/9629 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

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

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

21/07/9521 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

15/01/9415 January 1994 FULL ACCOUNTS MADE UP TO 28/03/93

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 29/03/92

View Document

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

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

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

View Document

11/09/9111 September 1991 RETURN MADE UP TO 14/08/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: EYNSHAM OXFORD OX8 1TL

View Document

24/04/9124 April 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED

View Document

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

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 S80A,S252,S366A,S386 21/08/90

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: OSNEY MEAD OXFORD OX2 0DX

View Document

21/01/9021 January 1990 FULL ACCOUNTS MADE UP TO 26/03/89

View Document

22/09/8922 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8716 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

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

24/12/7924 December 1979 CERTIFICATE OF INCORPORATION

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