OXFORD INSTRUMENTS OVERSEAS MARKETING 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 secretary on 2025-04-04

View Document

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

View Document

01/04/251 April 2025 Termination of appointment of Gavin Fenton Hill as a director on 2025-03-31

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/04/2411 April 2024 Notification of Oxford Instruments Nanotechnology Tools Holdings Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Oxford Instruments Overseas Holdings 2008 Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Oxford Instruments Uk 2013 Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Oxford Instruments Plc as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Oxford Instruments Nanotechnology Tools Holdings Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Cessation of Andor Technology Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Notification of Oxford Instruments Overseas Holdings Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Notification of Oxford Instruments Overseas Holdings 2008 Limited as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Notification of Oxford Instruments Plc as a person with significant control on 2024-03-28

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

12/10/2312 October 2023 Appointment of Mr Matthew Philpott 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

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Full accounts 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

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

View Document

27/01/2027 January 2020 CESSATION OF OXFORD INSTRUMENTS OVERSEAS HOLDINGS LTD AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD INSTRUMENTS UK 2013 LIMITED

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDOR TECHNOLOGY LIMITED

View Document

30/12/1930 December 2019 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

27/12/1827 December 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

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. 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

02/08/162 August 2016 DIRECTOR APPOINTED DR IAN RICHARD BARKSHIRE

View Document

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

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FLINT

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

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

17/12/1517 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

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKENNY SCOTT / 02/07/2012

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

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

30/11/1230 November 2012 FULL ACCOUNTS 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

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

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 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 / DAVID JONATHAN FLINT / 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 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

05/01/095 January 2009 FULL ACCOUNTS 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

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

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

07/02/077 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 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 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

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 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

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

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

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

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

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

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 NEW DIRECTOR APPOINTED

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

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/984 February 1998 S386 DIS APP AUDS 20/01/98

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

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

19/01/9719 January 1997 £ NC 100/50000 10/01/97

View Document

19/01/9719 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/97

View Document

19/01/9719 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9719 January 1997 NC INC ALREADY ADJUSTED 10/01/97

View Document

10/12/9610 December 1996 COMPANY NAME CHANGED LINK MARKETING LIMITED CERTIFICATE ISSUED ON 11/12/96

View Document

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

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY 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

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 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/94

View Document

26/08/9326 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/93

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/01/925 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: EYNSHAM OXFORD ENGLAND OX8 1TL

View Document

15/01/9115 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 S80A,S252,S366A 21/08/90

View Document

12/10/9012 October 1990 EXEMPTION FROM APPOINTING AUDITORS 31/07/90

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 16 LINCOLN'S INN FIELDS LONDON WC2A 3ED

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/896 November 1989 COMPANY NAME CHANGED MUTANDERIS (65) LIMITED CERTIFICATE ISSUED ON 07/11/89

View Document

31/08/8931 August 1989 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