OXFORD INSTRUMENTS PLC

Company Documents

DateDescription
06/08/256 August 2025 NewGroup of companies' accounts made up to 2025-03-31

View Document

06/08/256 August 2025 NewResolutions

View Document

01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-29

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-30

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

03/04/253 April 2025 Appointment of Paul Andrew Fry as a director on 2025-04-01

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-25

View Document

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

View Document

12/03/2512 March 2025 Second filing for the termination of Mary Elizabeth Waldner as a director

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

19/02/2519 February 2025 Appointment of Ms Rowena Dawn Innocent as a director on 2025-02-17

View Document

04/02/254 February 2025 Termination of appointment of Mary Elizabeth Waldner as a director on 2025-02-04

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-19

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

05/08/245 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Resolutions

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

26/07/2426 July 2024 Termination of appointment of Reshma Ramachandran as a director on 2024-07-25

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-26

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

04/01/244 January 2024 Appointment of Mrs Hannah Kate Nichols as a director on 2024-01-01

View Document

14/12/2314 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

31/10/2331 October 2023 Statement of capital following an allotment of shares on 2023-10-27

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

03/10/233 October 2023 Appointment of Mr John Richard Tyson as a director on 2023-10-01

View Document

03/10/233 October 2023 Termination of appointment of Ian Richard Barkshire as a director on 2023-10-01

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Termination of appointment of Richard Henry Friend as a director on 2023-07-28

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

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

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

10/05/2210 May 2022 Director's details changed for Mrs Alison Jane Wood on 2022-05-06

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Appointment of Sir Nigel Sheinwald as a director on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Stephen Blair as a director on 2021-09-21

View Document

23/09/2123 September 2021 Termination of appointment of Thomas Otto Geitner as a director on 2021-09-21

View Document

02/08/212 August 2021 Termination of appointment of Susan Karen Johnson-Brett as a secretary on 2021-08-01

View Document

02/08/212 August 2021 Appointment of Sarah Harvey as a secretary on 2021-08-01

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-24

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

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 23/06/20 STATEMENT OF CAPITAL GBP 2872007.15

View Document

02/06/202 June 2020 21/05/20 STATEMENT OF CAPITAL GBP 2871939.65

View Document

07/05/207 May 2020 07/04/20 STATEMENT OF CAPITAL GBP 2871863.15

View Document

02/03/202 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 2871738.15

View Document

03/02/203 February 2020 14/01/20 STATEMENT OF CAPITAL GBP 2871089.25

View Document

09/01/209 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 2870938.75

View Document

02/12/192 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 2869005.2

View Document

03/10/193 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 2868892.7

View Document

27/09/1927 September 2019 ADOPT ARTICLES 10/09/2019

View Document

13/09/1913 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

07/01/197 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/07/2018

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON

View Document

02/10/182 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN THOMSON

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

01/02/181 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 2868780.2

View Document

05/12/175 December 2017 07/11/17 STATEMENT OF CAPITAL GBP 2868730.2

View Document

03/10/173 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 2868655.2

View Document

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 15/08/17 STATEMENT OF CAPITAL GBP 2867328.85

View Document

26/07/1726 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 2866437.15

View Document

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

View Document

06/07/176 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 2866267.15

View Document

03/07/173 July 2017 DIRECTOR APPOINTED STEPHEN BLAIR

View Document

12/06/1712 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 2866079.45

View Document

04/05/174 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 2865409.9

View Document

03/04/173 April 2017 21/03/17 STATEMENT OF CAPITAL GBP 2865795.8

View Document

02/02/172 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 2865369.9

View Document

25/10/1625 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 2865219.9

View Document

26/09/1626 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN LENNOX

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLERTON

View Document

01/08/161 August 2016 07/07/16 STATEMENT OF CAPITAL GBP 2865080.55

View Document

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

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, NO UPDATES

View Document

05/07/165 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 2865030.55

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ALAN THOMSON

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

04/02/164 February 2016 DIRECTOR APPOINTED MARY ELIZABETH WALDNER

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED DR IAN RICHARD BARKSHIRE

View Document

16/10/1516 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1525 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 06/08/15 STATEMENT OF CAPITAL GBP 2864945.55

View Document

24/08/1524 August 2015 SECOND FILING WITH MUD 16/07/14 FOR FORM AR01

View Document

24/08/1524 August 2015 SECOND FILING WITH MUD 16/07/15 FOR FORM AR01

View Document

11/08/1511 August 2015 16/07/15 NO MEMBER LIST

View Document

06/07/156 July 2015 23/06/15 STATEMENT OF CAPITAL GBP 2864624.5

View Document

06/01/156 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 2864566.8

View Document

08/12/148 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 2864349.5

View Document

01/12/141 December 2014 ALTER ARTICLES 09/09/2014

View Document

01/12/141 December 2014 ARTICLES OF ASSOCIATION

View Document

04/11/144 November 2014 09/10/14 STATEMENT OF CAPITAL GBP 2863983.7

View Document

07/10/147 October 2014 23/09/14 STATEMENT OF CAPITAL GBP 2863813.7

View Document

16/09/1416 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADY

View Document

03/09/143 September 2014 DIRECTOR APPOINTED RICHARD HENRY FRIEND

View Document

06/08/146 August 2014 16/07/14 NO MEMBER LIST

View Document

04/08/144 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 2863273.7

View Document

03/07/143 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 2863142.35

View Document

05/06/145 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 2862742.55

View Document

01/05/141 May 2014 08/04/14 STATEMENT OF CAPITAL GBP 2862726.75

View Document

01/04/141 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 2862541.75

View Document

03/03/143 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 2860776.6

View Document

06/02/146 February 2014 28/01/14 STATEMENT OF CAPITAL GBP 2860606.6

View Document

06/01/146 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 2848669.7

View Document

02/12/132 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 2848016.6

View Document

04/11/134 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 2847612.1

View Document

01/10/131 October 2013 03/09/13 STATEMENT OF CAPITAL GBP 2847468.35

View Document

30/09/1330 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLROYD

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

03/09/133 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 2847093.35

View Document

06/08/136 August 2013 16/07/13 NO MEMBER LIST

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET ALLERTON / 27/07/2013

View Document

05/08/135 August 2013 23/07/13 STATEMENT OF CAPITAL GBP 2846802.3

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OTTO GEITNER / 24/07/2013

View Document

22/07/1322 July 2013 SECTION 519

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED JENNIFER MARGARET ALLERTON

View Document

03/06/133 June 2013 14/05/13 STATEMENT OF CAPITAL GBP 2846391.95

View Document

07/05/137 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 2846241.95

View Document

11/04/1311 April 2013 31/03/13 STATEMENT OF CAPITAL GBP 2845841.5

View Document

05/03/135 March 2013 19/02/13 STATEMENT OF CAPITAL GBP 2844366.9

View Document

05/02/135 February 2013 DIRECTOR APPOINTED THOMAS OTTO GEITNER

View Document

04/02/134 February 2013 29/01/13 STATEMENT OF CAPITAL GBP 2843605.4

View Document

03/01/133 January 2013 19/12/12 STATEMENT OF CAPITAL GBP 2838644.6

View Document

08/10/128 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/121 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 2811009.55

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FYFE LENNOX / 01/10/2012

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR

View Document

03/09/123 September 2012 15/08/12 STATEMENT OF CAPITAL GBP 2810536.4

View Document

07/08/127 August 2012 16/07/12 NO MEMBER LIST

View Document

07/08/127 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 2809330.85

View Document

04/07/124 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 2809230.85

View Document

15/06/1215 June 2012 SECOND FILING FOR FORM SH01

View Document

15/06/1215 June 2012 SECOND FILING FOR FORM SH01

View Document

15/06/1215 June 2012 SECOND FILING FOR FORM SH01

View Document

03/04/123 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 2808338.85

View Document

06/03/126 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 2807057.55

View Document

09/02/129 February 2012 06/02/12 STATEMENT OF CAPITAL GBP 2803252.8

View Document

12/01/1212 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 2797305.7

View Document

12/01/1212 January 2012 07/12/11 STATEMENT OF CAPITAL GBP 2760500.35

View Document

17/11/1117 November 2011 31/08/11 STATEMENT OF CAPITAL GBP 2760347.85

View Document

17/11/1117 November 2011 31/08/11 STATEMENT OF CAPITAL GBP 2760347.85

View Document

17/11/1117 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 2760347.85

View Document

30/09/1130 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1130 September 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/08/1112 August 2011 16/07/11 BULK LIST

View Document

04/08/114 August 2011 05/07/11 STATEMENT OF CAPITAL GBP 2760162.2

View Document

30/06/1130 June 2011 30/06/11 STATEMENT OF CAPITAL GBP 2760025.95

View Document

15/06/1115 June 2011 ALTER ARTICLES 14/09/2010

View Document

03/05/113 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 2509069.9

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN FLINT / 19/04/2011

View Document

04/04/114 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 2508745.65

View Document

03/03/113 March 2011 02/03/11 STATEMENT OF CAPITAL GBP 2508282.85

View Document

02/02/112 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 2503215.3

View Document

14/01/1114 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/01/114 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 2493114.7

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/12/1020 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/12/108 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 2492989.7

View Document

03/11/103 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 2492195.20

View Document

26/10/1026 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 2491982

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 ARTICLES OF ASSOCIATION

View Document

03/09/103 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 2480683.55

View Document

16/08/1016 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 2480657.75

View Document

07/07/107 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 2480374.40

View Document

04/05/104 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 2478478.05

View Document

06/04/106 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 2478366.40

View Document

02/03/102 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 2477078.95

View Document

02/02/102 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 2475573.70

View Document

28/01/1028 January 2010 27/01/10 STATEMENT OF CAPITAL GBP 2471751.90

View Document

26/01/1026 January 2010 26/01/10 STATEMENT OF CAPITAL GBP 2470768.15

View Document

26/11/0926 November 2009 18/11/09 STATEMENT OF CAPITAL GBP 2470717.55

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 / MR NIGEL JOHN KEEN / 01/10/2009

View Document

07/10/097 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 / CHARLES JOHN ARTHUR HOLROYD / 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

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FYFE LENNOX / 01/10/2009

View Document

02/10/092 October 2009 NC INC ALREADY ADJUSTED 15/09/09

View Document

02/10/092 October 2009 GBP NC 2900000/4101000 15/09/2009

View Document

23/09/0923 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/0923 September 2009 ARTICLES OF ASSOCIATION

View Document

18/09/0918 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER MORGAN

View Document

24/07/0924 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JOHN FYFE LENNOX

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN PARKER

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON BRETT / 05/11/2008

View Document

02/10/082 October 2008 ARTICLES OF ASSOCIATION

View Document

02/10/082 October 2008 RE AUTHORITY RENEWED 23/09/2008

View Document

02/10/082 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/082 October 2008 ALTER ARTICLES 23/09/2008

View Document

26/09/0826 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/0819 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/06/084 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLINT / 02/06/2008

View Document

31/05/0831 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 RETURN MADE UP TO 16/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND

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

10/10/0610 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 16/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 ARTICLES OF ASSOCIATION

View Document

29/09/0529 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 16/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 ARTICLES OF ASSOCIATION

View Document

23/08/0423 August 2004 RETURN MADE UP TO 16/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 16/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0217 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0217 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 16/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: OLD STATION ROAD, EYNSHAM, WITNEY, OXON OX8 1TL

View Document

29/08/0029 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 16/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0014 August 2000 ALTER ARTICLES 09/08/00

View Document

14/08/0014 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9910 August 1999 ALTER MEM AND ARTS 27/07/99

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 RETURN MADE UP TO 16/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 £ IC 2512791/2387192 03/09/98 £ SR [email protected]=125599

View Document

11/08/9811 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98

View Document

11/08/9811 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/98

View Document

11/08/9811 August 1998 ADOPT MEM AND ARTS 30/07/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 RETURN MADE UP TO 16/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9826 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9718 August 1997 RETURN MADE UP TO 16/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/9711 August 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/07/97

View Document

11/08/9711 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/97

View Document

11/08/9711 August 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/97

View Document

06/08/976 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 AUDITOR'S RESIGNATION

View Document

16/10/9616 October 1996 ALTER MEM AND ARTS 03/10/96

View Document

19/08/9619 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 16/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9613 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/08/96

View Document

13/08/9613 August 1996 MARKET PURCHASE 01/08/96

View Document

13/08/9613 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95

View Document

11/08/9511 August 1995 MARKET PURCHASE 01/08/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 16/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

02/08/952 August 1995 FULL GROUP ACCOUNTS MADE UP TO 26/03/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 16/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/9410 August 1994 RE MARKET PURCHASES 22/07/94

View Document

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 27/03/94

View Document

03/09/933 September 1993 RETURN MADE UP TO 16/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9316 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/93

View Document

10/08/9310 August 1993 FULL GROUP ACCOUNTS MADE UP TO 28/03/93

View Document

27/10/9227 October 1992 AMENDING 88(2)

View Document

24/09/9224 September 1992 FULL GROUP ACCOUNTS MADE UP TO 29/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 14/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9221 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/92

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) CERTIFICATE ISSUED ON 01/10/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 14/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/9122 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 REGISTERED OFFICE CHANGED ON 06/08/91 FROM: EYNSHAM, OXFORD, OX8 1TL

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

09/02/919 February 1991 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 FULL GROUP ACCOUNTS MADE UP TO 25/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 14/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/907 August 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/07/90

View Document

20/01/9020 January 1990 REGISTERED OFFICE CHANGED ON 20/01/90 FROM: OSNEY MEAD, OXFORD, OX2 0EX

View Document

15/11/8915 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 14/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/8925 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/07/89

View Document

02/08/892 August 1989 FULL GROUP ACCOUNTS MADE UP TO 26/03/89

View Document

07/12/887 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/8826 October 1988 PURCHSE UP TO 490995.80 26/07/88

View Document

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

View Document

04/10/884 October 1988 RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/884 October 1988 FULL GROUP ACCOUNTS MADE UP TO 27/03/88

View Document

15/09/8815 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/88

View Document

15/09/8815 September 1988 WD 24/08/88 AD 17/08/88--------- £ SI [email protected]=178

View Document

28/07/8828 July 1988 RETURN OF ALLOTMENTS

View Document

27/11/8727 November 1987 WD 05/11/87 AD 28/08/87--------- PREMIUM £ SI [email protected]=7994

View Document

20/11/8720 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/10/8720 October 1987 FULL GROUP ACCOUNTS MADE UP TO 29/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 19/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

03/09/873 September 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 050887

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

11/11/8611 November 1986 RETURN OF ALLOTMENTS

View Document

29/09/8629 September 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ANNUAL ACCOUNTS MADE UP DATE 30/03/86

View Document

29/09/8629 September 1986

View Document

29/09/8629 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/86

View Document

12/08/8612 August 1986 AUTH. ALLOTMENT OF SHARES AND DEBENTURES CURITIES

View Document

12/08/8612 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

29/10/8529 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/85

View Document

20/09/8420 September 1984 ANNUAL ACCOUNTS MADE UP DATE 25/03/84

View Document

29/11/8329 November 1983 ANNUAL ACCOUNTS MADE UP DATE 27/03/83

View Document

07/10/837 October 1983 LISTING OF PARTICULARS

View Document

22/09/8322 September 1983 MEMORANDUM OF ASSOCIATION

View Document

15/12/8215 December 1982 ANNUAL ACCOUNTS MADE UP DATE 28/03/82

View Document

31/12/8131 December 1981 ANNUAL ACCOUNTS MADE UP DATE 29/03/81

View Document

05/02/815 February 1981 ANNUAL ACCOUNTS MADE UP DATE 30/03/80

View Document

29/01/7629 January 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/01/76

View Document

30/09/6330 September 1963 CERTIFICATE OF INCORPORATION

View Document

30/09/6330 September 1963 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