MICRO INSTRUMENTS (OXFORD) LIMITED

Company Documents

DateDescription
27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/07/2327 July 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Return of final meeting in a members' voluntary winding up

View Document

03/03/223 March 2022 Declaration of solvency

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Register inspection address has been changed to 30 st Giles Oxford Oxfordshire OX1 3LE

View Document

23/02/2223 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from 30 st. Giles' Oxford Oxon. OX1 3LE to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-02-16

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

06/12/216 December 2021 Notification of John Philip Cowen as a person with significant control on 2021-07-07

View Document

06/12/216 December 2021 Cessation of Beverley Clive Cowen as a person with significant control on 2021-07-07

View Document

06/12/216 December 2021 Notification of Laurence Alexander Cowen as a person with significant control on 2021-07-07

View Document

19/11/2119 November 2021 Termination of appointment of Beverley Clive Cowen as a director on 2021-07-07

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-08-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Appointment of John Philip Cowen as a director on 2021-07-06

View Document

07/07/217 July 2021 Appointment of Laurence Alexander Cowen as a director on 2021-07-06

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/03/194 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/03/1617 March 2016 15/03/16 STATEMENT OF CAPITAL GBP 501

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1428 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CLIVE COWEN / 29/12/2009

View Document

07/01/107 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 30 ST. GILES, OXFORD OX1 3LE

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 £ IC 1000/500 23/06/06 £ SR 500@1=500

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

09/02/919 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

05/07/905 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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