OXFORD INSTRUMENTS NANOSCIENCE LIMITED

Company Documents

DateDescription
02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 20/03/14 STATEMENT OF CAPITAL GBP 1

View Document

10/03/1410 March 2014 SOLVENCY STATEMENT DATED 03/03/14

View Document

10/03/1410 March 2014 REDUCE ISSUED CAPITAL 03/03/2014

View Document

10/03/1410 March 2014 STATEMENT BY DIRECTORS

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 JAMES HUTCHINS

View Document

08/10/098 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 / KEVIN JAMES BOYD / 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 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

31/07/0831 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 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED
OXINDORM ONE LIMITED
CERTIFICATE ISSUED ON 15/02/06

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

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 COMPANY NAME CHANGED
OXFORD MEDILOG LIMITED
CERTIFICATE ISSUED ON 03/03/05

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

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

17/08/0217 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

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY 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

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY 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

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY 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

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY 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

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY 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

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

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

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/94

View Document

29/08/9329 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/93

View Document

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

View Document

10/09/9210 September 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 EXEMPTION FROM APPOINTING AUDITORS 06/06/92

View Document

13/01/9213 January 1992 FULL ACCOUNTS 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

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM:
EYNSHAM
OXFORD
OX8 1TL

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 COMPANY NAME CHANGED
OXFORD MEDICAL LIMITED
CERTIFICATE ISSUED ON 22/01/91

View Document

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

View Document

12/11/9012 November 1990 DIRECTOR'S PARTICULARS CHANGED

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 S.80,252,366A,386 21/08/90

View Document

13/08/9013 August 1990 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS; AMEND

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM:
OSNEY MEAD
OXFORD
OX2 0EX

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 26/03/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 29/03/87

View Document

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

View Document

23/04/8723 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 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

11/09/8611 September 1986 DIRECTOR RESIGNED

View Document

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

View Document

21/11/8321 November 1983 MEMORANDUM OF ASSOCIATION

View Document

31/03/8331 March 1983 ANNUAL ACCOUNTS MADE UP DATE 28/03/82

View Document

04/12/814 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

30/12/8030 December 1980 ANNUAL ACCOUNTS MADE UP DATE 30/03/80

View Document

26/01/6826 January 1968 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