OXFORD ADVANCED SURFACES LIMITED
BEGBROKE M&R 1016 LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1PF
Company number 05846542
Status Active
Incorporation Date 14 June 2006
Company Type Private Limited Company
Address CENTRE FOR INNOVATION AND ENTERPRISE BEGBROKE SCIENCE PARK, WOODSTOCK ROAD, BEGBROKE, OX5 1PF
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Statement of capital following an allotment of shares on 12 October 2016 GBP 93,466.98 ; Termination of appointment of James Lawrence Ede-Golightly as a director on 2 August 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 65,966.98 . The most likely internet sites of OXFORD ADVANCED SURFACES LIMITED are www.oxfordadvancedsurfaces.co.uk, and www.oxford-advanced-surfaces.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Oxford Advanced Surfaces Limited is a Private Limited Company. The company registration number is 05846542. Oxford Advanced Surfaces Limited has been working since 14 June 2006. The present status of the company is Active. The registered address of Oxford Advanced Surfaces Limited is Centre For Innovation and Enterprise Begbroke Science Park Woodstock Road Begbroke Ox5 1pf. . SPINKS, Philip Graham is a Secretary of the company. BOTT, David Charles, Dr is a Director of the company. ROWLEY, Peter John, Dr is a Director of the company. SPINKS, Philip Graham is a Director of the company. Secretary LIM, Zickie Hwei Ling has been resigned. Secretary M&R SECRETARIAL SERVICES LIMITED has been resigned. Director BRAVO, Marcelo Leonardo has been resigned. Director EASON, Michael Douglas, Dr has been resigned. Director EDE-GOLIGHTLY, James Lawrence has been resigned. Director EDWARDS, Michael John has been resigned. Director MELDRUM, Adrian Gilmour has been resigned. Director MOLONEY, Mark Gerard has been resigned. Director NAYLOR, Andrew James, Doctor has been resigned. Director PICKTHORN, Tom has been resigned. Director SCUDAMORE, Jeremy Paul has been resigned. Director IP2IPO SERVICES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
SPINKS, Philip Graham
Appointed Date: 15 May 2008

Director
BOTT, David Charles, Dr
Appointed Date: 14 July 2014
72 years old

Director
ROWLEY, Peter John, Dr
Appointed Date: 14 July 2014
82 years old

Director
SPINKS, Philip Graham
Appointed Date: 21 April 2008
54 years old

Resigned Directors

Secretary
LIM, Zickie Hwei Ling
Resigned: 07 August 2006
Appointed Date: 14 June 2006

Secretary
M&R SECRETARIAL SERVICES LIMITED
Resigned: 15 May 2008
Appointed Date: 07 August 2006

Director
BRAVO, Marcelo Leonardo
Resigned: 31 December 2009
Appointed Date: 06 September 2006
66 years old

Director
EASON, Michael Douglas, Dr
Resigned: 29 March 2011
Appointed Date: 01 October 2009
51 years old

Director
EDE-GOLIGHTLY, James Lawrence
Resigned: 02 August 2016
Appointed Date: 09 January 2016
46 years old

Director
EDWARDS, Michael John
Resigned: 13 September 2013
Appointed Date: 29 March 2011
67 years old

Director
MELDRUM, Adrian Gilmour
Resigned: 14 July 2014
Appointed Date: 01 October 2012
55 years old

Director
MOLONEY, Mark Gerard
Resigned: 21 April 2008
Appointed Date: 07 August 2006
67 years old

Director
NAYLOR, Andrew James, Doctor
Resigned: 21 April 2008
Appointed Date: 06 September 2006
53 years old

Director
PICKTHORN, Tom
Resigned: 07 August 2006
Appointed Date: 14 June 2006
58 years old

Director
SCUDAMORE, Jeremy Paul
Resigned: 21 April 2008
Appointed Date: 06 September 2006
78 years old

Director
IP2IPO SERVICES LIMITED
Resigned: 08 January 2016
Appointed Date: 08 September 2014

OXFORD ADVANCED SURFACES LIMITED Events

18 Oct 2016
Statement of capital following an allotment of shares on 12 October 2016
  • GBP 93,466.98

03 Aug 2016
Termination of appointment of James Lawrence Ede-Golightly as a director on 2 August 2016
11 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 65,966.98

05 Jul 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 65,966.98

...
... and 74 more events
04 Sep 2006
Resolutions
  • RES13 ‐ Sub div 07/08/06

04 Sep 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Sep 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Aug 2006
Company name changed m&r 1016 LIMITED\certificate issued on 11/08/06
14 Jun 2006
Incorporation