OXFORD ANALYTICAL LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX26 4LD

Company number 02871182
Status Active
Incorporation Date 12 November 1993
Company Type Private Limited Company
Address A3 TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Resolutions RES14 ‐ £300 27/01/2017 RES10 ‐ Resolution of allotment of securities RES13 ‐ Sub div 27/01/2017 ; Statement of capital following an allotment of shares on 27 January 2017 GBP 1,200.000 ; Sub-division of shares on 27 January 2017. The most likely internet sites of OXFORD ANALYTICAL LIMITED are www.oxfordanalytical.co.uk, and www.oxford-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Analytical Limited is a Private Limited Company. The company registration number is 02871182. Oxford Analytical Limited has been working since 12 November 1993. The present status of the company is Active. The registered address of Oxford Analytical Limited is A3 Telford Road Bicester Oxfordshire Ox26 4ld. . HUBBARD, Samuel John is a Director of the company. LEE, Reginald Stephen is a Director of the company. Secretary BYAST, Moira Gillian has been resigned. Secretary LEE-JONES, Carolyn has been resigned. Secretary MYNES, Julie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BYAST, Moira Gillian has been resigned. Director BYAST, Trevor Humphrey has been resigned. Director LEE-JONES, Carolyn has been resigned. Director MAKEPEACE, Richard John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HUBBARD, Samuel John
Appointed Date: 27 January 2017
49 years old

Director
LEE, Reginald Stephen
Appointed Date: 31 January 2000
68 years old

Resigned Directors

Secretary
BYAST, Moira Gillian
Resigned: 31 January 2000
Appointed Date: 26 July 1996

Secretary
LEE-JONES, Carolyn
Resigned: 12 December 2011
Appointed Date: 31 January 2000

Secretary
MYNES, Julie
Resigned: 26 July 1996
Appointed Date: 12 November 1993

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 November 1993
Appointed Date: 12 November 1993

Director
BYAST, Moira Gillian
Resigned: 31 January 2000
Appointed Date: 26 July 1996
82 years old

Director
BYAST, Trevor Humphrey
Resigned: 31 January 2000
Appointed Date: 12 November 1993
95 years old

Director
LEE-JONES, Carolyn
Resigned: 12 December 2011
Appointed Date: 31 January 2000
65 years old

Director
MAKEPEACE, Richard John
Resigned: 26 July 1996
Appointed Date: 12 November 1993
89 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 November 1993
Appointed Date: 12 November 1993

Persons With Significant Control

Mr Reginald Stephen Lee
Notified on: 31 October 2016
68 years old
Nature of control: Has significant influence or control

OXFORD ANALYTICAL LIMITED Events

16 Feb 2017
Resolutions
  • RES14 ‐ £300 27/01/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 27/01/2017

11 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 1,200.000

11 Feb 2017
Sub-division of shares on 27 January 2017
09 Feb 2017
Appointment of Mr Samuel John Hubbard as a director on 27 January 2017
23 Nov 2016
Total exemption small company accounts made up to 31 August 2016
...
... and 73 more events
25 Nov 1993
New director appointed

25 Nov 1993
Director resigned;new director appointed

25 Nov 1993
Secretary resigned;new secretary appointed

25 Nov 1993
Registered office changed on 25/11/93 from: bridge house 181 queen victoria street london EC4V 4DD

12 Nov 1993
Incorporation

OXFORD ANALYTICAL LIMITED Charges

8 June 2011
Debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 1994
Debenture
Delivered: 28 February 1994
Status: Satisfied on 15 March 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…