NANOTECHNOLOGY TOOLS LIMITED
OXON W.A.TECHNOLOGY LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 5QX
Company number 00911855
Status Active
Incorporation Date 28 July 1967
Company Type Private Limited Company
Address TUBNEY WOODS, ABINGDON, OXON, OX13 5QX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of NANOTECHNOLOGY TOOLS LIMITED are www.nanotechnologytools.co.uk, and www.nanotechnology-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. The distance to to Oxford Rail Station is 5.4 miles; to Culham Rail Station is 5.8 miles; to Didcot Parkway Rail Station is 7.5 miles; to Combe (Oxon) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nanotechnology Tools Limited is a Private Limited Company. The company registration number is 00911855. Nanotechnology Tools Limited has been working since 28 July 1967. The present status of the company is Active. The registered address of Nanotechnology Tools Limited is Tubney Woods Abingdon Oxon Ox13 5qx. . JOHNSON-BRENT, Susan Karen is a Secretary of the company. CURTIS, Thomas is a Director of the company. JOHNSON-BRETT, Susan Karen is a Director of the company. Secretary AMBROSE, Barry Keith has been resigned. Secretary AMBROSE, Susan Collette has been resigned. Secretary GORHAM, Della Louise has been resigned. Secretary YOUNG, Joanne Louise has been resigned. Director AMBROSE, Barry Keith has been resigned. Director AMBROSE, Susan Collette has been resigned. Director BAILEY, Kenneth Ernest has been resigned. Director BLAKE, Alan Ronald has been resigned. Director BOYD, Kevin James has been resigned. Director BROWN, Alexandra Louise Stafford has been resigned. Director LAMAISON, Martin has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director PALMER, Timothy John has been resigned. Director PILCHER, John Arthur has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON-BRENT, Susan Karen
Appointed Date: 15 January 2007

Director
CURTIS, Thomas
Appointed Date: 06 July 2005
55 years old

Director
JOHNSON-BRETT, Susan Karen
Appointed Date: 08 April 2016
64 years old

Resigned Directors

Secretary
AMBROSE, Barry Keith
Resigned: 23 April 1996
Appointed Date: 14 September 1992

Secretary
AMBROSE, Susan Collette
Resigned: 14 July 1992

Secretary
GORHAM, Della Louise
Resigned: 22 August 2005
Appointed Date: 23 April 1996

Secretary
YOUNG, Joanne Louise
Resigned: 15 January 2007
Appointed Date: 22 August 2005

Director
AMBROSE, Barry Keith
Resigned: 23 April 1996
81 years old

Director
AMBROSE, Susan Collette
Resigned: 23 April 1996
Appointed Date: 12 April 1991
81 years old

Director
BAILEY, Kenneth Ernest
Resigned: 31 March 2001
Appointed Date: 23 April 1996
79 years old

Director
BLAKE, Alan Ronald
Resigned: 23 April 1996
Appointed Date: 01 December 1994
73 years old

Director
BOYD, Kevin James
Resigned: 08 April 2016
Appointed Date: 08 August 2006
61 years old

Director
BROWN, Alexandra Louise Stafford
Resigned: 06 July 2005
Appointed Date: 10 January 2005
60 years old

Director
LAMAISON, Martin
Resigned: 07 August 2006
Appointed Date: 30 September 1998
82 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 10 January 2005
Appointed Date: 01 April 2001
70 years old

Director
PALMER, Timothy John
Resigned: 23 April 1996
Appointed Date: 01 December 1994
63 years old

Director
PILCHER, John Arthur
Resigned: 30 September 1998
Appointed Date: 23 April 1996
85 years old

Persons With Significant Control

Oxford Instruments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NANOTECHNOLOGY TOOLS LIMITED Events

26 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Sep 2016
Accounts for a dormant company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 16 July 2016 with updates
18 Apr 2016
Appointment of Mrs Susan Karen Johnson-Brett as a director on 8 April 2016
18 Apr 2016
Termination of appointment of Kevin James Boyd as a director on 8 April 2016
...
... and 121 more events
15 Apr 1988
Full accounts made up to 5 April 1987

23 Mar 1988
Return made up to 15/10/87; full list of members

19 Mar 1987
Gazettable document

13 Feb 1987
Return made up to 30/10/86; full list of members

26 Jan 1987
Full accounts made up to 5 April 1986

NANOTECHNOLOGY TOOLS LIMITED Charges

21 August 1990
Mortgage debenture
Delivered: 30 August 1990
Status: Satisfied on 26 July 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 December 1985
Debenture
Delivered: 11 December 1985
Status: Satisfied on 7 September 1990
Persons entitled: Barclays Bank PLC
Description: Please see doc M46. Fixed and floating charges over the…