OXFORD INSTRUMENTS ANALYTICAL LIMITED
OXON OXFORD INSTRUMENTS EXMED HOLDINGS LIMITED OXFORD INSTRUMENTS MEDICAL HOLDINGS LIMITED MUTANDERIS (387) LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 5QX

Company number 04068000
Status Active
Incorporation Date 8 September 2000
Company Type Private Limited Company
Address TUBNEY WOODS, ABINGDON, OXON, OX13 5QX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight 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 OXFORD INSTRUMENTS ANALYTICAL LIMITED are www.oxfordinstrumentsanalytical.co.uk, and www.oxford-instruments-analytical.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Oxford Instruments Analytical Limited is a Private Limited Company. The company registration number is 04068000. Oxford Instruments Analytical Limited has been working since 08 September 2000. The present status of the company is Active. The registered address of Oxford Instruments Analytical Limited is Tubney Woods Abingdon Oxon Ox13 5qx. . JOHNSON-BRETT, 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. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary GORHAM, Della Louise has been resigned. Secretary YOUNG, Joanne Louise has been resigned. Director BAILEY, Kenneth Ernest has been resigned. Director BOYD, Kevin James has been resigned. Director BROWN, Alexandra Louise Stafford has been resigned. Director COUSENS, Alan Kenneth, Dr has been resigned. Director LAMAISON, Martin has been resigned. Director LUMB, Nicholas Alexander has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JOHNSON-BRETT, 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
63 years old

Resigned Directors

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 25 September 2000
Appointed Date: 08 September 2000

Secretary
GORHAM, Della Louise
Resigned: 22 August 2005
Appointed Date: 25 September 2000

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

Director
BAILEY, Kenneth Ernest
Resigned: 31 March 2001
Appointed Date: 25 September 2000
79 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: 24 February 2005
60 years old

Director
COUSENS, Alan Kenneth, Dr
Resigned: 30 August 2002
Appointed Date: 25 September 2000
69 years old

Director
LAMAISON, Martin
Resigned: 07 August 2006
Appointed Date: 10 January 2005
82 years old

Director
LUMB, Nicholas Alexander
Resigned: 01 March 2005
Appointed Date: 01 April 2001
58 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 10 January 2005
Appointed Date: 25 September 2000
70 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 25 September 2000
Appointed Date: 08 September 2000

Persons With Significant Control

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

OXFORD INSTRUMENTS ANALYTICAL 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
29 Jul 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 68 more events
19 Oct 2000
New director appointed
19 Oct 2000
New secretary appointed
19 Oct 2000
New director appointed
28 Sep 2000
Company name changed mutanderis (387) LIMITED\certificate issued on 29/09/00
08 Sep 2000
Incorporation