OXFORD INSTRUMENTS INDUSTRIAL ANALYSIS LIMITED
OXON OXFORD ANALYTICAL SYSTEMS LIMITED

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

Company number 02415956
Status Active
Incorporation Date 22 August 1989
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 ninety-seven 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 INDUSTRIAL ANALYSIS LIMITED are www.oxfordinstrumentsindustrialanalysis.co.uk, and www.oxford-instruments-industrial-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two 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 Industrial Analysis Limited is a Private Limited Company. The company registration number is 02415956. Oxford Instruments Industrial Analysis Limited has been working since 22 August 1989. The present status of the company is Active. The registered address of Oxford Instruments Industrial Analysis 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. Secretary GORHAM, Della Louise has been resigned. Secretary YOUNG, Joanne Louise 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 SAREEN, Robert Anthony, Doctor has been resigned. Director WEIDENBAUM, Daniel has been resigned. Director WILLIAMS, Peter Michael, Sir has been resigned. The company operates in "Non-trading company".


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

Secretary
GORHAM, Della Louise
Resigned: 22 August 2005

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

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 1992
82 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 10 January 2005
Appointed Date: 27 July 1999
70 years old

Director
SAREEN, Robert Anthony, Doctor
Resigned: 10 September 1992
84 years old

Director
WEIDENBAUM, Daniel
Resigned: 01 November 1993
70 years old

Director
WILLIAMS, Peter Michael, Sir
Resigned: 27 July 1999
Appointed Date: 01 November 1993
80 years old

Persons With Significant Control

Oxford Instruments Nanotechnology Tools Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oxford Instruments Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

OXFORD INSTRUMENTS INDUSTRIAL ANALYSIS 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
28 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 87 more events
23 Feb 1990
Secretary resigned;new secretary appointed

23 Feb 1990
Accounting reference date notified as 31/03

09 Feb 1990
Company name changed mutanderis (70) LIMITED\certificate issued on 12/02/90

22 Aug 1989
Incorporation

22 Aug 1989
Incorporation