OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED
OXON OXFORD INSTRUMENTS ANALYTICAL LIMITED OXFORD INSTRUMENTS MICROANALYSIS LIMITED LINK ANALYTICAL LIMITED

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

Company number 01044063
Status Active
Incorporation Date 28 February 1972
Company Type Private Limited Company
Address TUBNEY WOODS, ABINGDON, OXON, OX13 5QX
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Appointment of Mr Gavin Fenton Hill as a director on 9 May 2016. The most likely internet sites of OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED are www.oxfordinstrumentsindustrialproducts.co.uk, and www.oxford-instruments-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight 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 Products Limited is a Private Limited Company. The company registration number is 01044063. Oxford Instruments Industrial Products Limited has been working since 28 February 1972. The present status of the company is Active. The registered address of Oxford Instruments Industrial Products Limited is Tubney Woods Abingdon Oxon Ox13 5qx. . JOHNSON-BRETT, Susan Karen is a Secretary of the company. BROOKS, Dawn Frances is a Director of the company. CURTIS, Thomas is a Director of the company. HILL, Gavin Fenton is a Director of the company. Secretary GORHAM, Della Louise has been resigned. Secretary HAMILTON, Deborah Jane has been resigned. Secretary YOUNG, Joanne Louise has been resigned. Director BAILEY, Jay Martin has been resigned. Director BARKSHIRE, Ian Richard, Dr has been resigned. Director BENNETT, Simon David, Dr has been resigned. Director BOYD, Kevin James has been resigned. Director CLARKE, Richard John George has been resigned. Director COMFORT, John has been resigned. Director CURTIS, Thomas has been resigned. Director DAVIES, Andrew Peter has been resigned. Director ELLIS, Andrew Timothy, Dr has been resigned. Director FLINT, David Jonathan has been resigned. Director HAWORTH, Russell David has been resigned. Director HEARN, John Robert has been resigned. Director HIGGONS, Robin Ian has been resigned. Director HOLROYD, Charles John Arthur has been resigned. Director HUTCHINGS, Beverley Jane has been resigned. Director JEFFERSON, James has been resigned. Director JEFFERSON, James has been resigned. Director JONES, Ronald Anthony has been resigned. Director LEWIS-CROSBY, John Cornwall has been resigned. Director LOWE, Barrie Glyn has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director MITCHELL, Brian Robert has been resigned. Director PIKE, Robert Alexander has been resigned. Director ROBERTS, Peter Edwin Joseph has been resigned. Director SAREEN, Robert Anthony, Doctor has been resigned. Director SCOTT, David Mckenny has been resigned. Director STATHAM, Peter John has been resigned. Director STEWARD, James Edward has been resigned. Director VARNAM, Daniel Arthur has been resigned. Director WEBB, Stephen has been resigned. Director WEIDENBAUM, Daniel has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

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

Director
BROOKS, Dawn Frances
Appointed Date: 01 December 2015
65 years old

Director
CURTIS, Thomas
Appointed Date: 01 July 2015
55 years old

Director
HILL, Gavin Fenton
Appointed Date: 09 May 2016
57 years old

Resigned Directors

Secretary
GORHAM, Della Louise
Resigned: 22 August 2005
Appointed Date: 20 December 1991

Secretary
HAMILTON, Deborah Jane
Resigned: 20 December 1991

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

Director
BAILEY, Jay Martin
Resigned: 31 December 1993
86 years old

Director
BARKSHIRE, Ian Richard, Dr
Resigned: 04 January 2011
Appointed Date: 17 September 2008
59 years old

Director
BENNETT, Simon David, Dr
Resigned: 29 September 2000
Appointed Date: 01 April 2000
73 years old

Director
BOYD, Kevin James
Resigned: 08 April 2016
Appointed Date: 01 February 2007
61 years old

Director
CLARKE, Richard John George
Resigned: 30 April 2014
Appointed Date: 01 March 2012
70 years old

Director
COMFORT, John
Resigned: 28 March 2001
Appointed Date: 01 May 1995
72 years old

Director
CURTIS, Thomas
Resigned: 24 July 2012
Appointed Date: 04 January 2011
55 years old

Director
DAVIES, Andrew Peter
Resigned: 30 November 2009
Appointed Date: 04 June 2001
58 years old

Director
ELLIS, Andrew Timothy, Dr
Resigned: 24 June 2009
Appointed Date: 09 November 2000
71 years old

Director
FLINT, David Jonathan
Resigned: 09 May 2014
Appointed Date: 16 May 2005
64 years old

Director
HAWORTH, Russell David
Resigned: 30 April 1993
70 years old

Director
HEARN, John Robert
Resigned: 30 September 1999
Appointed Date: 17 July 1992
90 years old

Director
HIGGONS, Robin Ian
Resigned: 31 March 1998
74 years old

Director
HOLROYD, Charles John Arthur
Resigned: 09 May 2014
Appointed Date: 08 November 1999
69 years old

Director
HUTCHINGS, Beverley Jane
Resigned: 04 January 2011
Appointed Date: 24 June 2009
59 years old

Director
JEFFERSON, James
Resigned: 01 May 2011
Appointed Date: 04 January 2011
65 years old

Director
JEFFERSON, James
Resigned: 20 April 2009
Appointed Date: 01 February 2003
65 years old

Director
JONES, Ronald Anthony
Resigned: 31 March 2000
81 years old

Director
LEWIS-CROSBY, John Cornwall
Resigned: 01 May 1995
77 years old

Director
LOWE, Barrie Glyn
Resigned: 31 March 2000
85 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 10 January 2005
Appointed Date: 06 April 1998
70 years old

Director
MITCHELL, Brian Robert
Resigned: 31 July 2001
Appointed Date: 01 April 2000
76 years old

Director
PIKE, Robert Alexander
Resigned: 29 June 2015
Appointed Date: 09 May 2014
45 years old

Director
ROBERTS, Peter Edwin Joseph
Resigned: 28 June 1999
Appointed Date: 12 July 1993
73 years old

Director
SAREEN, Robert Anthony, Doctor
Resigned: 30 September 1992
84 years old

Director
SCOTT, David Mckenny
Resigned: 01 December 2015
Appointed Date: 29 June 1998
73 years old

Director
STATHAM, Peter John
Resigned: 31 March 2000
74 years old

Director
STEWARD, James Edward
Resigned: 01 April 1998
Appointed Date: 13 February 1992
81 years old

Director
VARNAM, Daniel Arthur
Resigned: 21 July 2009
Appointed Date: 02 November 1998
67 years old

Director
WEBB, Stephen
Resigned: 01 February 2003
Appointed Date: 10 September 2001
65 years old

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

Persons With Significant Control

Oxford Instruments Industrial Products Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED Events

15 Dec 2016
Full accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 16 July 2016 with updates
10 May 2016
Appointment of Mr Gavin Fenton Hill as a director on 9 May 2016
18 Apr 2016
Termination of appointment of Kevin James Boyd as a director on 8 April 2016
17 Dec 2015
Full accounts made up to 31 March 2015
...
... and 186 more events
22 Oct 1986
Return made up to 13/05/86; full list of members

22 Oct 1986
Director resigned;new director appointed

18 Nov 1985
Accounts made up to 31 January 1985
04 Jan 1974
Accounts made up to 31 March 1975
28 Feb 1972
Incorporation

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED Charges

26 November 2007
Legal mortgage
Delivered: 5 December 2007
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC, (As Agent and Security Trustee for Itself and the Other Senior Creditors)
Description: Land and buildings on the north side of halifax road…
26 November 2007
Legal charge over patents and related intellectual property rights
Delivered: 1 December 2007
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC (As Agent and Security Trustee for Itself and the Other Senior Creditors
Description: By way of fixed charge all right title and interest in and…