OXFORD INSTRUMENTS INNOVATION LIMITED
OXON OXINDORM TWO LIMITED OXFORD SONICAID LIMITED

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

Company number 00602774
Status Active
Incorporation Date 15 April 1958
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-nine 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 INNOVATION LIMITED are www.oxfordinstrumentsinnovation.co.uk, and www.oxford-instruments-innovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six 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 Innovation Limited is a Private Limited Company. The company registration number is 00602774. Oxford Instruments Innovation Limited has been working since 15 April 1958. The present status of the company is Active. The registered address of Oxford Instruments Innovation 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 FROST, Jack Melville has been resigned. Director LAMAISON, Martin has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director MARTIN, Terence Ronald Paul, Doctor has been resigned. Director RUSSELL, Michael Stanley has been resigned. Director SAYERS, John Anthony 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
FROST, Jack Melville
Resigned: 30 September 1992
78 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
MARTIN, Terence Ronald Paul, Doctor
Resigned: 30 September 1992
77 years old

Director
RUSSELL, Michael Stanley
Resigned: 30 September 1992
75 years old

Director
SAYERS, John Anthony
Resigned: 30 September 1992
86 years old

Director
WILLIAMS, Peter Michael, Sir
Resigned: 27 July 1999
Appointed Date: 30 September 1992
80 years old

Persons With Significant Control

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

OXFORD INSTRUMENTS INNOVATION 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
04 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 129 more events
07 Aug 1984
Accounts made up to 31 December 1983
06 Jun 1984
Accounts made up to 31 December 1982
29 Apr 1983
Accounts made up to 31 December 1981
28 Aug 1981
Accounts made up to 31 December 1980
15 Apr 1958
Incorporation

OXFORD INSTRUMENTS INNOVATION LIMITED Charges

1 December 1976
Legal charge
Delivered: 8 December 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and factory buildings situate in lavant. West sussex…
12 January 1970
Debenture
Delivered: 2 February 1970
Status: Satisfied on 14 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge (see doc 28 for full details)…