OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED
OXON MUTANDERIS (482) LIMITED

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

Company number 05004981
Status Active
Incorporation Date 31 December 2003
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 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 MOLECULAR BIOTOOLS LIMITED are www.oxfordinstrumentsmolecularbiotools.co.uk, and www.oxford-instruments-molecular-biotools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten 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 Molecular Biotools Limited is a Private Limited Company. The company registration number is 05004981. Oxford Instruments Molecular Biotools Limited has been working since 31 December 2003. The present status of the company is Active. The registered address of Oxford Instruments Molecular Biotools 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. Secretary LAYTONS SECRETARIES LIMITED has been resigned. Director BARKSHIRE, Ian Richard, Dr has been resigned. Director BOYD, Kevin James has been resigned. Director CURTIS, Thomas has been resigned. Director DURRANT, Simon Henry has been resigned. Director FLINT, David Jonathan has been resigned. Director HOLROYD, Charles John Arthur has been resigned. Director HUMM, Roger James has been resigned. Director JEFFERSON, James has been resigned. Director KEEN, Nigel John has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director MCQUILLAN, Stephen has been resigned. Director PARKER, Steven Minor has been resigned. Director RUSSELL, Christopher Gerald has been resigned. Director RUSSELL, Michael Stanley has been resigned. Director TRUNDLE, Francis John has been resigned. Nominee Director BART MANAGEMENT LIMITED 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
CURTIS, Thomas
Appointed Date: 04 January 2011
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
Appointed Date: 12 July 2004

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

Secretary
LAYTONS SECRETARIES LIMITED
Resigned: 12 July 2004
Appointed Date: 31 December 2003

Director
BARKSHIRE, Ian Richard, Dr
Resigned: 17 September 2008
Appointed Date: 08 January 2008
59 years old

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

Director
CURTIS, Thomas
Resigned: 08 January 2008
Appointed Date: 01 February 2007
55 years old

Director
DURRANT, Simon Henry
Resigned: 06 April 2009
Appointed Date: 17 September 2008
67 years old

Director
FLINT, David Jonathan
Resigned: 04 January 2011
Appointed Date: 16 May 2005

Director
HOLROYD, Charles John Arthur
Resigned: 04 January 2011
Appointed Date: 06 April 2009
69 years old

Director
HUMM, Roger James
Resigned: 01 February 2007
Appointed Date: 07 June 2005
66 years old

Director
JEFFERSON, James
Resigned: 04 January 2011
Appointed Date: 20 April 2009
65 years old

Director
KEEN, Nigel John
Resigned: 01 February 2007
Appointed Date: 07 June 2005
78 years old

Director
MACKINTOSH, Andrew John, Dr
Resigned: 10 January 2005
Appointed Date: 12 July 2004
70 years old

Director
MCQUILLAN, Stephen
Resigned: 18 December 2004
Appointed Date: 12 July 2004
64 years old

Director
PARKER, Steven Minor
Resigned: 06 February 2006
Appointed Date: 10 January 2005
74 years old

Director
RUSSELL, Christopher Gerald
Resigned: 07 June 2005
Appointed Date: 12 July 2004
74 years old

Director
RUSSELL, Michael Stanley
Resigned: 07 June 2005
Appointed Date: 12 July 2004
75 years old

Director
TRUNDLE, Francis John
Resigned: 31 March 2009
Appointed Date: 12 July 2004
72 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 12 July 2004
Appointed Date: 31 December 2003

Persons With Significant Control

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

OXFORD INSTRUMENTS MOLECULAR BIOTOOLS 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
04 Aug 2004
New director appointed
04 Aug 2004
New director appointed
19 Jul 2004
Registered office changed on 19/07/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS
27 May 2004
Company name changed mutanderis (482) LIMITED\certificate issued on 27/05/04
31 Dec 2003
Incorporation

OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED Charges

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…