OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED
OXON OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED MUTANDERIS (385) LIMITED

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

Company number 04068071
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 ninety-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Dr Ian Richard Barkshire as a director on 31 July 2016; Termination of appointment of David Jonathan Flint as a director on 31 July 2016. The most likely internet sites of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED are www.oxfordinstrumentsnanotechnologytoolsholdings.co.uk, and www.oxford-instruments-nanotechnology-tools-holdings.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 Nanotechnology Tools Holdings Limited is a Private Limited Company. The company registration number is 04068071. Oxford Instruments Nanotechnology Tools Holdings Limited has been working since 08 September 2000. The present status of the company is Active. The registered address of Oxford Instruments Nanotechnology Tools Holdings Limited is Tubney Woods Abingdon Oxon Ox13 5qx. . JOHNSON-BRETT, Susan Karen is a Secretary of the company. BARKSHIRE, Ian Richard, Dr is a Director of the company. CURTIS, Thomas is a Director of the company. HILL, Gavin Fenton 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 BOWMAN, Matthew Dawson has been resigned. Director BOWMAN, Matthew Dawson has been resigned. Director BOYD, Kevin James has been resigned. Director FLINT, David Jonathan has been resigned. Director LAMAISON, Martin 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 PIKE, Robert Alexander has been resigned. Director PRITCHARD, David James has been resigned. Director RUSSELL, Michael Stanley 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
BARKSHIRE, Ian Richard, Dr
Appointed Date: 31 July 2016
59 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

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
BOWMAN, Matthew Dawson
Resigned: 20 November 2013
Appointed Date: 18 February 2013
61 years old

Director
BOWMAN, Matthew Dawson
Resigned: 05 November 2012
Appointed Date: 21 September 2009
61 years old

Director
BOYD, Kevin James
Resigned: 08 April 2016
Appointed Date: 08 August 2006
61 years old

Director
FLINT, David Jonathan
Resigned: 31 July 2016
Appointed Date: 06 February 2006
64 years old

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

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

Director
MCQUILLAN, Stephen
Resigned: 18 December 2004
Appointed Date: 25 September 2000
64 years old

Director
PARKER, Steven Minor
Resigned: 06 February 2006
Appointed Date: 07 June 2005
74 years old

Director
PIKE, Robert Alexander
Resigned: 18 February 2013
Appointed Date: 06 November 2012
45 years old

Director
PRITCHARD, David James
Resigned: 21 September 2009
Appointed Date: 06 February 2006
58 years old

Director
RUSSELL, Michael Stanley
Resigned: 30 September 2005
Appointed Date: 25 September 2000
75 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 NANOTECHNOLOGY TOOLS HOLDINGS LIMITED Events

15 Dec 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Appointment of Dr Ian Richard Barkshire as a director on 31 July 2016
01 Aug 2016
Termination of appointment of David Jonathan Flint as a director on 31 July 2016
01 Aug 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
...
... and 88 more events
19 Oct 2000
New director appointed
19 Oct 2000
New secretary appointed
19 Oct 2000
New director appointed
29 Sep 2000
Company name changed mutanderis (385) LIMITED\certificate issued on 02/10/00
08 Sep 2000
Incorporation