OXFORD INSTRUMENTS PLASMA TECHNOLOGY LIMITED
OXON OXFORD PLASMA TECHNOLOGY LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 5QX
Company number 01581072
Status Active
Incorporation Date 18 August 1981
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 seventy-five 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 PLASMA TECHNOLOGY LIMITED are www.oxfordinstrumentsplasmatechnology.co.uk, and www.oxford-instruments-plasma-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four 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 Plasma Technology Limited is a Private Limited Company. The company registration number is 01581072. Oxford Instruments Plasma Technology Limited has been working since 18 August 1981. The present status of the company is Active. The registered address of Oxford Instruments Plasma Technology 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 ANDERSON, Frazer has been resigned. Director BENNETT, Simon David, Dr has been resigned. Director BOLAM, Norman John has been resigned. Director BOYD, Kevin James has been resigned. Director DURRANT, Simon Henry has been resigned. Director EDWARDS, Keith has been resigned. Director FIELD, John has been resigned. Director FLINT, David Jonathan has been resigned. Director GOODBRAND, Allan John has been resigned. Director GRINDROD, David Charles has been resigned. Director HOLROYD, Charles John Arthur has been resigned. Director HUMM, Roger James has been resigned. Director HUTCHINS, James Donald, Dr has been resigned. Director KYTE, Brian Richard has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director MATTHEWS, Andrew John has been resigned. Director MCEVOY, Michael Joseph has been resigned. Director MORGAN, Andrew Edward has been resigned. Director SCHOFIELD, Christopher Stephen has been resigned. Director SMITH, Alistair Ingram Chalmers, Dr has been resigned. Director VOSLOO, Mark Peter has been resigned. Director WILLIAMS, James Philip 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
64 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
ANDERSON, Frazer
Resigned: 04 January 2011
Appointed Date: 06 July 1998
66 years old

Director
BENNETT, Simon David, Dr
Resigned: 17 May 1993
73 years old

Director
BOLAM, Norman John
Resigned: 04 January 2011
Appointed Date: 01 October 2009
69 years old

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

Director
DURRANT, Simon Henry
Resigned: 17 October 2006
Appointed Date: 15 November 2004
68 years old

Director
EDWARDS, Keith
Resigned: 15 July 2008
Appointed Date: 01 April 2005
60 years old

Director
FIELD, John
Resigned: 31 October 2004
Appointed Date: 01 March 1995
67 years old

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

Director
GOODBRAND, Allan John
Resigned: 31 July 2003
71 years old

Director
GRINDROD, David Charles
Resigned: 18 March 1994
65 years old

Director
HOLROYD, Charles John Arthur
Resigned: 06 February 2006
Appointed Date: 01 April 2000
70 years old

Director
HUMM, Roger James
Resigned: 01 March 2002
67 years old

Director
HUTCHINS, James Donald, Dr
Resigned: 03 April 2006
Appointed Date: 01 October 2003
70 years old

Director
KYTE, Brian Richard
Resigned: 23 October 1997
Appointed Date: 05 August 1996
79 years old

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

Director
MATTHEWS, Andrew John
Resigned: 04 January 2011
Appointed Date: 12 February 2007
64 years old

Director
MCEVOY, Michael Joseph
Resigned: 01 June 1998
Appointed Date: 04 March 1996
63 years old

Director
MORGAN, Andrew Edward
Resigned: 27 August 1996
Appointed Date: 02 October 1995
66 years old

Director
SCHOFIELD, Christopher Stephen
Resigned: 30 September 1993
69 years old

Director
SMITH, Alistair Ingram Chalmers, Dr
Resigned: 03 March 2000
78 years old

Director
VOSLOO, Mark Peter
Resigned: 04 January 2011
Appointed Date: 09 August 2006
64 years old

Director
WILLIAMS, James Philip
Resigned: 02 November 2005
Appointed Date: 02 January 1998
64 years old

Persons With Significant Control

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

OXFORD INSTRUMENTS PLASMA TECHNOLOGY 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
29 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 165 more events
22 Aug 1986
Secretary resigned;new secretary appointed;new director appointed

22 Aug 1986
Full accounts made up to 31 October 1985

03 Dec 1981
Memorandum and Articles of Association
21 Sep 1981
Company name changed\certificate issued on 21/09/81
18 Aug 1981
Certificate of incorporation

OXFORD INSTRUMENTS PLASMA TECHNOLOGY 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 building on the south west side of north end…
26 November 2007
Legal charge over sale and purchase agreement
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: All the benefit of the interest in the sale and purchase…
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 first fixed charge all right title and interest…
6 September 1985
Second legal mortgage
Delivered: 24 September 1985
Status: Satisfied on 6 October 2000
Persons entitled: Hill Samuel & Co. Limited
Description: F/Hold land at north end, yatton, avon. & stocks of…
15 August 1985
Mortgage
Delivered: 21 August 1985
Status: Satisfied on 6 October 2000
Persons entitled: Investors in Industry PLC.
Description: Fixed charge on f/hold land fronting northend, yatton, avon…
24 August 1984
Debenture
Delivered: 30 August 1984
Status: Satisfied
Persons entitled: Hill Samuel & Company Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 1983
Mortgage debenture
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 June 1983
Legal mortgage
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land & buildings at lawrence road, wringtow, avon…
8 December 1981
Legal charge
Delivered: 24 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…