OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED
OXON OXFORD INSTRUMENTS EXMED LIMITED OXFORD INSTRUMENTS MEDICAL LIMITED OXFORD INSTRUMENTS MEDICAL SYSTEMS LIMITED OXFORD MEDICAL LIMITED

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

Company number 01675071
Status Active
Incorporation Date 2 November 1982
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 seventy-one 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 SUPERCONDUCTIVITY LIMITED are www.oxfordinstrumentssuperconductivity.co.uk, and www.oxford-instruments-superconductivity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven 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 Superconductivity Limited is a Private Limited Company. The company registration number is 01675071. Oxford Instruments Superconductivity Limited has been working since 02 November 1982. The present status of the company is Active. The registered address of Oxford Instruments Superconductivity 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 BAILEY, Kenneth Ernest has been resigned. Director BERNARDI, Luigi has been resigned. Director BOWDEN, Steven John has been resigned. Director BOYD, Kevin James has been resigned. Director BRANKIN, Paul Robert, Dr has been resigned. Director BROWN, Alexandra Louise Stafford has been resigned. Director COUSENS, Alan Kenneth, Dr has been resigned. Director FROST, Jack Melville has been resigned. Director HIGGONS, Robin Ian has been resigned. Director HOBDAY, Pauline Ann has been resigned. Director LAMAISON, Martin has been resigned. Director LUMB, Nicholas Alexander has been resigned. Director MACKINTOSH, Andrew John, Dr has been resigned. Director MARTIN, Terence Ronald Paul, Doctor has been resigned. Director MILNES, Robert Crowther has been resigned. Director NUJURALLY, Ismael has been resigned. Director REGOCZY, Victor Laszlo has been resigned. Director RUSSELL, Michael Stanley has been resigned. Director SAYERS, John Anthony has been resigned. Director TOWNER, Shaun has been resigned. Director VALE, Stephen Harry 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
BAILEY, Kenneth Ernest
Resigned: 31 March 2001
Appointed Date: 01 April 2000
79 years old

Director
BERNARDI, Luigi
Resigned: 01 May 2002
Appointed Date: 01 April 2000
68 years old

Director
BOWDEN, Steven John
Resigned: 01 March 2005
Appointed Date: 01 April 2000
63 years old

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

Director
BRANKIN, Paul Robert, Dr
Resigned: 02 August 1999
Appointed Date: 30 April 1997
82 years old

Director
BROWN, Alexandra Louise Stafford
Resigned: 06 July 2005
Appointed Date: 24 February 2005
60 years old

Director
COUSENS, Alan Kenneth, Dr
Resigned: 30 August 2002
Appointed Date: 02 August 1999
69 years old

Director
FROST, Jack Melville
Resigned: 30 April 1997
78 years old

Director
HIGGONS, Robin Ian
Resigned: 05 November 1999
Appointed Date: 01 April 1998
73 years old

Director
HOBDAY, Pauline Ann
Resigned: 30 January 1998
Appointed Date: 06 March 1995
73 years old

Director
LAMAISON, Martin
Resigned: 07 August 2006
Appointed Date: 24 February 2005
82 years old

Director
LUMB, Nicholas Alexander
Resigned: 01 March 2005
Appointed Date: 01 April 2001
58 years old

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

Director
MARTIN, Terence Ronald Paul, Doctor
Resigned: 23 May 1997
77 years old

Director
MILNES, Robert Crowther
Resigned: 01 March 2005
Appointed Date: 01 April 2000
58 years old

Director
NUJURALLY, Ismael
Resigned: 01 March 2005
Appointed Date: 02 May 2002
68 years old

Director
REGOCZY, Victor Laszlo
Resigned: 01 October 1999
Appointed Date: 01 July 1994
78 years old

Director
RUSSELL, Michael Stanley
Resigned: 31 March 2000
75 years old

Director
SAYERS, John Anthony
Resigned: 30 September 1997
86 years old

Director
TOWNER, Shaun
Resigned: 01 March 2005
Appointed Date: 02 January 2003
59 years old

Director
VALE, Stephen Harry
Resigned: 17 October 2002
Appointed Date: 01 April 2000
70 years old

Persons With Significant Control

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

OXFORD INSTRUMENTS SUPERCONDUCTIVITY 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 161 more events
29 Sep 1986
Return made up to 20/08/86; full list of members
12 May 1986
New director appointed

01 Jun 1985
Registered office changed on 01/06/85 from: registered office changed
02 Nov 1982
Incorporation
02 Nov 1982
Certificate of incorporation