OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED
Overview
| Company Name | OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00704320 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED located?
| Registered Office Address | Oxford Instruments Halifax Road HP12 3SE High Wycombe United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED | Jan 05, 2000 | Jan 05, 2000 |
| OXFORD INSTRUMENTS (UK) LIMITED | Oct 01, 1991 | Oct 01, 1991 |
| OXFORD INSTRUMENTS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| OXFORD INSTRUMENT COMPANY LIMITED (THE) | Sep 28, 1961 | Sep 28, 1961 |
What are the latest accounts for OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matthew Peter Martin as a director on Jan 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Timothy Stephen Fowler as a director on Jan 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Matthew Philpott as a director on Dec 04, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 48 pages | AA | ||
Director's details changed for Mr Christian Lang on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christian Lang on Sep 18, 2025 | 2 pages | CH01 | ||
Change of details for Oxford Instruments Nanotechnology Tools Holdings Ltd as a person with significant control on Sep 18, 2025 | 2 pages | PSC05 | ||
Director's details changed for Adam Surriff Jaufurally on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Peter Martin on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Ian Kelly on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Stephen Fowler on Sep 18, 2025 | 2 pages | CH01 | ||
Registered office address changed from Tubney Woods Abingdon Oxon OX13 5QX to Oxford Instruments Halifax Road High Wycombe HP12 3SE on Sep 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Louise Meads as a secretary on May 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Katy Brizell as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Appointment of Katy Brizell as a secretary on Apr 05, 2025 | 2 pages | AP03 | ||
Termination of appointment of Sarah Harvey as a secretary on Apr 04, 2025 | 1 pages | TM02 | ||
Termination of appointment of Gavin Fenton Hill as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 46 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Christopher Wilcock as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Termination of appointment of Ian Richard Barkshire as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Wayne Woods as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Who are the officers of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEADS, Louise | Secretary | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | 335344620001 | |||||||
| HUTCHINGS, Beverley Jane | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 98386500003 | |||||
| JAUFURALLY, Adam Surriff | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 245916320001 | |||||
| KELLY, Matthew Ian | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 160085010003 | |||||
| LANG, Christian | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | Austrian | 272077480001 | |||||
| PHILPOTT, Matthew | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 314656310001 | |||||
| BRIZELL, Katy | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 334697920001 | |||||||
| GORHAM, Della Louise | Secretary | Oriel Cottage Littleworth SN7 8EF Faringdon Oxfordshire | British | 12936210004 | ||||||
| HAMILTON, Deborah Jane | Secretary | 30 Great Clarendon Street OX2 6AT Oxford Oxfordshire | British | 28177490001 | ||||||
| HARVEY, Sarah | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 286122160001 | |||||||
| JOHNSON-BRETT, Susan Karen | Secretary | Tubney Woods Abingdon OX13 5QX Oxon | British | 136484880001 | ||||||
| YOUNG, Joanne Louise | Secretary | Orchard View Keyser Road, Bodicote OX15 4AN Banbury Oxon | British | 107340490001 | ||||||
| AYRES, Daniel Stephen | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 168078100001 | |||||
| BAILEY, Kenneth Ernest | Director | 8 Chalk Farm Road Stokenchurch HP14 3TB High Wycombe Buckinghamshire | British | 47039660001 | ||||||
| BARKSHIRE, Ian Richard, Dr | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 156923270001 | |||||
| BARTELS, Ferdinand, Dr | Director | D-64287 Darmstadt Schumannstrasse 4d Germany | Germany | German | 176917310001 | |||||
| BOLAM, Norman John | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 156923250001 | |||||
| BOULDING, Nigel | Director | 156 Nine Mile Ride Finchampstead RG40 4JA Wokingham Berkshire | British | 69531700001 | ||||||
| BOWMAN, Matthew Dawson | Director | OX13 5QX Abingdon Tubney Woods Oxon. England | United Kingdom | British | 140906140001 | |||||
| BOWMAN, Matthew Dawson | Director | Springfield Close OX49 5RF Watlington 14 Oxfordshire | United Kingdom | British | 140906140001 | |||||
| BOYD, Kevin James | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 114709010001 | |||||
| BURNS, Stephen Ronald | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | English | 96459890002 | |||||
| CURTIS, Thomas | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 89967210001 | |||||
| CURTIS, Thomas | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 89967210001 | |||||
| CUTHBERT, Michael Norman | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 199029420001 | |||||
| DUNHAM, Howard | Director | 3 Simpsons Way Kennington OX1 5RZ Oxford Oxfordshire | British | 28908630001 | ||||||
| FISHER, David John | Director | 29 Chipperfield Park Road Bloxham OX15 4NX Banbury Oxfordshire | British | 69531660001 | ||||||
| FLINT, David Jonathan | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 156390520002 | |||||
| FOWLER, Timothy Stephen | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 157252430001 | |||||
| HILL, Gavin Fenton | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 207972120001 | |||||
| HILL, Kevin Nathan | Director | 74 Petersfield Mansions Petersfield CB1 1BB Cambridge Cambridgeshire | British | 91652210001 | ||||||
| HOLDEN, Simon David | Director | OX13 5QX Abingdon Tubney Woods Oxon England | United Kingdom | British | 161298430001 | |||||
| HOLE, Kevin Gary | Director | 83 High Street OX18 4QA Burford Oxfordshire | British | 92993130001 | ||||||
| HOLROYD, Charles John Arthur | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 58977290001 | |||||
| HUTCHINGS, Beverley Jane | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 98386500002 |
Who are the persons with significant control of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxford Instruments Nanotechnology Tools Holdings Ltd | Apr 06, 2016 | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0