OXFORD INSTRUMENTS PLC

OXFORD INSTRUMENTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOXFORD INSTRUMENTS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00775598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD INSTRUMENTS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OXFORD INSTRUMENTS PLC located?

    Registered Office Address
    Oxford Instruments
    Halifax Road
    HP12 3SE High Wycombe
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD INSTRUMENTS PLC?

    Previous Company Names
    Company NameFromUntil
    OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE)Dec 31, 1976Dec 31, 1976
    ROMEYNS INVESTMENTS LIMITEDSep 30, 1963Sep 30, 1963

    What are the latest accounts for OXFORD INSTRUMENTS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OXFORD INSTRUMENTS PLC?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for OXFORD INSTRUMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 2,808,307.45
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 2,807,992.2
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,843,702.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 22, 2025

    • Capital: GBP 2,836,173.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 22, 2025

    • Capital: GBP 2,836,173.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 22, 2025

    • Capital: GBP 2,836,173.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 22, 2025

    • Capital: GBP 2,836,173.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,843,702.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 10, 2025

    • Capital: GBP 2,826,051.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,843,702.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 2,823,034.90
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,843,702.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 12, 2025

    • Capital: GBP 2,823,401.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 283,376,670
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 22, 2025

    • Capital: GBP 2,836,173.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,843,702.80
    4 pagesSH06

    Cancellation of shares. Statement of capital on Nov 11, 2025

    • Capital: GBP 2,824,901.75
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 29, 2025

    • Capital: GBP 2,833,766.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,843,702.80
    4 pagesSH06

    Who are the officers of OXFORD INSTRUMENTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEADS, Louise
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Secretary
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    335344600001
    CARSON, Neil Andrew Patrick
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    EnglandBritish65525870003
    FRY, Paul Andrew
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    EnglandBritish334223750001
    INNOCENT, Rowena Dawn
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    EnglandBritish162280810001
    NICHOLS, Hannah Kate
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    United KingdomBritish262553270002
    SHEINWALD, Nigel, Sir
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    United KingdomBritish287606040002
    TYSON, John Richard
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    EnglandBritish88623250003
    WOOD, Alison Jane
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    Director
    Halifax Road
    HP12 3SE High Wycombe
    Oxford Instruments
    United Kingdom
    United KingdomBritish274755230002
    BOYD, Kevin James
    Mews Close
    48 The Crescent
    NN12 8NA Pattishall
    Northants
    Secretary
    Mews Close
    48 The Crescent
    NN12 8NA Pattishall
    Northants
    British114709010001
    BRIZELL, Katy
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    Secretary
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    334694040001
    HARVEY, Sarah
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    Secretary
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    285846770001
    JOHNSON-BRETT, Susan Karen
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Secretary
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    British136484880001
    LAMAISON, Martin
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    Secretary
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    British205791340001
    ALLERTON, Jennifer Margaret
    OX13 5QX Abingdon
    Tubney Woods
    Oxon.
    England
    Director
    OX13 5QX Abingdon
    Tubney Woods
    Oxon.
    England
    SwitzerlandBritish178932050002
    BARKSHIRE, Ian Richard
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish156923270001
    BLAIR, Stephen
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    Director
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    EnglandBritish234770370001
    BOYD, Kevin James
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish114709010001
    BRADY, John Michael, Prof. Sir
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    Director
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    United KingdomBritish118605440001
    BRADY, John Michael, Prof. Sir
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    Director
    4 Dominus Way Meridian Business Park
    LE19 1RP Leicester
    United KingdomBritish118605440001
    FAIRCLOUGH, John Whitaker, Sir
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    Director
    The Old Blue Boar 25 St Johns Street
    SO23 8HF Winchester
    Hampshire
    British14451130001
    FLINT, David Jonathan
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish156390520002
    FRIEND, Richard Henry, Sir
    OX13 5QX Abingdon
    Tubney Woods
    Oxon.
    England
    Director
    OX13 5QX Abingdon
    Tubney Woods
    Oxon.
    England
    EnglandBritish154237440001
    GEITNER, Thomas Otto
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    Director
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    United KingdomGerman175558350002
    HILL, Gavin Fenton
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish207972120001
    HILL, Peter John
    Flat2
    2 Eaton Place
    SW1X 8AD London
    Director
    Flat2
    2 Eaton Place
    SW1X 8AD London
    British78894530001
    HOLROYD, Charles John Arthur
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish58977290001
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritish3512560005
    KEEN, Nigel John
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish166130001
    LAMAISON, Martin
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    Director
    Aston Court
    6 Aston Gardens
    OX49 5SY Aston Rowant
    Oxfordshire
    United KingdomBritish205791340001
    LENNOX, John Fyfe
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    Director
    Tubney Woods
    Abingdon
    OX13 5QX Oxon
    EnglandBritish106797200002
    MACKINTOSH, Andrew John, Dr
    11 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    Director
    11 Islip Road
    OX2 7SN Oxford
    Oxfordshire
    EnglandBritish20862290001
    MORGAN, Peter William Lloyd
    Cleeves
    Weydown Road
    GU27 1DT Haslemere
    Surrey
    Director
    Cleeves
    Weydown Road
    GU27 1DT Haslemere
    Surrey
    EnglandBritish9898660001
    PARKER, Steven Minor
    146 Central Park West New York
    Ny Usa 10023
    Usa
    Director
    146 Central Park West New York
    Ny Usa 10023
    Usa
    United States103059850001
    RAMACHANDRAN, Reshma
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    Director
    OX13 5QX Abingdon
    Tubney Woods
    Oxon
    England
    SwitzerlandIndian299654630001
    SHEPPERD, Alfred Joseph, Sir
    Courtmead 6 Guildown Avenue
    GU2 5HB Guildford
    Surrey
    Director
    Courtmead 6 Guildown Avenue
    GU2 5HB Guildford
    Surrey
    British1367210001

    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