OXFORD INSTRUMENTS PLC
Overview
| Company Name | OXFORD INSTRUMENTS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00775598 |
| 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 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 Address | No |
What were the previous names of OXFORD INSTRUMENTS PLC?
| Company Name | From | Until |
|---|---|---|
| OXFORD INSTRUMENTS GROUP PUBLIC LIMITED COMPANY(THE) | Dec 31, 1976 | Dec 31, 1976 |
| ROMEYNS INVESTMENTS LIMITED | Sep 30, 1963 | Sep 30, 1963 |
What are the latest accounts for OXFORD INSTRUMENTS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OXFORD INSTRUMENTS PLC?
| 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 PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 22, 2025
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||
Cancellation of shares. Statement of capital on Oct 14, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 22, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 22, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 22, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 22, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 14, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 10, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 14, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 18, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 14, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 12, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 22, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 14, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Nov 11, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 29, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Oct 14, 2025
| 4 pages | SH06 | ||
Who are the officers of OXFORD INSTRUMENTS PLC?
| 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 | 335344600001 | |||||||
| CARSON, Neil Andrew Patrick | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 65525870003 | |||||
| FRY, Paul Andrew | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 334223750001 | |||||
| INNOCENT, Rowena Dawn | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 162280810001 | |||||
| NICHOLS, Hannah Kate | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 262553270002 | |||||
| SHEINWALD, Nigel, Sir | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 287606040002 | |||||
| TYSON, John Richard | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 88623250003 | |||||
| WOOD, Alison Jane | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 274755230002 | |||||
| BOYD, Kevin James | Secretary | Mews Close 48 The Crescent NN12 8NA Pattishall Northants | British | 114709010001 | ||||||
| BRIZELL, Katy | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 334694040001 | |||||||
| HARVEY, Sarah | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 285846770001 | |||||||
| JOHNSON-BRETT, Susan Karen | Secretary | Tubney Woods Abingdon OX13 5QX Oxon | British | 136484880001 | ||||||
| LAMAISON, Martin | Secretary | Aston Court 6 Aston Gardens OX49 5SY Aston Rowant Oxfordshire | British | 205791340001 | ||||||
| ALLERTON, Jennifer Margaret | Director | OX13 5QX Abingdon Tubney Woods Oxon. England | Switzerland | British | 178932050002 | |||||
| BARKSHIRE, Ian Richard | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 156923270001 | |||||
| BLAIR, Stephen | Director | OX13 5QX Abingdon Tubney Woods Oxon England | England | British | 234770370001 | |||||
| BOYD, Kevin James | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 114709010001 | |||||
| BRADY, John Michael, Prof. Sir | Director | 4 Dominus Way Meridian Business Park LE19 1RP Leicester | United Kingdom | British | 118605440001 | |||||
| BRADY, John Michael, Prof. Sir | Director | 4 Dominus Way Meridian Business Park LE19 1RP Leicester | United Kingdom | British | 118605440001 | |||||
| FAIRCLOUGH, John Whitaker, Sir | Director | The Old Blue Boar 25 St Johns Street SO23 8HF Winchester Hampshire | British | 14451130001 | ||||||
| FLINT, David Jonathan | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 156390520002 | |||||
| FRIEND, Richard Henry, Sir | Director | OX13 5QX Abingdon Tubney Woods Oxon. England | England | British | 154237440001 | |||||
| GEITNER, Thomas Otto | Director | OX13 5QX Abingdon Tubney Woods Oxon England | United Kingdom | German | 175558350002 | |||||
| HILL, Gavin Fenton | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 207972120001 | |||||
| HILL, Peter John | Director | Flat2 2 Eaton Place SW1X 8AD London | British | 78894530001 | ||||||
| HOLROYD, Charles John Arthur | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 58977290001 | |||||
| HUGHES, Michael Alan, Professor | Director | The Chapel House Binton CV37 9TN Stratford Upon Avon | England | British | 3512560005 | |||||
| KEEN, Nigel John | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 166130001 | |||||
| LAMAISON, Martin | Director | Aston Court 6 Aston Gardens OX49 5SY Aston Rowant Oxfordshire | United Kingdom | British | 205791340001 | |||||
| LENNOX, John Fyfe | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 106797200002 | |||||
| MACKINTOSH, Andrew John, Dr | Director | 11 Islip Road OX2 7SN Oxford Oxfordshire | England | British | 20862290001 | |||||
| MORGAN, Peter William Lloyd | Director | Cleeves Weydown Road GU27 1DT Haslemere Surrey | England | British | 9898660001 | |||||
| PARKER, Steven Minor | Director | 146 Central Park West New York Ny Usa 10023 Usa | United States | 103059850001 | ||||||
| RAMACHANDRAN, Reshma | Director | OX13 5QX Abingdon Tubney Woods Oxon England | Switzerland | Indian | 299654630001 | |||||
| SHEPPERD, Alfred Joseph, Sir | Director | Courtmead 6 Guildown Avenue GU2 5HB Guildford Surrey | British | 1367210001 |
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