OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED
Overview
| Company Name | OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03180361 |
| 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 PENSION TRUSTEE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED located?
| Registered Office Address | Oxford Instruments Halifax Road HP12 3SE High Wycombe United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD INSTRUMENTS PENSION TRUSTEE 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 PENSION TRUSTEE 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 PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Change of details for Mr Steven Howard Warren as a person with significant control on Sep 18, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Roger James Humm as a person with significant control on Sep 18, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Steven Howard Warren on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Lisa Wilson on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Arthur Wales on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Roger James Humm on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Robert Francis Knight on Sep 18, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Charmyn Gaye Hall 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 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with updates | 4 pages | CS01 | ||
Appointment of Sarah Harvey as a secretary on Oct 13, 2023 | 2 pages | AP03 | ||
Cessation of Alison Richards as a person with significant control on Oct 13, 2023 | 1 pages | PSC07 | ||
Notification of Roger James Humm as a person with significant control on Oct 13, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Alison Richards as a secretary on Oct 13, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 16, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Who are the officers of OXFORD INSTRUMENTS PENSION TRUSTEE 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 | 335344530001 | |||||||
| HALL, Charmyn Gaye | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 99084820003 | |||||
| HUMM, Roger James | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 29914990003 | |||||
| KNIGHT, Robert Francis | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 49429710001 | |||||
| WALES, David Arthur | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 49429790001 | |||||
| WARREN, Steven Howard | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 3328010003 | |||||
| WILSON, Lisa | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | United Kingdom | British | 254855830001 | |||||
| BAILEY, Ken Ernest | Secretary | 8 Chalk Farm Road Stokenchurch HP14 3TB High Wycombe Bucks | British | 107340560001 | ||||||
| BRIZELL, Katy | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 334697940001 | |||||||
| GORHAM, Della Louise | Secretary | Oriel Cottage Littleworth SN7 8EF Faringdon Oxfordshire | British | 12936210004 | ||||||
| HARVEY, Sarah | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 315189180001 | |||||||
| JOHNSON-BRETT, Susan Karen | Secretary | Tubney Woods Abingdon OX13 5QX Oxon | British | 136484880001 | ||||||
| LAMAISON, Martin | Secretary | The Highlands Brightwell-Cum-Sotwell OX10 0QX Wallingford Oxon | British | 15303960001 | ||||||
| RICHARDS, Alison | Secretary | OX13 5QX Abingdon Tubney Woods Oxon. England | 285759040001 | |||||||
| YOUNG, Joanne Louise | Secretary | Orchard View Keyser Road, Bodicote OX15 4AN Banbury Oxon | British | 107340490001 | ||||||
| BAILEY, Ken Ernest | Director | 8 Chalk Farm Road Stokenchurch HP14 3TB High Wycombe Bucks | British | 107340560001 | ||||||
| BAILEY, Kenneth Ernest | Director | 8 Chalk Farm Road Stokenchurch HP14 3TB High Wycombe Buckinghamshire | British | 47039660001 | ||||||
| BRAY, Philip John Joseph, Mr. | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 176779970001 | |||||
| BRIGHT, Barry James | Director | 14 Kenwin Close Stratton St Margarets SN3 4NY Swindon Wiltshire | British | 47039650002 | ||||||
| COUSENS, Alan Kenneth, Dr | Director | 26 Ormonde Road GU21 4RZ Woking Surrey | British | 30738780003 | ||||||
| CURTIS, Thomas | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 89967210001 | |||||
| DAVIES, Andrew Peter | Director | 1 Beech Close Wootton OX13 6DG Abingdon Oxfordshire | England | British | 162963380001 | |||||
| GIBBS, Tina Louise | Director | 54 Spareacre Lane Eynsham OX8 1NP Witney Oxfordshire | British | 65394770001 | ||||||
| GOULDING MEW, Claire | Director | 1 St Amand Drive OX14 5RQ Abingdon Oxon | British | 120508120002 | ||||||
| HUTCHINGS, Beverley Jane | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 98386500003 | |||||
| JOHNSON-BRETT, Susan Karen | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 147268560001 | |||||
| JOHNSON-BRETT, Susan Karen | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | British | 147268560001 | |||||
| KEARNS, John William | Director | The Paddock High Cogges OX8 6UN Witney Oxfordshire | British | 48027150001 | ||||||
| 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 | |||||
| LENNON, David William | Director | OX13 5QX Abingdon Tubney Woods Oxon. England | United Kingdom | British | 199887690001 | |||||
| LUMB, Nicholas Alexander | Director | 10 Wheatsheaf Close Horsell GU21 4BP Woking Surrey | England | British | 105125760001 | |||||
| PIKE, Robert Alexander | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | English | 173591380002 | |||||
| SEARLE, Rowena Jayne | Director | OX13 5QX Abingdon Tubney Woods Oxon. England | United Kingdom | British | 107301370002 | |||||
| SHEPHERD, Jill Laura | Director | 6a Greenacres Sutton Wick Lane OX14 4JU Abingdon Oxfordshire | British | 49429830001 |
Who are the persons with significant control of OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger James Humm | Oct 13, 2023 | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Alison Richards | Jul 29, 2021 | OX13 5QX Abingdon Tubney Woods Oxon. England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Steven Howard Warren | Sep 01, 2017 | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Susan Karen Johnson-Brett | Apr 06, 2016 | Tubney Woods Abingdon OX13 5QX Oxon | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel John Keen | Apr 06, 2016 | Tubney Woods Abingdon OX13 5QX Oxon | Yes |
Nationality: British Country of Residence: England | |||
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