OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED
Overview
| Company Name | OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04068071 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED | Oct 02, 2000 | Oct 02, 2000 |
| MUTANDERIS (385) LIMITED | Sep 08, 2000 | Sep 08, 2000 |
What are the latest accounts for OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||||||
legacy | 214 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Change of details for Oxford Instruments Plc as a person with significant control on Sep 18, 2025 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Appointment of Matthew Noton Johnson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gavin Fenton Hill as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||||||
legacy | 216 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Mar 28, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||||||
legacy | 239 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Who are the officers of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS 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 | 335344520001 | |||||||
| JOHNSON, Matthew Noton | Director | Halifax Road HP12 3SE High Wycombe Oxford Instruments United Kingdom | England | British | 311083050001 | |||||
| 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 | 334697960001 | |||||||
| GORHAM, Della Louise | Secretary | Oriel Cottage Littleworth SN7 8EF Faringdon Oxfordshire | British | 12936210004 | ||||||
| HARVEY, Sarah | Secretary | OX13 5QX Abingdon Tubney Woods Oxon England | 286215410001 | |||||||
| 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 | ||||||
| BART SECRETARIES LIMITED | Nominee Secretary | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005780001 | |||||||
| BARKSHIRE, Ian Richard, Dr | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 156923270001 | |||||
| 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 | |||||
| CURTIS, Thomas | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 89967210001 | |||||
| FLINT, David Jonathan | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 156390520002 | |||||
| HILL, Gavin Fenton | Director | Tubney Woods Abingdon OX13 5QX Oxon | England | British | 207972120001 | |||||
| LAMAISON, Martin | Director | Aston Court 6 Aston Gardens OX49 5SY Aston Rowant Oxfordshire | United Kingdom | British | 205791340001 | |||||
| MACKINTOSH, Andrew John, Dr | Director | 11 Islip Road OX2 7SN Oxford Oxfordshire | England | British | 20862290001 | |||||
| MCQUILLAN, Stephen | Director | Church Lane Chearsley HP18 0DF Aylesbury Naleek Buckinghamshire | United Kingdom | British | 135065220001 | |||||
| PARKER, Steven Minor | Director | 146 Central Park West New York Ny Usa 10023 Usa | United States | 103059850001 | ||||||
| PIKE, Robert Alexander | Director | Tubney Woods Abingdon OX13 5QX Oxon | United Kingdom | English | 173591380001 | |||||
| PRITCHARD, David James | Director | 16 Robin Ride NN13 6PU Brackley Northants | British | 107686340001 | ||||||
| RUSSELL, Michael Stanley | Director | 7 The Winnyards Cumnor OX2 9RJ Oxford Oxfordshire | British | 15558220001 | ||||||
| TURNER, Jonathan Paul | Director | OX13 5QX Abingdon Tubney Woods Oxon England | United Kingdom | British | 245876940001 | |||||
| BART MANAGEMENT LIMITED | Nominee Director | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars EC4Y 0LS London | 900005790001 |
Who are the persons with significant control of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxford Instruments Plc | 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