OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

Register to unlock more data on OkredoRegister

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00704320

Incorporation date

28/09/1961

Size

Full

Contacts

Registered address

Registered address

Oxford Instruments, Halifax Road, High Wycombe HP12 3SECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1961)
dot icon13/01/2026
Termination of appointment of Timothy Stephen Fowler as a director on 2026-01-02
dot icon13/01/2026
Termination of appointment of Matthew Peter Martin as a director on 2026-01-02
dot icon08/12/2025
Appointment of Mr Matthew Philpott as a director on 2025-12-04
dot icon20/10/2025
Full accounts made up to 2025-03-31
dot icon20/09/2025
Director's details changed for Mr Christian Lang on 2025-09-18
dot icon20/09/2025
Director's details changed for Mr Christian Lang on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Timothy Stephen Fowler on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Matthew Ian Kelly on 2025-09-18
dot icon19/09/2025
Director's details changed for Mr Matthew Peter Martin on 2025-09-18
dot icon19/09/2025
Director's details changed for Adam Surriff Jaufurally on 2025-09-18
dot icon19/09/2025
Change of details for Oxford Instruments Nanotechnology Tools Holdings Ltd as a person with significant control on 2025-09-18
dot icon18/09/2025
Registered office address changed from Tubney Woods Abingdon Oxon OX13 5QX to Oxford Instruments Halifax Road High Wycombe HP12 3SE on 2025-09-18
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon01/05/2025
Termination of appointment of Katy Brizell as a secretary on 2025-04-30
dot icon01/05/2025
Appointment of Louise Meads as a secretary on 2025-05-01
dot icon14/04/2025
Appointment of Katy Brizell as a secretary on 2025-04-05
dot icon04/04/2025
Termination of appointment of Sarah Harvey as a secretary on 2025-04-04
dot icon01/04/2025
Termination of appointment of Gavin Fenton Hill as a director on 2025-03-31
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon12/06/2024
Termination of appointment of Ian Christopher Wilcock as a director on 2024-05-31
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Ian Richard Barkshire as a director on 2023-10-01
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon03/04/2023
Appointment of Mr Matthew Peter Martin as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Stuart Wayne Woods as a director on 2023-03-31
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon05/04/2022
Full accounts made up to 2021-03-31
dot icon14/02/2022
Appointment of Mr Christian Lang as a director on 2022-02-01
dot icon30/09/2021
Appointment of Mr Timothy Stephen Fowler as a director on 2021-09-22
dot icon10/08/2021
Termination of appointment of Susan Karen Johnson-Brett as a secretary on 2021-08-01
dot icon10/08/2021
Termination of appointment of Thomas Curtis as a director on 2021-07-16
dot icon10/08/2021
Appointment of Sarah Harvey as a secretary on 2021-08-01
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon06/04/2021
Full accounts made up to 2020-03-31
dot icon29/09/2020
Appointment of Stuart Wayne Woods as a director on 2020-09-28
dot icon29/09/2020
Termination of appointment of Simon David Holden as a director on 2020-09-28
dot icon17/08/2020
Appointment of Mr Thomas Curtis as a director on 2020-08-14
dot icon17/08/2020
Termination of appointment of Jonathan Paul Turner as a director on 2020-08-14
dot icon04/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon04/06/2020
Appointment of Mr Matthew Ian Kelly as a director on 2020-06-01
dot icon04/01/2020
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon31/01/2019
Director's details changed for Beverley Jane Hutchings on 2018-07-05
dot icon14/01/2019
Termination of appointment of Richard Alan Pollard as a director on 2018-12-31
dot icon15/11/2018
Full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon01/05/2018
Termination of appointment of Thomas Curtis as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Simon David Holden as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Ian Christopher Wilcock as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Michael Norman Cuthbert as a director on 2018-04-30
dot icon01/05/2018
Appointment of Richard Alan Pollard as a director on 2018-04-30
dot icon01/05/2018
Appointment of Jonathan Paul Turner as a director on 2018-04-30
dot icon01/05/2018
Appointment of Beverley Jane Hutchings as a director on 2018-04-30
dot icon01/05/2018
Appointment of Adam Surriff Jaufurally as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Charles John Arthur Holroyd as a director on 2018-04-30
dot icon23/10/2017
Full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon10/05/2016
Appointment of Mr Gavin Fenton Hill as a director on 2016-05-09
dot icon18/04/2016
Termination of appointment of Kevin James Boyd as a director on 2016-04-08
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon27/07/2015
Appointment of Mr Thomas Curtis as a director on 2015-07-01
dot icon02/07/2015
Appointment of Michael Norman Cuthbert as a director on 2015-07-01
dot icon02/07/2015
Appointment of Michael Norman Cuthbert as a director on 2015-07-01
dot icon28/05/2015
Termination of appointment of Mark Stephen Sefton as a director on 2015-05-28
dot icon02/04/2015
Appointment of Mr Charles John Arthur Holroyd as a director on 2015-04-02
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon09/06/2014
Termination of appointment of Daniel Ayres as a director
dot icon02/06/2014
Appointment of Mark Stephen Sefton as a director
dot icon19/05/2014
Termination of appointment of David Flint as a director
dot icon19/05/2014
Termination of appointment of Beverley Hutchings as a director
dot icon19/05/2014
Termination of appointment of Matthew Bowman as a director
dot icon19/05/2014
Termination of appointment of Stephen Burns as a director
dot icon06/12/2013
Termination of appointment of Dr Bartels as a director
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon25/03/2013
Appointment of Dr Ferdinand Bartels as a director
dot icon25/03/2013
Termination of appointment of James Hutchins as a director
dot icon12/02/2013
Appointment of Matthew Dawson Bowman as a director
dot icon07/02/2013
Termination of appointment of Robert Pike as a director
dot icon30/11/2012
Full accounts made up to 2012-03-31
dot icon13/11/2012
Appointment of Robert Alexander Pike as a director
dot icon12/11/2012
Termination of appointment of Matthew Bowman as a director
dot icon09/11/2012
Termination of appointment of Andrew Matthews as a director
dot icon31/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/04/2012
Appointment of Daniel Stephen Ayres as a director
dot icon20/03/2012
Appointment of Stephen Ronald Burns as a director
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon28/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon20/04/2011
Director's details changed for David Jonathan Flint on 2011-04-19
dot icon17/02/2011
Termination of appointment of Norman John Bolam as a director
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/01/2011
Appointment of Mr Andrew John Matthews as a director
dot icon14/01/2011
Appointment of Dr Ian Richard Barkshire as a director
dot icon14/01/2011
Appointment of Beverley Jane Hutchings as a director
dot icon14/01/2011
Appointment of Norman John Bolam as a director
dot icon04/01/2011
Certificate of change of name
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon24/12/2009
Full accounts made up to 2009-03-31
dot icon09/10/2009
Director's details changed for David Jonathan Flint on 2009-10-02
dot icon08/10/2009
Director's details changed for Kevin James Boyd on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Karen Johnson-Brett on 2009-10-01
dot icon07/10/2009
Director's details changed for David Jonathan Flint on 2009-10-01
dot icon21/09/2009
Director appointed matthew dawson bowman
dot icon21/09/2009
Appointment terminated director david pritchard
dot icon22/07/2009
Return made up to 16/07/09; full list of members
dot icon06/04/2009
Appointment terminated director francis trundle
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon06/11/2008
Secretary's change of particulars / susan johnson brett / 05/11/2008
dot icon31/07/2008
Return made up to 16/07/08; full list of members
dot icon02/06/2008
Director's change of particulars / david flint / 02/06/2008
dot icon29/04/2008
Secretary's change of particulars / susan johnson brett / 21/04/2008
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon18/07/2007
Return made up to 16/07/07; full list of members
dot icon13/02/2007
New director appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: old station way, eynsham, witney, oxfordshire OX29 4TL
dot icon16/01/2007
New secretary appointed
dot icon15/01/2007
Secretary resigned
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 16/07/06; full list of members
dot icon31/07/2006
Director resigned
dot icon07/06/2006
Director's particulars changed
dot icon03/04/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon30/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon02/09/2005
Director's particulars changed
dot icon01/09/2005
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon02/08/2005
Return made up to 16/07/05; full list of members
dot icon20/05/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon20/12/2004
Director resigned
dot icon11/08/2004
Return made up to 16/07/04; full list of members
dot icon24/02/2004
Director's particulars changed
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon03/11/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon14/08/2003
Return made up to 16/07/03; full list of members
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 16/07/02; full list of members
dot icon11/07/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 16/07/01; full list of members
dot icon15/08/2001
New director appointed
dot icon26/07/2001
New director appointed
dot icon14/05/2001
Director's particulars changed
dot icon23/04/2001
Director's particulars changed
dot icon09/04/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon21/01/2001
Registered office changed on 21/01/01 from: old station way,, eynsham,, witney,, oxon.OX8 1TL
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon14/11/2000
Director's particulars changed
dot icon06/10/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Return made up to 16/07/00; full list of members
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon18/04/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Director resigned
dot icon04/01/2000
Certificate of change of name
dot icon17/11/1999
Director resigned
dot icon05/08/1999
Return made up to 16/07/99; no change of members
dot icon24/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Director resigned
dot icon15/01/1999
New director appointed
dot icon16/11/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon06/08/1998
Return made up to 16/07/98; full list of members
dot icon11/06/1998
New director appointed
dot icon11/05/1998
Director's particulars changed
dot icon21/04/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon10/02/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon18/08/1997
Return made up to 16/07/97; full list of members
dot icon03/07/1997
New director appointed
dot icon10/06/1997
Secretary's particulars changed
dot icon24/04/1997
Auditor's resignation
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon06/08/1996
Return made up to 16/07/96; no change of members
dot icon17/05/1996
New director appointed
dot icon25/01/1996
Full accounts made up to 1995-03-26
dot icon08/08/1995
Return made up to 16/07/95; no change of members
dot icon14/03/1995
Director's particulars changed
dot icon11/01/1995
Full accounts made up to 1994-03-27
dot icon16/08/1994
Secretary's particulars changed
dot icon16/08/1994
Return made up to 16/07/94; full list of members
dot icon14/01/1994
Full accounts made up to 1993-03-28
dot icon15/10/1993
Director resigned
dot icon27/08/1993
Return made up to 14/08/93; no change of members
dot icon14/01/1993
Full accounts made up to 1992-03-29
dot icon01/10/1992
Director's particulars changed
dot icon09/09/1992
Return made up to 14/08/92; no change of members
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon13/01/1992
Full accounts made up to 1991-03-31
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon17/12/1991
New director appointed
dot icon17/12/1991
New director appointed
dot icon30/09/1991
Certificate of change of name
dot icon10/09/1991
Return made up to 14/08/91; full list of members
dot icon06/08/1991
Registered office changed on 06/08/91 from: eynsham,, oxford., OX8 1TL
dot icon16/01/1991
Full accounts made up to 1990-03-25
dot icon13/11/1990
Return made up to 14/08/90; full list of members
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon18/05/1990
Registered office changed on 18/05/90 from: osney mead, oxford, OX2 0DX
dot icon02/05/1990
Director resigned
dot icon01/03/1990
New director appointed
dot icon20/01/1990
Full accounts made up to 1989-03-26
dot icon19/09/1989
Return made up to 14/08/89; full list of members
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1989
Full accounts made up to 1988-03-27
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon24/10/1988
Return made up to 09/08/88; full list of members
dot icon16/02/1988
Full accounts made up to 1987-03-29
dot icon20/10/1987
Return made up to 19/08/87; full list of members
dot icon10/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/11/1986
Full accounts made up to 1986-03-30
dot icon29/09/1986
Return made up to 20/08/86; full list of members
dot icon21/11/1983
Memorandum and Articles of Association
dot icon13/02/1978
Certificate of change of name
dot icon28/09/1961
Miscellaneous
dot icon28/09/1961
Incorporation
dot icon28/09/1961
Registered office changed
dot icon21/09/1961
Registered office changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Gavin Fenton
Director
09/05/2016 - 31/03/2025
15
Harvey, Sarah
Secretary
01/08/2021 - 04/04/2025
-
Turner, Jonathan Paul
Director
30/04/2018 - 14/08/2020
49
Barkshire, Ian Richard
Director
04/01/2011 - 01/10/2023
17
Lang, Christian
Director
01/02/2022 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED is an(a) Active company incorporated on 28/09/1961 with the registered office located at Oxford Instruments, Halifax Road, High Wycombe HP12 3SE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?

toggle

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED is currently Active. It was registered on 28/09/1961 .

Where is OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED located?

toggle

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED is registered at Oxford Instruments, Halifax Road, High Wycombe HP12 3SE.

What does OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED do?

toggle

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED?

toggle

The latest filing was on 13/01/2026: Termination of appointment of Timothy Stephen Fowler as a director on 2026-01-02.