OXFORD INSTRUMENTS UK 2013 LIMITED

Register to unlock more data on OkredoRegister

OXFORD INSTRUMENTS UK 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08384685

Incorporation date

01/02/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Oxford Instruments, Halifax Road, High Wycombe HP12 3SECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2013)
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/09/2025
Change of details for Oxford Instruments Overseas Holdings 2008 Limited as a person with significant control on 2025-09-18
dot icon18/09/2025
Registered office address changed from Oxford Instruments 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 icon01/04/2025
Appointment of Matthew Noton Johnson as a director on 2025-04-01
dot icon30/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon30/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon30/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon04/04/2024
Resolutions
dot icon28/03/2024
Statement by Directors
dot icon28/03/2024
Solvency Statement dated 27/03/24
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Statement of capital on 2024-03-28
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/01/2024
Audit exemption subsidiary 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 icon12/10/2023
Appointment of Mr Matthew Philpott as a director on 2023-10-01
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon24/01/2023
Termination of appointment of Jonathan Paul Turner as a director on 2023-01-10
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 icon04/04/2022
Full accounts made up to 2021-03-31
dot icon12/08/2021
Termination of appointment of Susan Karen Johnson-Brett as a secretary on 2021-08-01
dot icon12/08/2021
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 icon17/08/2020
Termination of appointment of Thomas Curtis as a director on 2020-08-14
dot icon17/08/2020
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 icon30/12/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon28/11/2017
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 icon02/08/2016
Appointment of Dr Ian Richard Barkshire as a director on 2016-07-31
dot icon01/08/2016
Termination of appointment of David Jonathan Flint as a director on 2016-07-31
dot icon29/07/2016
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 icon17/12/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon02/07/2015
Termination of appointment of Charles John Arthur Holroyd as a director on 2015-07-01
dot icon04/06/2015
Appointment of Mr Thomas Curtis as a director on 2015-06-02
dot icon12/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/03/2013
Statement of capital on 2013-03-25
dot icon25/03/2013
Certificate of re-registration from Unlimited to Limited
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Re-registration of Memorandum and Articles
dot icon25/03/2013
Re-registration from a private unlimited company to a private limited company
dot icon18/03/2013
Termination of appointment of Susan Johnson-Brett as a director
dot icon14/03/2013
Termination of appointment of Alison Richards as a secretary
dot icon14/03/2013
Appointment of Mr Kevin James Boyd as a director
dot icon14/03/2013
Appointment of Mr David Jonathan Flint as a director
dot icon14/03/2013
Appointment of Mr Charles John Arthur Holroyd as a director
dot icon14/03/2013
Appointment of Mrs Susan Karen Johnson-Brett as a secretary
dot icon14/03/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon01/02/2013
Incorporation

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
Audit Exemption Subsidiary
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Jonathan Paul
Director
14/08/2020 - 10/01/2023
49
Hill, Gavin Fenton
Director
09/05/2016 - 31/03/2025
15
Johnson, Matthew Noton
Director
01/04/2025 - Present
9
Barkshire, Ian Richard
Director
31/07/2016 - 01/10/2023
17
Philpott, Matthew
Director
01/10/2023 - Present
10

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 UK 2013 LIMITED

OXFORD INSTRUMENTS UK 2013 LIMITED is an(a) Active company incorporated on 01/02/2013 with the registered office located at Oxford Instruments, Halifax Road, High Wycombe HP12 3SE. There are currently 3 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 UK 2013 LIMITED?

toggle

OXFORD INSTRUMENTS UK 2013 LIMITED is currently Active. It was registered on 01/02/2013 .

Where is OXFORD INSTRUMENTS UK 2013 LIMITED located?

toggle

OXFORD INSTRUMENTS UK 2013 LIMITED is registered at Oxford Instruments, Halifax Road, High Wycombe HP12 3SE.

What does OXFORD INSTRUMENTS UK 2013 LIMITED do?

toggle

OXFORD INSTRUMENTS UK 2013 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OXFORD INSTRUMENTS UK 2013 LIMITED?

toggle

The latest filing was on 14/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.