OXFORD MICROBEAMS LIMITED

Register to unlock more data on OkredoRegister

OXFORD MICROBEAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02679883

Incorporation date

22/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Astral House, Granville Way, Bicester, Oxfordshire OX26 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon07/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-10-06 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/09/2018
Notification of Frank Watt as a person with significant control on 2018-08-17
dot icon25/09/2018
Cessation of Frank Watt as a person with significant control on 2018-08-17
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon25/09/2018
Change of details for Mr Geoffrey William Grime as a person with significant control on 2018-08-17
dot icon25/09/2018
Notification of Frank Watt as a person with significant control on 2018-08-17
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/08/2018
Change of details for Mr Geoffrey William Grime as a person with significant control on 2018-08-08
dot icon08/08/2018
Director's details changed for Dr Frank Watt on 2018-08-08
dot icon08/08/2018
Director's details changed for Dr Geoffrey William Grime on 2018-08-08
dot icon08/08/2018
Secretary's details changed for Dr Frank Watt on 2018-08-08
dot icon08/08/2018
Registered office address changed from 76 Lyneham Road Bicester Oxfordshire OX26 4FD to Astral House Granville Way Bicester Oxfordshire OX26 4JT on 2018-08-08
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon17/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon17/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon24/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon26/08/2015
Director's details changed for Dr Frank Watt on 2015-08-26
dot icon26/08/2015
Secretary's details changed for Dr Frank William Watt on 2015-08-26
dot icon25/08/2015
Secretary's details changed for Dr Frank William Watt on 2015-08-25
dot icon03/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon28/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon27/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon14/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon17/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Registered office address changed from Bicester Innovation Centre Telford Road Commerce House Bicester Oxfordshire OX26 4LD on 2010-09-13
dot icon29/06/2010
Registered office address changed from Deans Court 1-3 London Road Bicester Oxon OX26 6BU on 2010-06-29
dot icon29/03/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Dr Frank Watt on 2010-03-26
dot icon26/03/2010
Director's details changed for Dr Frank Watt on 2010-03-26
dot icon26/03/2010
Director's details changed for Dr Geoffrey William Grime on 2010-03-26
dot icon05/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/12/2009
Termination of appointment of William Linford as a director
dot icon03/02/2009
Return made up to 09/01/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/01/2008
Return made up to 09/01/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon30/01/2007
Return made up to 09/01/07; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon09/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/02/2006
Return made up to 09/01/06; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon16/08/2005
Director resigned
dot icon12/01/2005
Return made up to 09/01/05; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon17/01/2004
Return made up to 09/01/04; full list of members
dot icon24/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon10/02/2003
Return made up to 09/01/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon14/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon18/01/2002
Return made up to 09/01/02; full list of members
dot icon23/03/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
Return made up to 09/01/01; full list of members
dot icon11/01/2000
Return made up to 09/01/00; full list of members
dot icon21/10/1999
Full accounts made up to 1999-06-30
dot icon02/06/1999
Full accounts made up to 1998-06-30
dot icon25/04/1999
Secretary's particulars changed;director's particulars changed
dot icon22/01/1999
Return made up to 09/01/99; no change of members
dot icon27/01/1998
Return made up to 09/01/98; no change of members
dot icon19/12/1997
Full accounts made up to 1997-06-30
dot icon11/03/1997
Return made up to 09/01/97; full list of members
dot icon14/01/1997
Full accounts made up to 1996-06-30
dot icon16/01/1996
Return made up to 09/01/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-06-30
dot icon07/03/1995
Full accounts made up to 1994-06-30
dot icon11/01/1995
Director's particulars changed
dot icon11/01/1995
Return made up to 17/01/95; no change of members
dot icon02/02/1994
Return made up to 17/01/94; full list of members
dot icon24/11/1993
Full accounts made up to 1993-06-30
dot icon03/11/1993
Director resigned
dot icon23/02/1993
Return made up to 22/01/93; full list of members
dot icon07/12/1992
Ad 17/11/92--------- £ si 1500@1=1500 £ ic 8500/10000
dot icon13/08/1992
Ad 01/07/92--------- £ si 7500@1=7500 £ ic 1002/8502
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Ad 01/07/92--------- £ si 1000@1=1000 £ ic 2/1002
dot icon13/08/1992
Accounting reference date notified as 30/06
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon10/02/1992
New secretary appointed;new director appointed
dot icon10/02/1992
Secretary resigned;director resigned;new director appointed
dot icon10/02/1992
Registered office changed on 10/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+134.42 % *

* during past year

Cash in Bank

£250,013.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
126.28K
-
0.00
146.54K
-
2022
2
101.89K
-
0.00
106.65K
-
2023
2
88.46K
-
0.00
250.01K
-
2023
2
88.46K
-
0.00
250.01K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

88.46K £Descended-13.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.01K £Ascended134.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grime, Geoffrey William, Dr
Director
22/01/1992 - Present
-
Watt, Frank, Dr
Director
22/01/1992 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OXFORD MICROBEAMS LIMITED

OXFORD MICROBEAMS LIMITED is an(a) Active company incorporated on 22/01/1992 with the registered office located at Astral House, Granville Way, Bicester, Oxfordshire OX26 4JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD MICROBEAMS LIMITED?

toggle

OXFORD MICROBEAMS LIMITED is currently Active. It was registered on 22/01/1992 .

Where is OXFORD MICROBEAMS LIMITED located?

toggle

OXFORD MICROBEAMS LIMITED is registered at Astral House, Granville Way, Bicester, Oxfordshire OX26 4JT.

What does OXFORD MICROBEAMS LIMITED do?

toggle

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

How many employees does OXFORD MICROBEAMS LIMITED have?

toggle

OXFORD MICROBEAMS LIMITED had 2 employees in 2023.

What is the latest filing for OXFORD MICROBEAMS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.