OXFORD NANOIMAGING LIMITED

Register to unlock more data on OkredoRegister

OXFORD NANOIMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10023177

Incorporation date

24/02/2016

Size

Group

Contacts

Registered address

Registered address

Linacre House Jordan Hill Business Park, Banbury Road, Oxford OX2 8TACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2016)
dot icon16/01/2026
Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2025-05-14
dot icon22/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/12/2025
Second filing for the appointment of Paul Albert Scagnetti as a director
dot icon11/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon03/06/2025
Termination of appointment of Sean Mackay as a director on 2025-05-27
dot icon03/06/2025
Appointment of Dr Alex Parker as a director on 2025-05-17
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-10-22
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon26/06/2024
Second filing for the termination of Shaun Rodriguez as a director
dot icon04/06/2024
Appointment of Mr Sean Mackay as a director on 2023-09-18
dot icon30/05/2024
Termination of appointment of Mark William Evans as a director on 2023-11-03
dot icon30/05/2024
Termination of appointment of Shaun Rodriguez as a director on 2021-12-21
dot icon10/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon09/01/2024
Appointment of Dr Alexander Aravanis as a director on 2023-11-03
dot icon25/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon30/05/2023
Termination of appointment of Bo Jing as a director on 2023-05-30
dot icon11/04/2023
Termination of appointment of Bo Jing as a secretary on 2023-03-21
dot icon06/04/2023
Appointment of Mr Paul Scagnetti as a secretary on 2023-03-21
dot icon13/03/2023
Appointment of Mr Paul Albert Scagnetti as a director on 2023-03-08
dot icon03/01/2023
Termination of appointment of Alexis Paul Momtchiloff Dormandy as a director on 2022-12-12
dot icon03/01/2023
Appointment of Ekaterina Smirnyagina as a director on 2022-12-20
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon19/08/2022
Appointment of Mr Bo Jing as a secretary on 2022-08-16
dot icon11/08/2022
Confirmation statement made on 2022-07-06 with updates
dot icon31/05/2022
Termination of appointment of Malcolm Alexander Nisbet as a secretary on 2022-05-31
dot icon16/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon14/04/2022
Termination of appointment of Torsten Reil as a director on 2022-03-07
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon31/03/2022
Appointment of Keith Crandell as a director on 2021-12-21
dot icon30/03/2022
Statement of capital following an allotment of shares on 2021-12-21
dot icon30/03/2022
Appointment of Shaun Rodriguez as a director on 2021-12-21
dot icon30/03/2022
Termination of appointment of Keith Robert Craig as a director on 2022-03-07
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon16/09/2021
Statement of capital following an allotment of shares on 2021-09-08
dot icon01/09/2021
Appointment of Mr Alexis Paul Momtchiloff Dormandy as a director on 2021-08-31
dot icon01/09/2021
Termination of appointment of James Ching Tung Wong as a director on 2021-08-31
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon03/08/2021
Termination of appointment of Jonkheer Feyo Joost Sickinghe as a secretary on 2021-07-29
dot icon03/08/2021
Appointment of Mr Malcolm Alexander Nisbet as a secretary on 2021-07-29
dot icon20/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon24/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-17
dot icon07/01/2021
Second filing for the appointment of Mr Patrick John Finn as a director
dot icon04/01/2021
Appointment of Mr Patrick John Finn as a director on 2020-12-18
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon27/11/2020
Appointment of Mr James Ching Tung Wong as a director on 2020-11-18
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon06/11/2020
Termination of appointment of Lachlan Tom Mackinnon as a director on 2020-10-16
dot icon14/09/2020
Resolutions
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon24/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon21/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon12/03/2020
Registration of charge 100231770001, created on 2020-03-03
dot icon02/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon26/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/04/2019
Appointment of Mr Jonkheer Feyo Joost Sickinghe as a secretary on 2019-04-10
dot icon11/04/2019
Registered office address changed from , Wilkinson House Jordan Hill Business Park, Banbury Road, Oxford, OX2 8DR, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2019-04-11
dot icon10/04/2019
Termination of appointment of Nick Dobbs as a secretary on 2019-04-10
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon01/03/2019
Resolutions
dot icon20/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-13
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-07-13
dot icon24/08/2018
Second filing of a statement of capital following an allotment of shares on 2018-05-16
dot icon24/05/2018
Resolutions
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon17/05/2018
Termination of appointment of Achillefs Kapanidis as a director on 2018-05-16
dot icon17/05/2018
Appointment of Mr Torsten Reil as a director on 2018-05-16
dot icon17/05/2018
Appointment of Mr Mark William Evans as a director on 2018-05-16
dot icon01/05/2018
Termination of appointment of Andrew Witty as a director on 2018-04-17
dot icon26/02/2018
Statement of capital following an allotment of shares on 2017-08-15
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Appointment of Mr Nick Dobbs as a secretary on 2018-02-20
dot icon23/02/2018
Termination of appointment of Kathryn Emma Moffat as a secretary on 2018-02-20
dot icon18/02/2018
Director's details changed for Sir Keith Criaig on 2018-02-18
dot icon15/02/2018
Appointment of Sir Keith Criaig as a director on 2017-08-25
dot icon19/01/2018
Appointment of Sir Andrew Witty as a director on 2017-12-01
dot icon07/11/2017
Registered office address changed from , King Charles House, 2nd Floor Park End Street, Oxford, OX1 1JD, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2017-11-07
dot icon24/10/2017
Termination of appointment of Jeremy Charles Stanley Warren as a director on 2017-07-13
dot icon24/10/2017
Termination of appointment of Andrew Paul Malloy as a director on 2017-07-13
dot icon17/10/2017
Termination of appointment of Roger James Humm as a secretary on 2017-10-17
dot icon17/10/2017
Appointment of Miss Kathryn Emma Moffat as a secretary on 2017-10-17
dot icon17/10/2017
Termination of appointment of Roger James Humm as a director on 2017-06-06
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon08/05/2017
Resolutions
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon09/03/2017
Registered office address changed from , King Charles House Park End Street, Oxford, OX1 1JD, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2017-03-09
dot icon08/03/2017
Registered office address changed from , C/O Ignition Law, Floor 1, Moray House 23-31 Great Titchfield Street, London, W1W 7PA, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2017-03-08
dot icon22/11/2016
Registered office address changed from , King Charles House 2nd Floor, Park End Street, Oxford, OX1 1JD, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2016-11-22
dot icon04/10/2016
Registered office address changed from , C/O Ignition Law, 9 Devonshire Square, London, EC2M 4YD, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2016-10-04
dot icon02/06/2016
Current accounting period shortened from 2017-02-28 to 2016-12-31
dot icon02/06/2016
Appointment of Mr Andrew Paul Malloy as a director on 2016-05-24
dot icon24/05/2016
Resolutions
dot icon24/05/2016
Resolutions
dot icon13/05/2016
Appointment of Mr Bo Jing as a director on 2016-04-29
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-30
dot icon12/05/2016
Appointment of Mr Lachlan Mackinnon as a director on 2016-04-29
dot icon12/05/2016
Appointment of Professor Achillefs Kapanidis as a director on 2016-04-29
dot icon12/05/2016
Appointment of Mr Jeremy Charles Stanley Warren as a director on 2016-04-29
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon24/02/2016
Secretary's details changed for Mr Roger James Hum on 2016-02-24
dot icon24/02/2016
Director's details changed for Mr Roger James Hum on 2016-02-24
dot icon24/02/2016
Registered office address changed from , C/O Isis Innovation Ltd, Buxton Court 3 West Way, Oxford, Oxfordshire, OX2 0JB, England to Linacre House Jordan Hill Business Park Banbury Road Oxford OX2 8TA on 2016-02-24
dot icon24/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

77
2021
change arrow icon0 % *

* during past year

Cash in Bank

£54,599,840.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
56.61M
-
0.00
54.60M
-
2021
77
56.61M
-
0.00
54.60M
-

Employees

2021

Employees

77 Ascended- *

Net Assets(GBP)

56.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.60M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humm, Roger James
Director
24/02/2016 - 06/06/2017
41
Finn, Patrick John
Director
15/12/2020 - Present
-
Mackay, Sean
Director
18/09/2023 - 27/05/2025
1
Rodriguez, Shaun
Director
21/12/2021 - 18/09/2023
-
Crandell, Keith Lawrence
Director
21/12/2021 - Present
-

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 NANOIMAGING LIMITED

OXFORD NANOIMAGING LIMITED is an(a) Active company incorporated on 24/02/2016 with the registered office located at Linacre House Jordan Hill Business Park, Banbury Road, Oxford OX2 8TA. There are currently 7 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD NANOIMAGING LIMITED?

toggle

OXFORD NANOIMAGING LIMITED is currently Active. It was registered on 24/02/2016 .

Where is OXFORD NANOIMAGING LIMITED located?

toggle

OXFORD NANOIMAGING LIMITED is registered at Linacre House Jordan Hill Business Park, Banbury Road, Oxford OX2 8TA.

What does OXFORD NANOIMAGING LIMITED do?

toggle

OXFORD NANOIMAGING LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

How many employees does OXFORD NANOIMAGING LIMITED have?

toggle

OXFORD NANOIMAGING LIMITED had 77 employees in 2021.

What is the latest filing for OXFORD NANOIMAGING LIMITED?

toggle

The latest filing was on 16/01/2026: Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2025-05-14.