Download leads from Nexok and grow your business. Find out more

Oxford Optronix Limited

Documents

Total Documents167
Total Pages1,011

Filing History

24 January 2021Total exemption full accounts made up to 30 April 2020
27 April 2020Confirmation statement made on 15 April 2020 with updates
30 January 2020Total exemption full accounts made up to 30 April 2019
10 May 2019Confirmation statement made on 15 April 2019 with updates
9 May 2019Change of details for Dr Andrew Nadeem Obeid as a person with significant control on 9 May 2019
9 May 2019Secretary's details changed for Doctor Andrew Nadeem Obeid on 9 May 2019
9 May 2019Director's details changed for Dr Andrew Nadeem Obeid on 9 May 2019
17 December 2018Total exemption full accounts made up to 30 April 2018
12 July 2018Termination of appointment of Suzanne Louise Elizabeth Douglas as a director on 12 July 2018
12 July 2018Termination of appointment of Suzanne Louise Elizabeth Douglas as a director on 12 July 2018
23 April 2018Confirmation statement made on 15 April 2018 with no updates
18 January 2018Total exemption full accounts made up to 30 April 2017
18 April 2017Confirmation statement made on 15 April 2017 with updates
18 April 2017Confirmation statement made on 15 April 2017 with updates
20 March 2017Termination of appointment of Stephen James Mitchell as a director on 20 March 2017
20 March 2017Termination of appointment of Stephen James Mitchell as a director on 20 March 2017
20 March 2017Appointment of Doctor Andrew Nadeem Obeid as a secretary on 20 March 2017
20 March 2017Termination of appointment of Stephen Mitchell as a secretary on 20 March 2017
20 March 2017Termination of appointment of Stephen Mitchell as a secretary on 20 March 2017
20 March 2017Appointment of Doctor Andrew Nadeem Obeid as a secretary on 20 March 2017
24 January 2017Total exemption full accounts made up to 30 April 2016
24 January 2017Total exemption full accounts made up to 30 April 2016
20 April 2016Registered office address changed from 19-21 Central 127 Milton Park Oxford Oxfordshire OX14 4SA to 19 & 21 Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA on 20 April 2016
20 April 2016Registered office address changed from 19-21 Central 127 Milton Park Oxford Oxfordshire OX14 4SA to 19 & 21 Olympic Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SA on 20 April 2016
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 930
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 930
17 August 2015Total exemption full accounts made up to 30 April 2015
17 August 2015Total exemption full accounts made up to 30 April 2015
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 930
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 930
10 November 2014Total exemption full accounts made up to 30 April 2014
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 03/12/2014 as they contained unnecessary material
10 November 2014Total exemption full accounts made up to 30 April 2014
  • ANNOTATION Part Admin Removed Pages were administratively removed from the accounts on 03/12/2014 as they contained unnecessary material
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 930
1 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 930
25 October 2013Total exemption full accounts made up to 30 April 2013
25 October 2013Total exemption full accounts made up to 30 April 2013
16 October 2013Termination of appointment of David Mitchell as a director
16 October 2013Appointment of Mr Stephen James Mitchell as a director
16 October 2013Appointment of Mr Stephen James Mitchell as a director
16 October 2013Termination of appointment of David Mitchell as a director
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
8 April 2013All of the property or undertaking has been released from charge 2
8 April 2013All of the property or undertaking has been released from charge 2
7 November 2012Total exemption full accounts made up to 30 April 2012
7 November 2012Total exemption full accounts made up to 30 April 2012
17 August 2012Appointment of Mr Stephen John Douglas as a director
17 August 2012Appointment of Mr Stephen John Douglas as a director
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders
10 April 2012Appointment of Mr David Edward Mitchell as a director
10 April 2012Appointment of Mr David Edward Mitchell as a director
16 September 2011Appointment of Doctor Suzanne Louise Elizabeth Douglas as a director
16 September 2011Appointment of Doctor Suzanne Louise Elizabeth Douglas as a director
6 September 2011Total exemption full accounts made up to 30 April 2011
6 September 2011Total exemption full accounts made up to 30 April 2011
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
31 March 2011Appointment of Mr Stephen Mitchell as a secretary
31 March 2011Appointment of Mr Stephen Mitchell as a secretary
16 March 2011Termination of appointment of Jacqueline Mogridge as a secretary
16 March 2011Termination of appointment of Jacqueline Mogridge as a secretary
16 March 2011Termination of appointment of John Copeland as a director
16 March 2011Termination of appointment of John Copeland as a director
18 January 2011Total exemption full accounts made up to 30 April 2010
18 January 2011Total exemption full accounts made up to 30 April 2010
13 July 2010Total exemption full accounts made up to 30 April 2009
13 July 2010Total exemption full accounts made up to 30 April 2009
26 May 2010Director's details changed for Doctor Michael Rau on 15 April 2010
26 May 2010Director's details changed for Doctor Andrew Nadeem Obeid on 15 April 2010
26 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
26 May 2010Annual return made up to 15 April 2010 with a full list of shareholders
26 May 2010Director's details changed for Doctor Michael Rau on 15 April 2010
26 May 2010Director's details changed for Doctor Andrew Nadeem Obeid on 15 April 2010
14 May 2009Return made up to 15/04/09; full list of members
14 May 2009Return made up to 15/04/09; full list of members
17 September 2008Total exemption full accounts made up to 30 April 2008
17 September 2008Total exemption full accounts made up to 30 April 2008
12 May 2008Return made up to 15/04/08; full list of members
12 May 2008Return made up to 15/04/08; full list of members
1 March 2008Total exemption full accounts made up to 30 April 2007
1 March 2008Total exemption full accounts made up to 30 April 2007
4 July 2007Return made up to 15/04/07; no change of members
4 July 2007Return made up to 15/04/07; no change of members
6 February 2007Total exemption full accounts made up to 30 April 2006
6 February 2007Total exemption full accounts made up to 30 April 2006
25 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
25 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 2006Total exemption full accounts made up to 30 April 2005
24 February 2006Total exemption full accounts made up to 30 April 2005
1 June 2005Registered office changed on 01/06/05 from: 19-21 central 127 milton park oxford OX14 4SA
1 June 2005Registered office changed on 01/06/05 from: 19-21 central 127 milton park oxford OX14 4SA
16 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
16 May 2005Return made up to 15/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
24 June 2004Total exemption full accounts made up to 30 April 2004
24 June 2004Total exemption full accounts made up to 30 April 2004
27 April 2004Return made up to 15/04/04; full list of members
27 April 2004Return made up to 15/04/04; full list of members
20 October 2003Total exemption full accounts made up to 30 April 2003
20 October 2003Total exemption full accounts made up to 30 April 2003
18 June 2003New director appointed
18 June 2003New director appointed
29 April 2003Return made up to 15/04/03; full list of members
29 April 2003Return made up to 15/04/03; full list of members
2 January 2003Total exemption full accounts made up to 30 April 2002
2 January 2003Total exemption full accounts made up to 30 April 2002
15 July 2002Particulars of mortgage/charge
15 July 2002Particulars of mortgage/charge
22 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
22 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
28 February 2002Total exemption full accounts made up to 30 April 2001
28 February 2002Total exemption full accounts made up to 30 April 2001
9 May 2001Return made up to 15/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
9 May 2001Return made up to 15/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
2 March 2001Full accounts made up to 30 April 2000
2 March 2001Full accounts made up to 30 April 2000
9 February 2001Statement of affairs
9 February 2001Statement of affairs
9 February 2001Ad 31/10/00--------- £ si 560@1=560 £ ic 440/1000
9 February 2001Ad 31/10/00--------- £ si 560@1=560 £ ic 440/1000
31 August 2000Particulars of mortgage/charge
31 August 2000Particulars of mortgage/charge
27 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
27 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
21 April 2000Ad 24/03/00--------- £ si 340@1=340 £ ic 100/440
21 April 2000Ad 24/03/00--------- £ si 340@1=340 £ ic 100/440
1 March 2000Full accounts made up to 30 April 1999
1 March 2000Full accounts made up to 30 April 1999
22 April 1999Return made up to 15/04/99; no change of members
22 April 1999Return made up to 15/04/99; no change of members
19 February 1999Full accounts made up to 30 April 1998
19 February 1999Full accounts made up to 30 April 1998
26 June 1998Return made up to 15/04/98; full list of members
26 June 1998Return made up to 15/04/98; full list of members
29 January 1998New director appointed
29 January 1998New director appointed
17 October 1997Full accounts made up to 30 April 1997
17 October 1997Full accounts made up to 30 April 1997
16 May 1997Return made up to 15/04/97; no change of members
16 May 1997Return made up to 15/04/97; no change of members
28 February 1997Full accounts made up to 30 April 1996
28 February 1997Full accounts made up to 30 April 1996
24 April 1996Return made up to 15/04/96; no change of members
24 April 1996Return made up to 15/04/96; no change of members
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
2 February 1996Accounts for a small company made up to 30 April 1995
2 February 1996Accounts for a small company made up to 30 April 1995
16 January 1996Director resigned
16 January 1996Director resigned
27 December 1995Director resigned
27 December 1995Director resigned
19 May 1995Return made up to 15/04/95; full list of members
19 May 1995Return made up to 15/04/95; full list of members
19 May 1995New director appointed
19 May 1995New director appointed
14 March 1995Secretary's particulars changed;new director appointed
14 March 1995Secretary's particulars changed;new director appointed
14 March 1995Registered office changed on 14/03/95 from: unit 2 standingford house cave street oxford OX4 1BA
14 March 1995Registered office changed on 14/03/95 from: unit 2 standingford house cave street oxford OX4 1BA
14 March 1995Director's particulars changed;new director appointed
14 March 1995Director's particulars changed;new director appointed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
15 April 1991Incorporation
15 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing