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

Oxford Instruments Nanotechnology Tools Holdings Limited

Documents

Total Documents212
Total Pages858

Filing History

17 August 2020Termination of appointment of Thomas Curtis as a director on 14 August 2020
17 August 2020Appointment of Jonathan Paul Turner as a director on 14 August 2020
4 August 2020Confirmation statement made on 16 July 2020 with no updates
30 December 2019Full accounts made up to 31 March 2019
29 July 2019Confirmation statement made on 16 July 2019 with no updates
28 December 2018Full accounts made up to 31 March 2018
24 July 2018Confirmation statement made on 16 July 2018 with updates
28 November 2017Full accounts made up to 31 March 2017
28 November 2017Full accounts made up to 31 March 2017
26 July 2017Confirmation statement made on 16 July 2017 with updates
26 July 2017Confirmation statement made on 16 July 2017 with updates
15 December 2016Full accounts made up to 31 March 2016
15 December 2016Full accounts made up to 31 March 2016
2 August 2016Appointment of Dr Ian Richard Barkshire as a director on 31 July 2016
2 August 2016Appointment of Dr Ian Richard Barkshire as a director on 31 July 2016
1 August 2016Confirmation statement made on 16 July 2016 with updates
1 August 2016Termination of appointment of David Jonathan Flint as a director on 31 July 2016
1 August 2016Confirmation statement made on 16 July 2016 with updates
1 August 2016Termination of appointment of David Jonathan Flint as a director on 31 July 2016
10 May 2016Appointment of Mr Gavin Fenton Hill as a director on 9 May 2016
10 May 2016Appointment of Mr Gavin Fenton Hill as a director on 9 May 2016
18 April 2016Termination of appointment of Kevin James Boyd as a director on 8 April 2016
18 April 2016Termination of appointment of Kevin James Boyd as a director on 8 April 2016
17 December 2015Full accounts made up to 31 March 2015
17 December 2015Full accounts made up to 31 March 2015
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 175,318,731
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 175,318,731
2 July 2015Appointment of Mr Thomas Curtis as a director on 1 July 2015
2 July 2015Appointment of Mr Thomas Curtis as a director on 1 July 2015
2 July 2015Appointment of Mr Thomas Curtis as a director on 1 July 2015
9 December 2014Full accounts made up to 31 March 2014
9 December 2014Full accounts made up to 31 March 2014
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 175,318,731
5 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 175,318,731
24 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 175,318,731
24 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 175,318,731
13 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 167,411,013
13 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 167,411,013
6 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 166,750,789
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 167,411,013
6 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 166,750,789
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 167,411,013
6 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 166,750,789
6 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 167,411,013
25 November 2013Memorandum and Articles of Association
25 November 2013Memorandum and Articles of Association
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte aut cap 18/11/2013
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delte aut cap 18/11/2013
20 November 2013Termination of appointment of Matthew Bowman as a director
20 November 2013Accounts made up to 31 March 2013
20 November 2013Termination of appointment of Matthew Bowman as a director
20 November 2013Accounts made up to 31 March 2013
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
25 February 2013Termination of appointment of Robert Pike as a director
25 February 2013Appointment of Matthew Dawson Bowman as a director
25 February 2013Termination of appointment of Robert Pike as a director
25 February 2013Appointment of Matthew Dawson Bowman as a director
30 November 2012Accounts made up to 31 March 2012
30 November 2012Accounts made up to 31 March 2012
13 November 2012Appointment of Robert Alexander Pike as a director
13 November 2012Appointment of Robert Alexander Pike as a director
12 November 2012Termination of appointment of Matthew Bowman as a director
12 November 2012Termination of appointment of Matthew Bowman as a director
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
19 December 2011Accounts made up to 31 March 2011
19 December 2011Accounts made up to 31 March 2011
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
20 April 2011Director's details changed for David Jonathan Flint on 19 April 2011
20 April 2011Director's details changed for David Jonathan Flint on 19 April 2011
25 January 2011Company name changed oxford instruments superconductivity holdings LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
25 January 2011Company name changed oxford instruments superconductivity holdings LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
13 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
13 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
13 January 2011Change of name notice
13 January 2011Change of name notice
6 October 2010Accounts for a dormant company made up to 31 March 2010
6 October 2010Accounts for a dormant company made up to 31 March 2010
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
24 December 2009Accounts for a dormant company made up to 31 March 2009
24 December 2009Accounts for a dormant company made up to 31 March 2009
9 October 2009Director's details changed for David Jonathan Flint on 2 October 2009
9 October 2009Director's details changed for David Jonathan Flint on 2 October 2009
9 October 2009Director's details changed for David Jonathan Flint on 2 October 2009
7 October 2009Secretary's details changed for Susan Karen Johnson-Brett on 1 October 2009
7 October 2009Director's details changed for Kevin James Boyd on 1 October 2009
7 October 2009Director's details changed for David Jonathan Flint on 1 October 2009
7 October 2009Secretary's details changed for Susan Karen Johnson-Brett on 1 October 2009
7 October 2009Secretary's details changed for Susan Karen Johnson-Brett on 1 October 2009
7 October 2009Director's details changed for David Jonathan Flint on 1 October 2009
7 October 2009Director's details changed for Kevin James Boyd on 1 October 2009
7 October 2009Director's details changed for Kevin James Boyd on 1 October 2009
7 October 2009Director's details changed for David Jonathan Flint on 1 October 2009
21 September 2009Appointment terminated director david pritchard
21 September 2009Director appointed matthew dawson bowman
21 September 2009Appointment terminated director david pritchard
21 September 2009Director appointed matthew dawson bowman
22 July 2009Return made up to 16/07/09; full list of members
22 July 2009Return made up to 16/07/09; full list of members
5 January 2009Accounts for a dormant company made up to 31 March 2008
5 January 2009Accounts for a dormant company made up to 31 March 2008
5 November 2008Secretary's change of particulars / susan johnson brett / 05/11/2008
5 November 2008Secretary's change of particulars / susan johnson brett / 05/11/2008
31 July 2008Return made up to 16/07/08; full list of members
31 July 2008Return made up to 16/07/08; full list of members
2 June 2008Director's change of particulars / david flint / 02/06/2008
2 June 2008Director's change of particulars / david flint / 02/06/2008
22 April 2008Secretary's change of particulars / susan johnson brett / 21/04/2008
22 April 2008Secretary's change of particulars / susan johnson brett / 21/04/2008
9 January 2008Accounts made up to 31 March 2007
9 January 2008Accounts made up to 31 March 2007
18 July 2007Return made up to 16/07/07; full list of members
18 July 2007Return made up to 16/07/07; full list of members
23 January 2007Registered office changed on 23/01/07 from: old station way eynsham witney oxfordshire OX29 4TL
23 January 2007Registered office changed on 23/01/07 from: old station way eynsham witney oxfordshire OX29 4TL
16 January 2007New secretary appointed
16 January 2007New secretary appointed
15 January 2007Secretary resigned
15 January 2007Secretary resigned
9 January 2007Accounts made up to 31 March 2006
9 January 2007Accounts made up to 31 March 2006
9 August 2006New director appointed
9 August 2006New director appointed
9 August 2006Director resigned
9 August 2006Director resigned
31 July 2006Return made up to 16/07/06; full list of members
31 July 2006Return made up to 16/07/06; full list of members
7 June 2006Director's particulars changed
7 June 2006Director's particulars changed
6 February 2006Director resigned
6 February 2006New director appointed
6 February 2006Director resigned
6 February 2006New director appointed
6 February 2006New director appointed
6 February 2006New director appointed
31 January 2006Accounts made up to 31 March 2005
31 January 2006Accounts made up to 31 March 2005
30 September 2005Director resigned
30 September 2005Director resigned
1 September 2005New secretary appointed
1 September 2005New secretary appointed
31 August 2005Secretary resigned
31 August 2005Secretary resigned
2 August 2005Return made up to 16/07/05; full list of members
2 August 2005Return made up to 16/07/05; full list of members
15 June 2005New director appointed
15 June 2005New director appointed
2 February 2005New director appointed
2 February 2005New director appointed
1 February 2005Director resigned
1 February 2005Director resigned
19 January 2005Accounts made up to 31 March 2004
19 January 2005Accounts made up to 31 March 2004
20 December 2004Director resigned
20 December 2004Director resigned
18 October 2004Ad 15/09/04--------- £ si 100000@1=100000 £ ic 2/100002
18 October 2004Nc inc already adjusted 15/09/04
18 October 2004Ad 15/09/04--------- £ si 100000@1=100000 £ ic 2/100002
18 October 2004Nc inc already adjusted 15/09/04
11 October 2004Memorandum and Articles of Association
11 October 2004Memorandum and Articles of Association
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 February 2004Director's particulars changed
24 February 2004Director's particulars changed
29 January 2004Accounts made up to 31 March 2003
29 January 2004Accounts made up to 31 March 2003
14 August 2003Return made up to 16/07/03; full list of members
14 August 2003Return made up to 16/07/03; full list of members
21 January 2003Accounts made up to 31 March 2002
21 January 2003Accounts made up to 31 March 2002
17 August 2002Return made up to 16/07/02; full list of members
17 August 2002Return made up to 16/07/02; full list of members
12 February 2002Accounts made up to 31 March 2001
12 February 2002Accounts made up to 31 March 2001
18 October 2001Return made up to 08/09/01; full list of members
18 October 2001Secretary's particulars changed
18 October 2001Secretary's particulars changed
18 October 2001Return made up to 08/09/01; full list of members
14 May 2001Director's particulars changed
14 May 2001Director's particulars changed
23 April 2001Director's particulars changed
23 April 2001Director's particulars changed
2 April 2001Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2
2 April 2001Particulars of contract relating to shares
2 April 2001Ad 02/10/00--------- £ si 1@1=1 £ ic 1/2
2 April 2001Particulars of contract relating to shares
8 December 2000Registered office changed on 08/12/00 from: laytons, carmelite, 50 victoria embankment london EC4Y 0LS
8 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01
8 December 2000Registered office changed on 08/12/00 from: laytons, carmelite, 50 victoria embankment london EC4Y 0LS
8 December 2000Accounting reference date shortened from 30/09/01 to 31/03/01
10 November 2000Director resigned
10 November 2000Secretary resigned
10 November 2000Secretary resigned
10 November 2000Director resigned
19 October 2000New director appointed
19 October 2000New director appointed
19 October 2000New director appointed
19 October 2000New director appointed
19 October 2000New secretary appointed
19 October 2000New director appointed
19 October 2000New secretary appointed
19 October 2000New director appointed
29 September 2000Company name changed mutanderis (385) LIMITED\certificate issued on 02/10/00
29 September 2000Company name changed mutanderis (385) LIMITED\certificate issued on 02/10/00
8 September 2000Incorporation
8 September 2000Incorporation
Sign up now to grow your client base. Plans & Pricing