Oxford Instruments Industrial Products Limited OXON


Oxford Instruments Industrial Products started in year 1972 as Private Limited Company with registration number 01044063. The Oxford Instruments Industrial Products company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Oxon at Tubney Woods. Postal code: OX13 5QX. Since 2011-01-04 Oxford Instruments Industrial Products Limited is no longer carrying the name Oxford Instruments Analytical.

At the moment there are 3 directors in the the company, namely Beverley H., Ian W. and Gavin H.. In addition one secretary - Sarah H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Instruments Industrial Products Limited Address / Contact

Office Address Tubney Woods
Office Address2 Abingdon
Town Oxon
Post code OX13 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01044063
Date of Incorporation Mon, 28th Feb 1972
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Sarah H.

Position: Secretary

Appointed: 01 August 2021

Beverley H.

Position: Director

Appointed: 15 July 2020

Ian W.

Position: Director

Appointed: 15 July 2020

Gavin H.

Position: Director

Appointed: 09 May 2016

Simon H.

Position: Director

Appointed: 30 April 2018

Resigned: 15 July 2020

Jonathan T.

Position: Director

Appointed: 30 April 2018

Resigned: 15 July 2020

Charles H.

Position: Director

Appointed: 15 May 2017

Resigned: 30 April 2018

Dawn B.

Position: Director

Appointed: 01 December 2015

Resigned: 15 May 2017

Thomas C.

Position: Director

Appointed: 01 July 2015

Resigned: 30 April 2018

Robert P.

Position: Director

Appointed: 09 May 2014

Resigned: 29 June 2015

Richard C.

Position: Director

Appointed: 01 March 2012

Resigned: 30 April 2014

James J.

Position: Director

Appointed: 04 January 2011

Resigned: 01 May 2011

Thomas C.

Position: Director

Appointed: 04 January 2011

Resigned: 24 July 2012

Beverley H.

Position: Director

Appointed: 24 June 2009

Resigned: 04 January 2011

Ian B.

Position: Director

Appointed: 17 September 2008

Resigned: 04 January 2011

Kevin B.

Position: Director

Appointed: 01 February 2007

Resigned: 08 April 2016

Susan J.

Position: Secretary

Appointed: 15 January 2007

Resigned: 01 August 2021

Joanne Y.

Position: Secretary

Appointed: 22 August 2005

Resigned: 15 January 2007

David F.

Position: Director

Appointed: 16 May 2005

Resigned: 09 May 2014

James J.

Position: Director

Appointed: 01 February 2003

Resigned: 20 April 2009

Stephen W.

Position: Director

Appointed: 10 September 2001

Resigned: 01 February 2003

Andrew D.

Position: Director

Appointed: 04 June 2001

Resigned: 30 November 2009

Andrew E.

Position: Director

Appointed: 09 November 2000

Resigned: 24 June 2009

Brian M.

Position: Director

Appointed: 01 April 2000

Resigned: 31 July 2001

Simon B.

Position: Director

Appointed: 01 April 2000

Resigned: 29 September 2000

Charles H.

Position: Director

Appointed: 08 November 1999

Resigned: 09 May 2014

Daniel V.

Position: Director

Appointed: 02 November 1998

Resigned: 21 July 2009

David S.

Position: Director

Appointed: 29 June 1998

Resigned: 01 December 2015

Andrew M.

Position: Director

Appointed: 06 April 1998

Resigned: 10 January 2005

John C.

Position: Director

Appointed: 01 May 1995

Resigned: 28 March 2001

Peter R.

Position: Director

Appointed: 12 July 1993

Resigned: 28 June 1999

John H.

Position: Director

Appointed: 17 July 1992

Resigned: 30 September 1999

James S.

Position: Director

Appointed: 13 February 1992

Resigned: 01 April 1998

Della G.

Position: Secretary

Appointed: 20 December 1991

Resigned: 22 August 2005

Barrie L.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 2000

Robert S.

Position: Director

Appointed: 14 August 1991

Resigned: 30 September 1992

Peter S.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 2000

John L.

Position: Director

Appointed: 14 August 1991

Resigned: 01 May 1995

Ronald J.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 2000

Russell H.

Position: Director

Appointed: 14 August 1991

Resigned: 30 April 1993

Robin H.

Position: Director

Appointed: 14 August 1991

Resigned: 31 March 1998

Daniel W.

Position: Director

Appointed: 14 August 1991

Resigned: 01 November 1993

Jay B.

Position: Director

Appointed: 14 August 1991

Resigned: 31 December 1993

Deborah H.

Position: Secretary

Appointed: 14 August 1991

Resigned: 20 December 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Oxford Instruments Industrial Products Holdings Ltd from Abingdon, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oxford Instruments Industrial Products Holdings Ltd

Oxford Instruments Tubney Woods, Abingdon, Oxfordshire, OX13 5QX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 04068014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oxford Instruments Analytical January 4, 2011
Oxford Instruments Microanalysis December 2, 1999
Link Analytical July 19, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, April 2024
Free Download

Company search

Advertisements