Oxford Instruments Nanotechnology Tools Holdings Limited OXON


Founded in 2000, Oxford Instruments Nanotechnology Tools Holdings, classified under reg no. 04068071 is an active company. Currently registered at Tubney Woods OX13 5QX, Oxon the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2011/01/25 Oxford Instruments Nanotechnology Tools Holdings Limited is no longer carrying the name Oxford Instruments Superconductivity Holdings.

Currently there are 2 directors in the the firm, namely Matthew P. and Gavin H.. In addition one secretary - Sarah H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oxford Instruments Nanotechnology Tools Holdings 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 04068071
Date of Incorporation Fri, 8th Sep 2000
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (88 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

Matthew P.

Position: Director

Appointed: 01 October 2023

Sarah H.

Position: Secretary

Appointed: 01 August 2021

Gavin H.

Position: Director

Appointed: 09 May 2016

Jonathan T.

Position: Director

Appointed: 14 August 2020

Resigned: 10 January 2023

Ian B.

Position: Director

Appointed: 31 July 2016

Resigned: 01 October 2023

Thomas C.

Position: Director

Appointed: 01 July 2015

Resigned: 14 August 2020

Matthew B.

Position: Director

Appointed: 18 February 2013

Resigned: 20 November 2013

Robert P.

Position: Director

Appointed: 06 November 2012

Resigned: 18 February 2013

Matthew B.

Position: Director

Appointed: 21 September 2009

Resigned: 05 November 2012

Susan J.

Position: Secretary

Appointed: 15 January 2007

Resigned: 01 August 2021

Kevin B.

Position: Director

Appointed: 08 August 2006

Resigned: 08 April 2016

David P.

Position: Director

Appointed: 06 February 2006

Resigned: 21 September 2009

David F.

Position: Director

Appointed: 06 February 2006

Resigned: 31 July 2016

Joanne Y.

Position: Secretary

Appointed: 22 August 2005

Resigned: 15 January 2007

Steven P.

Position: Director

Appointed: 07 June 2005

Resigned: 06 February 2006

Martin L.

Position: Director

Appointed: 10 January 2005

Resigned: 07 August 2006

Andrew M.

Position: Director

Appointed: 25 September 2000

Resigned: 10 January 2005

Della G.

Position: Secretary

Appointed: 25 September 2000

Resigned: 22 August 2005

Michael R.

Position: Director

Appointed: 25 September 2000

Resigned: 30 September 2005

Stephen M.

Position: Director

Appointed: 25 September 2000

Resigned: 18 December 2004

Bart Management Limited

Position: Corporate Nominee Director

Appointed: 08 September 2000

Resigned: 25 September 2000

Bart Secretaries Limited

Position: Nominee Secretary

Appointed: 08 September 2000

Resigned: 25 September 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Oxford Instruments Plc from Abingdon, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Oxford Instruments Plc

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 4068071
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Oxford Instruments Superconductivity Holdings January 25, 2011
Mutanderis (385) October 2, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
Free Download (239 pages)

Company search

Advertisements