Oxford Instruments Overseas Holdings Limited OXON


Founded in 1997, Oxford Instruments Overseas Holdings, classified under reg no. 03302442 is an active company. Currently registered at Tubney Woods OX13 5QX, Oxon the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 21st March 1997 Oxford Instruments Overseas Holdings Limited is no longer carrying the name Mutanderis (268).

Currently there are 2 directors in the the company, namely Matthew P. and Gavin H.. In addition one secretary - Sarah H. - is with the firm. Currently 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 Overseas 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 03302442
Date of Incorporation Tue, 14th Jan 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 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

Charles H.

Position: Director

Appointed: 25 May 2017

Resigned: 30 April 2018

Ian B.

Position: Director

Appointed: 31 July 2016

Resigned: 01 October 2023

Thomas C.

Position: Director

Appointed: 01 July 2015

Resigned: 14 August 2020

Charles H.

Position: Director

Appointed: 23 October 2007

Resigned: 01 July 2015

Susan J.

Position: Secretary

Appointed: 15 January 2007

Resigned: 01 August 2021

Kevin B.

Position: Director

Appointed: 08 August 2006

Resigned: 08 April 2016

Thomas C.

Position: Director

Appointed: 17 October 2005

Resigned: 29 December 2005

Joanne Y.

Position: Secretary

Appointed: 22 August 2005

Resigned: 15 January 2007

David F.

Position: Director

Appointed: 17 May 2005

Resigned: 31 July 2016

Nigel K.

Position: Director

Appointed: 10 January 2005

Resigned: 17 May 2005

Andrew M.

Position: Director

Appointed: 27 July 1999

Resigned: 10 January 2005

Della G.

Position: Secretary

Appointed: 18 December 1997

Resigned: 22 August 2005

Richard K.

Position: Secretary

Appointed: 12 December 1997

Resigned: 18 December 1997

Peter W.

Position: Director

Appointed: 13 March 1997

Resigned: 27 July 1999

Della G.

Position: Secretary

Appointed: 13 March 1997

Resigned: 12 December 1997

Martin L.

Position: Director

Appointed: 13 March 1997

Resigned: 07 August 2006

Bart Secretaries Limited

Position: Nominee Director

Appointed: 14 January 1997

Resigned: 13 March 1997

Bart Management Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1997

Resigned: 13 March 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Oxford Instruments Plc from Abingdon, England. This PSC is classified 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 775598
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

Mutanderis (268) March 21, 1997

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: 10th, January 2024
Free Download (239 pages)

Company search

Advertisements