Oxford Instruments Pension Trustee Limited OXON


Oxford Instruments Pension Trustee started in year 1996 as Private Limited Company with registration number 03180361. The Oxford Instruments Pension Trustee company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Oxon at Tubney Woods. Postal code: OX13 5QX.

At present there are 6 directors in the the company, namely Charmyn H., Lisa W. and Steven W. and others. In addition one secretary - Sarah H. - is with the firm. At present 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 Pension Trustee 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 03180361
Date of Incorporation Fri, 29th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
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: 13 October 2023

Charmyn H.

Position: Director

Appointed: 07 March 2022

Lisa W.

Position: Director

Appointed: 31 January 2019

Steven W.

Position: Director

Appointed: 01 September 2017

Roger H.

Position: Director

Appointed: 31 March 2006

David W.

Position: Director

Appointed: 11 September 1996

Robert K.

Position: Director

Appointed: 11 September 1996

Alison R.

Position: Secretary

Appointed: 29 July 2021

Resigned: 13 October 2023

Susan J.

Position: Director

Appointed: 12 November 2018

Resigned: 31 January 2019

Beverley H.

Position: Director

Appointed: 27 January 2017

Resigned: 07 March 2022

Susan J.

Position: Director

Appointed: 12 August 2016

Resigned: 27 January 2017

David L.

Position: Director

Appointed: 17 July 2015

Resigned: 10 June 2016

Karen T.

Position: Director

Appointed: 05 December 2014

Resigned: 07 November 2018

Robert P.

Position: Director

Appointed: 15 February 2013

Resigned: 26 June 2015

Rowena S.

Position: Director

Appointed: 12 October 2011

Resigned: 05 December 2014

Philip B.

Position: Director

Appointed: 01 January 2010

Resigned: 15 February 2013

Thomas C.

Position: Director

Appointed: 21 November 2008

Resigned: 12 October 2011

Claire G.

Position: Director

Appointed: 01 April 2007

Resigned: 21 November 2008

Susan J.

Position: Secretary

Appointed: 23 November 2006

Resigned: 29 July 2021

Ken B.

Position: Secretary

Appointed: 09 December 2005

Resigned: 23 November 2006

Joanne Y.

Position: Secretary

Appointed: 22 August 2005

Resigned: 09 December 2005

Andrew D.

Position: Director

Appointed: 05 August 2005

Resigned: 30 November 2009

Ken B.

Position: Director

Appointed: 05 August 2005

Resigned: 31 March 2006

Nicholas L.

Position: Director

Appointed: 13 December 2002

Resigned: 01 March 2005

Nigel K.

Position: Director

Appointed: 14 June 2001

Resigned: 01 September 2017

Alan C.

Position: Director

Appointed: 11 December 2000

Resigned: 05 August 2002

Karen T.

Position: Director

Appointed: 21 July 1999

Resigned: 31 March 2007

Tina G.

Position: Director

Appointed: 21 July 1999

Resigned: 15 November 2000

Rupert T.

Position: Director

Appointed: 04 December 1996

Resigned: 14 February 2000

Jill S.

Position: Director

Appointed: 11 September 1996

Resigned: 24 February 1999

Della M.

Position: Secretary

Appointed: 03 May 1996

Resigned: 22 August 2005

Martin W.

Position: Director

Appointed: 30 March 1996

Resigned: 25 October 1996

John K.

Position: Director

Appointed: 30 March 1996

Resigned: 31 March 2006

Barry B.

Position: Director

Appointed: 29 March 1996

Resigned: 31 August 2000

Martin L.

Position: Director

Appointed: 29 March 1996

Resigned: 05 August 2005

John W.

Position: Director

Appointed: 29 March 1996

Resigned: 01 February 1999

Kenneth B.

Position: Director

Appointed: 29 March 1996

Resigned: 25 May 2001

Martin L.

Position: Secretary

Appointed: 29 March 1996

Resigned: 03 May 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Roger H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Steven W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Alison R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Roger H.

Notified on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Steven W.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Alison R.

Notified on 29 July 2021
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Susan J.

Notified on 6 April 2016
Ceased on 29 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Nigel K.

Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 5th, June 2023
Free Download (5 pages)

Company search

Advertisements