You are here: bizstats.co.uk > a-z index > O list > OX list

Oxsensis Limited DIDCOT


Oxsensis started in year 2003 as Private Limited Company with registration number 04894975. The Oxsensis company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Didcot at Unit 6, Genesis Building Library Avenue. Postal code: OX11 0SG.

At present there are 5 directors in the the company, namely Barry R., Thomas H. and Anthony S. and others. In addition one secretary - Anthony S. - 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.

Oxsensis Limited Address / Contact

Office Address Unit 6, Genesis Building Library Avenue
Office Address2 Harwell Oxford
Town Didcot
Post code OX11 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04894975
Date of Incorporation Wed, 10th Sep 2003
Industry Manufacture of optical precision instruments
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Barry R.

Position: Director

Appointed: 13 July 2023

Anthony S.

Position: Secretary

Appointed: 28 March 2023

Thomas H.

Position: Director

Appointed: 02 March 2023

Anthony S.

Position: Director

Appointed: 27 February 2023

Franz-Josef V.

Position: Director

Appointed: 04 March 2022

Ian M.

Position: Director

Appointed: 25 July 2011

Derek W.

Position: Director

Appointed: 04 June 2019

Resigned: 27 February 2023

Ian J.

Position: Director

Appointed: 19 September 2016

Resigned: 27 February 2023

Conrad L.

Position: Director

Appointed: 01 March 2015

Resigned: 14 December 2021

Andrew E.

Position: Director

Appointed: 29 November 2012

Resigned: 27 February 2023

Stephen F.

Position: Director

Appointed: 01 April 2012

Resigned: 20 September 2013

Michael K.

Position: Director

Appointed: 19 July 2010

Resigned: 02 November 2012

Patrick C.

Position: Director

Appointed: 26 April 2010

Resigned: 13 October 2023

Martin J.

Position: Director

Appointed: 27 November 2009

Resigned: 31 March 2019

Patrick C.

Position: Secretary

Appointed: 18 July 2008

Resigned: 28 March 2023

Iain R.

Position: Director

Appointed: 11 September 2007

Resigned: 27 November 2009

Andrew E.

Position: Director

Appointed: 02 July 2007

Resigned: 19 July 2010

Edward M.

Position: Director

Appointed: 17 April 2007

Resigned: 05 April 2012

Ian B.

Position: Director

Appointed: 19 June 2006

Resigned: 27 February 2023

Ian P.

Position: Director

Appointed: 06 July 2005

Resigned: 17 April 2007

Stephen B.

Position: Director

Appointed: 06 July 2005

Resigned: 02 July 2007

Arnold H.

Position: Director

Appointed: 15 April 2005

Resigned: 20 April 2012

John D.

Position: Director

Appointed: 15 April 2005

Resigned: 31 December 2012

David G.

Position: Secretary

Appointed: 31 January 2005

Resigned: 18 July 2008

Michael J.

Position: Director

Appointed: 10 September 2004

Resigned: 31 March 2007

Andrew R.

Position: Director

Appointed: 10 September 2004

Resigned: 25 May 2012

Paul V.

Position: Director

Appointed: 21 October 2003

Resigned: 10 September 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 September 2003

Resigned: 10 September 2003

David G.

Position: Director

Appointed: 10 September 2003

Resigned: 16 December 2010

Timothy B.

Position: Director

Appointed: 10 September 2003

Resigned: 22 October 2003

Aldwych Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2003

Resigned: 31 January 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2003

Resigned: 10 September 2003

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Wika Instruments Limited from Sevenoaks, England. The abovementioned PSC is classified as "a private 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. The second entity in the PSC register is Albion Capital Group Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares.

Wika Instruments Limited

Unit 7 Goya Business Park, The Moor Road, Sevenoaks, Kent, TN14 5GY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01032313
Notified on 4 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albion Capital Group Llp

1 Benjamin Street, London, EC1M 5QL, England

Legal authority English
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc341254
Notified on 19 August 2020
Ceased on 27 February 2023
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 24th, August 2023
Free Download (15 pages)

Company search

Advertisements