About

Registered Number: 05846542
Date of Incorporation: 14/06/2006 (18 years ago)
Company Status: Active
Registered Address: Centre For Innovation And Enterprise Begbroke Science Park, Woodstock Road, Begbroke, OX5 1PF

 

Oxford Advanced Surfaces Ltd was founded on 14 June 2006 and are based in Begbroke, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Oxford Advanced Surfaces Ltd has 11 directors listed as Cooper, Nikki Marie, Bott, David Charles, Dr, Griffiths, Jon-paul, Dr, Hill, Christopher James, Hill, Christopher James, Lim, Zickie Hwei Ling, Eason, Michael Douglas, Dr, Edwards, Michael John, Moloney, Mark Gerard, Professor, Naylor, Andrew James, Doctor, Spinks, Philip Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTT, David Charles, Dr 14 July 2014 - 1
GRIFFITHS, Jon-Paul, Dr 04 August 2017 - 1
HILL, Christopher James 29 August 2017 - 1
EASON, Michael Douglas, Dr 01 October 2009 29 March 2011 1
EDWARDS, Michael John 29 March 2011 13 September 2013 1
MOLONEY, Mark Gerard, Professor 07 August 2006 21 April 2008 1
NAYLOR, Andrew James, Doctor 06 September 2006 21 April 2008 1
SPINKS, Philip Graham 21 April 2008 29 August 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Nikki Marie 27 September 2019 - 1
HILL, Christopher James 29 August 2017 27 September 2019 1
LIM, Zickie Hwei Ling 14 June 2006 07 August 2006 1

Filing History

Document Type Date
RP04SH01 - N/A 21 August 2020
SH01 - Return of Allotment of shares 05 August 2020
CS01 - N/A 10 July 2020
SH01 - Return of Allotment of shares 18 May 2020
SH01 - Return of Allotment of shares 02 April 2020
RESOLUTIONS - N/A 10 March 2020
AP03 - Appointment of secretary 03 October 2019
TM02 - Termination of appointment of secretary 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 July 2019
SH01 - Return of Allotment of shares 02 October 2018
AA - Annual Accounts 17 September 2018
SH01 - Return of Allotment of shares 31 July 2018
CS01 - N/A 11 July 2018
SH01 - Return of Allotment of shares 04 July 2018
SH01 - Return of Allotment of shares 25 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2018
RESOLUTIONS - N/A 21 March 2018
SH01 - Return of Allotment of shares 12 March 2018
AP01 - Appointment of director 28 November 2017
PSC02 - N/A 02 October 2017
SH01 - Return of Allotment of shares 29 September 2017
PSC07 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
AP03 - Appointment of secretary 30 August 2017
TM01 - Termination of appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
AP01 - Appointment of director 04 August 2017
PSC02 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
PSC07 - N/A 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
RESOLUTIONS - N/A 24 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 20 April 2017
SH01 - Return of Allotment of shares 18 October 2016
TM01 - Termination of appointment of director 03 August 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 05 July 2016
SH01 - Return of Allotment of shares 15 June 2016
RESOLUTIONS - N/A 10 February 2016
AP01 - Appointment of director 04 February 2016
SH01 - Return of Allotment of shares 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2015
RESOLUTIONS - N/A 04 November 2015
AA - Annual Accounts 08 September 2015
RESOLUTIONS - N/A 27 August 2015
CC04 - Statement of companies objects 27 August 2015
RESOLUTIONS - N/A 26 August 2015
AR01 - Annual Return 15 June 2015
AUD - Auditor's letter of resignation 24 March 2015
AP02 - Appointment of corporate director 17 September 2014
SH01 - Return of Allotment of shares 12 September 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 05 October 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 06 June 2012
AD01 - Change of registered office address 09 May 2012
AR01 - Annual Return 17 June 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 14 October 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
RESOLUTIONS - N/A 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
225 - Change of Accounting Reference Date 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2008
AA - Annual Accounts 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
225 - Change of Accounting Reference Date 28 September 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
363a - Annual Return 25 July 2007
RESOLUTIONS - N/A 02 January 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
RESOLUTIONS - N/A 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
123 - Notice of increase in nominal capital 04 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 September 2006
CERTNM - Change of name certificate 11 August 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.