About

Registered Number: 01389010
Date of Incorporation: 14/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Oxford Applied Research Ltd Nanotech House, Nursery Road, North Leigh Business Park, Witney, Oxfordshire, OX29 6SN,

 

Based in Witney, Oxfordshire, Oxford Applied Research Ltd was founded on 14 September 1978, it's status in the Companies House registry is set to "Active". The company has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGSTRAND, Elisabeth Eva Jenny 01 April 2010 - 1
ALLERS, Lars, Dr 24 October 2001 04 July 2003 1
CLAMPITT, Roy, Dr N/A 20 November 2007 1
NILSSON, Klas Bertil 26 November 2007 11 June 2008 1
PRICE, John, Dir N/A 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BRAYFORD, Michael Roy 20 November 2007 - 1
HARTE, Sally Ann 19 August 2003 13 November 2006 1
RIMELL, Jan N/A 30 September 1997 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 10 August 2017
CH01 - Change of particulars for director 22 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 26 May 2015
SH01 - Return of Allotment of shares 25 November 2014
CC04 - Statement of companies objects 25 November 2014
RESOLUTIONS - N/A 14 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 07 May 2010
AP01 - Appointment of director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 07 January 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
363s - Annual Return 06 September 2007
AA - Annual Accounts 13 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 28 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 16 August 2004
225 - Change of Accounting Reference Date 06 July 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 13 March 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 03 May 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 20 January 2001
363s - Annual Return 08 September 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 24 August 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 15 September 1998
169 - Return by a company purchasing its own shares 06 May 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 27 April 1998
AA - Annual Accounts 17 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 24 April 1995
395 - Particulars of a mortgage or charge 29 September 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 16 June 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 18 May 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 22 August 1991
363 - Annual Return 20 November 1990
AA - Annual Accounts 16 November 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1989
363 - Annual Return 07 June 1989
395 - Particulars of a mortgage or charge 08 May 1989
288 - N/A 03 October 1988
288 - N/A 18 July 1988
RESOLUTIONS - N/A 07 July 1988
RESOLUTIONS - N/A 07 July 1988
RESOLUTIONS - N/A 07 July 1988
RESOLUTIONS - N/A 07 July 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1988
PUC 2 - N/A 06 July 1988
AA - Annual Accounts 01 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 06 April 1987
288 - N/A 06 April 1987
AA - Annual Accounts 28 February 1987
363 - Annual Return 28 February 1987
287 - Change in situation or address of Registered Office 28 February 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
AA - Annual Accounts 06 June 1983
363 - Annual Return 05 February 1983
363 - Annual Return 04 February 1983
AA - Annual Accounts 29 June 1982
AA - Annual Accounts 05 February 1981
MISC - Miscellaneous document 14 September 1978
NEWINC - New incorporation documents 14 September 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2004 Fully Satisfied

N/A

Charge over credit balances 21 September 1994 Fully Satisfied

N/A

Mortgage debenture 27 April 1989 Fully Satisfied

N/A

Deed of assignment of royalty agreement 25 September 1985 Fully Satisfied

N/A

Single debenture 18 March 1985 Fully Satisfied

N/A

Legal charge 16 January 1984 Fully Satisfied

N/A

Debenture 07 October 1983 Fully Satisfied

N/A

Charge 26 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.