About

Registered Number: 04068000
Date of Incorporation: 08/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 2 months ago)
Registered Address: Tubney Woods, Abingdon, Oxon, OX13 5QX

 

Oxford Instruments Analytical Ltd was founded on 08 September 2000, it's status is listed as "Dissolved". We don't know the number of employees at this business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 28 November 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 29 July 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 August 2015
RESOLUTIONS - N/A 02 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 April 2015
SH19 - Statement of capital 02 April 2015
CAP-SS - N/A 02 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 31 July 2012
AAMD - Amended Accounts 13 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 26 July 2011
CERTNM - Change of name certificate 02 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 24 December 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 23 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 09 January 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
363a - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
CERTNM - Change of name certificate 03 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 12 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 12 February 2002
363a - Annual Return 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 July 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
225 - Change of Accounting Reference Date 08 December 2000
287 - Change in situation or address of Registered Office 08 December 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
CERTNM - Change of name certificate 28 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.