About

Registered Number: 00602774
Date of Incorporation: 15/04/1958 (67 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 2 months ago)
Registered Address: Tubney Woods, Abingdon, Oxon, OX13 5QX

 

Established in 1958, Oxford Instruments Innovation Ltd has its registered office in Oxon, it's status is listed as "Dissolved". There are 2 directors listed as Frost, Jack Melville, Sayers, John Anthony for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Jack Melville N/A 30 September 1992 1
SAYERS, John Anthony N/A 30 September 1992 1

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
MR04 - N/A 23 August 2017
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 14 September 2016
CS01 - N/A 04 August 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 11 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 07 August 2014
RESOLUTIONS - N/A 20 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2014
SH19 - Statement of capital 20 March 2014
CAP-SS - N/A 20 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 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
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 30 November 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 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 19 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 28 July 2006
CERTNM - Change of name certificate 11 April 2006
AA - Annual Accounts 19 December 2005
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 25 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
CERTNM - Change of name certificate 03 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 02 August 2004
363a - Annual Return 14 August 2003
AA - Annual Accounts 14 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
363s - Annual Return 15 August 2001
287 - Change in situation or address of Registered Office 21 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 05 August 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 07 August 1998
AA - Annual Accounts 16 December 1997
363a - Annual Return 18 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 June 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 08 August 1995
288 - N/A 16 August 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 16 June 1993
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 07 September 1992
363b - Annual Return 07 September 1992
288 - N/A 10 August 1992
288 - N/A 10 August 1992
288 - N/A 13 July 1992
RESOLUTIONS - N/A 24 June 1992
288 - N/A 21 June 1992
AA - Annual Accounts 13 January 1992
288 - N/A 05 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1991
363a - Annual Return 10 September 1991
287 - Change in situation or address of Registered Office 05 August 1991
AA - Annual Accounts 16 January 1991
288 - N/A 12 November 1990
363 - Annual Return 25 October 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
288 - N/A 12 September 1990
288 - N/A 13 August 1990
287 - Change in situation or address of Registered Office 14 March 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 19 September 1989
288 - N/A 14 June 1989
AA - Annual Accounts 31 January 1989
288 - N/A 25 October 1988
363 - Annual Return 20 October 1988
288 - N/A 29 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1988
288 - N/A 11 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
288 - N/A 04 November 1987
CERTNM - Change of name certificate 26 October 1987
288 - N/A 20 October 1987
288 - N/A 20 October 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
288 - N/A 23 September 1987
287 - Change in situation or address of Registered Office 23 September 1987
363 - Annual Return 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 11 August 1987
288 - N/A 15 April 1987
GAZ(U) - N/A 01 December 1986
288 - N/A 18 October 1986
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
AA - Annual Accounts 07 August 1984
AA - Annual Accounts 06 June 1984
AA - Annual Accounts 29 April 1983
AA - Annual Accounts 28 August 1981
NEWINC - New incorporation documents 15 April 1958

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 December 1976 Fully Satisfied

N/A

Debenture 12 January 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.