About

Registered Number: 00704320
Date of Incorporation: 28/09/1961 (63 years and 6 months ago)
Company Status: Active
Registered Address: Tubney Woods, Abingdon, Oxon, OX13 5QX

 

Having been setup in 1961, Oxford Instruments Nanotechnology Tools Ltd has its registered office in Oxon, it's status is listed as "Active". The current directors of the organisation are listed as Jaufurally, Adam Surriff, Kelly, Matthew Ian, Bailey, Kenneth Ernest, Bartels, Ferdinand, Dr, Bolam, Norman John, Boulding, Nigel, Bowman, Matthew Dawson, Burns, Stephen Ronald, Cuthbert, Michael Norman, Dunham, Howard, Fisher, David John, Hutchins, James Donald, Dr, Kerley, Nicholas William, Dr, Pilcher, John Arthur, Proctor, William, Dr, Russell, Christopher Gerald, Street, Alan James, Trundle, Francis John at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAUFURALLY, Adam Surriff 30 April 2018 - 1
KELLY, Matthew Ian 01 June 2020 - 1
BAILEY, Kenneth Ernest N/A 31 March 2000 1
BARTELS, Ferdinand, Dr 25 March 2013 05 December 2013 1
BOLAM, Norman John 04 January 2011 26 January 2011 1
BOULDING, Nigel 01 April 2000 28 February 2001 1
BOWMAN, Matthew Dawson 21 September 2009 05 November 2012 1
BURNS, Stephen Ronald 01 March 2012 09 May 2014 1
CUTHBERT, Michael Norman 01 July 2015 30 April 2018 1
DUNHAM, Howard 22 June 1992 31 December 1998 1
FISHER, David John 01 April 2000 31 March 2001 1
HUTCHINS, James Donald, Dr 16 June 1997 30 September 2003 1
KERLEY, Nicholas William, Dr 02 December 1991 05 November 1999 1
PILCHER, John Arthur N/A 30 September 1998 1
PROCTOR, William, Dr N/A 02 February 1998 1
RUSSELL, Christopher Gerald 01 July 2002 10 February 2006 1
STREET, Alan James 02 February 1998 31 October 2003 1
TRUNDLE, Francis John 16 July 2001 31 March 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 04 August 2020
AP01 - Appointment of director 04 June 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 29 July 2019
CH01 - Change of particulars for director 31 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 28 May 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 02 June 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 06 December 2013
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 30 July 2013
AP01 - Appointment of director 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 30 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 20 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 20 April 2011
TM01 - Termination of appointment of director 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
CERTNM - Change of name certificate 04 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 24 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 09 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 13 February 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
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
AA - Annual Accounts 31 January 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 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 02 August 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363a - Annual Return 14 August 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 11 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 23 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
287 - Change in situation or address of Registered Office 21 January 2001
AA - Annual Accounts 04 January 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
CERTNM - Change of name certificate 04 January 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
363a - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288c - Notice of change of directors or secretaries or in their particulars 11 May 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 02 February 1998
363a - Annual Return 18 August 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
AUD - Auditor's letter of resignation 24 April 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 August 1996
288 - N/A 17 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 08 August 1995
288 - N/A 14 March 1995
AA - Annual Accounts 11 January 1995
288 - N/A 16 August 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 14 January 1994
288 - N/A 15 October 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 14 January 1993
288 - N/A 01 October 1992
363s - Annual Return 09 September 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
AA - Annual Accounts 13 January 1992
288 - N/A 06 January 1992
288 - N/A 17 December 1991
288 - N/A 17 December 1991
CERTNM - Change of name certificate 30 September 1991
363b - Annual Return 10 September 1991
287 - Change in situation or address of Registered Office 06 August 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 13 November 1990
RESOLUTIONS - N/A 15 October 1990
RESOLUTIONS - N/A 15 October 1990
287 - Change in situation or address of Registered Office 18 May 1990
288 - N/A 02 May 1990
288 - N/A 01 March 1990
AA - Annual Accounts 20 January 1990
363 - Annual Return 19 September 1989
288 - N/A 14 June 1989
AA - Annual Accounts 31 January 1989
288 - N/A 26 October 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 20 October 1987
288 - N/A 10 July 1987
AA - Annual Accounts 04 November 1986
363 - Annual Return 29 September 1986
MEM/ARTS - N/A 21 November 1983
CERTNM - Change of name certificate 13 February 1978
MISC - Miscellaneous document 28 September 1961
NEWINC - New incorporation documents 28 September 1961
287 - Change in situation or address of Registered Office 28 September 1961
287 - Change in situation or address of Registered Office 21 September 1961

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 2007 Fully Satisfied

N/A

Legal charge over patents and related intellectual property rights 26 November 2007 Fully Satisfied

N/A

Further guarantee & debenture 09 November 1981 Fully Satisfied

N/A

Further guarantee & debenture 15 April 1981 Fully Satisfied

N/A

Guarantee & debenture. 08 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.