About

Registered Number: 10023177
Date of Incorporation: 24/02/2016 (8 years and 4 months ago)
Company Status: Active
Registered Address: Linacre House Jordan Hill Business Park, Banbury Road, Oxford, OX2 8TA,

 

Having been setup in 2016, Oxford Nanoimaging Ltd are based in Oxford. Sickinghe, Jonkheer Feyo Joost, Jing, Bo, Dobbs, Nick, Humm, Roger James, Moffat, Kathryn Emma, Kapanidis, Achillefs, Professor, Malloy, Andrew Paul, Witty, Andrew, Sir are the current directors of this organisation. 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
JING, Bo 29 April 2016 - 1
KAPANIDIS, Achillefs, Professor 29 April 2016 16 May 2018 1
MALLOY, Andrew Paul 24 May 2016 13 July 2017 1
WITTY, Andrew, Sir 01 December 2017 17 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SICKINGHE, Jonkheer Feyo Joost 10 April 2019 - 1
DOBBS, Nick 20 February 2018 10 April 2019 1
HUMM, Roger James 24 February 2016 17 October 2017 1
MOFFAT, Kathryn Emma 17 October 2017 20 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
SH01 - Return of Allotment of shares 21 July 2020
CS01 - N/A 06 July 2020
MR01 - N/A 12 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 September 2019
AP03 - Appointment of secretary 11 April 2019
AD01 - Change of registered office address 11 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
CS01 - N/A 06 March 2019
RESOLUTIONS - N/A 01 March 2019
RP04SH01 - N/A 20 November 2018
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 27 September 2018
RP04SH01 - N/A 24 August 2018
RESOLUTIONS - N/A 24 May 2018
SH01 - Return of Allotment of shares 17 May 2018
TM01 - Termination of appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
TM01 - Termination of appointment of director 01 May 2018
SH01 - Return of Allotment of shares 26 February 2018
CS01 - N/A 23 February 2018
AP03 - Appointment of secretary 23 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
CH01 - Change of particulars for director 18 February 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 19 January 2018
AD01 - Change of registered office address 07 November 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
AP03 - Appointment of secretary 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
AA - Annual Accounts 06 October 2017
SH01 - Return of Allotment of shares 09 May 2017
RESOLUTIONS - N/A 08 May 2017
CS01 - N/A 09 March 2017
AD01 - Change of registered office address 09 March 2017
AD01 - Change of registered office address 08 March 2017
AD01 - Change of registered office address 22 November 2016
AD01 - Change of registered office address 04 October 2016
AA01 - Change of accounting reference date 02 June 2016
AP01 - Appointment of director 02 June 2016
RESOLUTIONS - N/A 24 May 2016
RESOLUTIONS - N/A 24 May 2016
AP01 - Appointment of director 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
SH01 - Return of Allotment of shares 13 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
SH01 - Return of Allotment of shares 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
SH01 - Return of Allotment of shares 28 April 2016
NEWINC - New incorporation documents 24 February 2016
CH03 - Change of particulars for secretary 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AD01 - Change of registered office address 24 February 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.