About

Registered Number: 02601431
Date of Incorporation: 15/04/1991 (33 years ago)
Company Status: Active
Registered Address: 19 & 21 Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA,

 

Oxford Optronix Ltd was registered on 15 April 1991 and has its registered office in Abingdon, Oxfordshire, it's status at Companies House is "Active". This company has 9 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Stephen John 02 August 2012 - 1
BARNETT, Nicholas James 06 January 1998 06 October 1998 1
DOUGLAS, Suzanne Louise Elizabeth, Doctor 24 August 2011 12 July 2018 1
LEAHY, Martin John 27 February 1995 18 December 1995 1
MITCHELL, David Edward 21 March 2012 15 October 2013 1
WARD, Geoffrey 27 February 1995 30 May 2001 1
Secretary Name Appointed Resigned Total Appointments
OBEID, Andrew Nadeem, Doctor 20 March 2017 - 1
MITCHELL, Stephen 31 March 2011 20 March 2017 1
MOGRIDGE, Jacqueline Laura 16 April 1991 16 March 2011 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 May 2019
PSC04 - N/A 09 May 2019
CH03 - Change of particulars for secretary 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 20 March 2017
AP03 - Appointment of secretary 20 March 2017
TM02 - Termination of appointment of secretary 20 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 20 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 25 October 2013
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 24 April 2013
MR05 - N/A 08 April 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 17 August 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 16 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 18 April 2011
AP03 - Appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AA - Annual Accounts 18 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 24 February 2006
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 15 July 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 09 May 2001
AA - Annual Accounts 02 March 2001
SA - Shares agreement 09 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2001
395 - Particulars of a mortgage or charge 31 August 2000
363s - Annual Return 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 16 May 1997
AA - Annual Accounts 28 February 1997
RESOLUTIONS - N/A 24 April 1996
RESOLUTIONS - N/A 24 April 1996
RESOLUTIONS - N/A 24 April 1996
RESOLUTIONS - N/A 24 April 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 02 February 1996
288 - N/A 16 January 1996
288 - N/A 27 December 1995
288 - N/A 19 May 1995
363s - Annual Return 19 May 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 31 October 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 07 June 1993
RESOLUTIONS - N/A 01 March 1993
363s - Annual Return 23 June 1992
287 - Change in situation or address of Registered Office 13 May 1992
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
NEWINC - New incorporation documents 15 April 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 11 July 2002 Outstanding

N/A

Mortgage debenture 26 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.