UKBizDB.co.uk

OXFORD MICROBEAMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Microbeams Limited. The company was founded 32 years ago and was given the registration number 02679883. The firm's registered office is in BICESTER. You can find them at Astral House, Granville Way, Bicester, Oxfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:OXFORD MICROBEAMS LIMITED
Company Number:02679883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Astral House, Granville Way, Bicester, Oxfordshire, United Kingdom, OX26 4JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT

Secretary05 August 2005Active
Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT

Director22 January 1992Active
Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT

Director22 January 1992Active
7 Wildacre Close, Ifold, Loxwood, Billingshurst, RH14 0TL

Secretary22 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 January 1992Active
78 Hazel Crescent, Kidlington, OX5 1EQ

Director01 July 1992Active
11 Maple Avenue, Kidlington, OX5 1ES

Director01 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 January 1992Active
Croft Cottage, Posey, Faringdon, SN7 8GB

Director01 July 1992Active

People with Significant Control

Mr Frank Watt
Notified on:17 August 2018
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Astral House, Granville Way, Bicester, England, OX26 4JT
Nature of control:
  • Significant influence or control
Dr Frank Watt
Notified on:17 August 2018
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Astral House, Granville Way, Bicester, England, OX26 4JT
Nature of control:
  • Significant influence or control
Mr Geoffrey William Grime
Notified on:17 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Officers

Change person secretary company with change date.

Download
2018-08-08Address

Change registered office address company with date old address new address.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.