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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT | Secretary | 05 August 2005 | Active |
Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT | Director | 22 January 1992 | Active |
Astral House, Granville Way, Bicester, United Kingdom, OX26 4JT | Director | 22 January 1992 | Active |
7 Wildacre Close, Ifold, Loxwood, Billingshurst, RH14 0TL | Secretary | 22 January 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 January 1992 | Active |
78 Hazel Crescent, Kidlington, OX5 1EQ | Director | 01 July 1992 | Active |
11 Maple Avenue, Kidlington, OX5 1ES | Director | 01 July 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 January 1992 | Active |
Croft Cottage, Posey, Faringdon, SN7 8GB | Director | 01 July 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-08 | Officers | Change person secretary company with change date. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.