Advanced company searchLink opens in new window

OXFORD INSTRUMENTS PLC

Company number 00775598

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 2,873,072.65
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2,872,790.75
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 2,872,418.35
29 Sep 2020 AP01 Appointment of Mrs Alison Jane Wood as a director on 8 September 2020
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 AUD Auditor's resignation
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 25 August 2020
  • GBP 2,872,196.15
04 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
24 Jul 2020 AA Group of companies' accounts made up to 31 March 2020
15 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 2,872,007.15
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 May 2020
  • GBP 2,871,939.65
07 May 2020 SH01 Statement of capital following an allotment of shares on 7 April 2020
  • GBP 2,871,863.15
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 2,871,738.15
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 January 2020
  • GBP 2,871,089.25
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 2,870,938.75
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 2,869,005.2
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 2,868,892.7
27 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings details 10/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
07 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 16/07/2018
03 Dec 2018 AP01 Appointment of Mr Neil Andrew Patrick Carson as a director on 1 December 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 11/09/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights