Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED (01044063)

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED (01044063) is an active UK company. incorporated on 28 February 1972. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED has been registered for 54 years. Current directors include HUTCHINGS, Beverley Jane, LANG, Christian.

Company Number
01044063
Status
active
Type
ltd
Incorporated
28 February 1972
Age
54 years
Address
Oxford Instruments, High Wycombe, HP12 3SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
HUTCHINGS, Beverley Jane, LANG, Christian
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED is an active company incorporated on 28 February 1972 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED was registered 54 years ago.(SIC: 26511)

Status

active

Active since 54 years ago

Company No

01044063

LTD Company

Age

54 Years

Incorporated 28 February 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

OXFORD INSTRUMENTS ANALYTICAL LIMITED
From: 2 December 1999To: 4 January 2011
OXFORD INSTRUMENTS MICROANALYSIS LIMITED
From: 19 July 1999To: 2 December 1999
LINK ANALYTICAL LIMITED
From: 27 October 1986To: 19 July 1999
LINK SYSTEMS LIMITED
From: 28 February 1972To: 27 October 1986
Contact
Address

Oxford Instruments Halifax Road High Wycombe, HP12 3SE,

Previous Addresses

Tubney Woods Abingdon Oxon OX13 5QX
From: 28 February 1972To: 18 September 2025
Timeline

33 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Feb 72
Director Left
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
May 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MEADS, Louise

Active
Halifax Road, High WycombeHP12 3SE
Secretary
Appointed 01 May 2025

HUTCHINGS, Beverley Jane

Active
Halifax Road, High WycombeHP12 3SE
Born October 1966
Director
Appointed 15 Jul 2020

LANG, Christian

Active
Halifax Road, High WycombeHP12 3SE
Born January 1977
Director
Appointed 01 Apr 2025

BRIZELL, Katy

Resigned
AbingdonOX13 5QX
Secretary
Appointed 05 Apr 2025
Resigned 30 Apr 2025

GORHAM, Della Louise

Resigned
Oriel Cottage, FaringdonSN7 8EF
Secretary
Appointed 20 Dec 1991
Resigned 22 Aug 2005

HAMILTON, Deborah Jane

Resigned
30 Great Clarendon Street, OxfordOX2 6AT
Secretary
Appointed N/A
Resigned 20 Dec 1991

HARVEY, Sarah

Resigned
AbingdonOX13 5QX
Secretary
Appointed 01 Aug 2021
Resigned 04 Apr 2025

JOHNSON-BRETT, Susan Karen

Resigned
Tubney Woods, OxonOX13 5QX
Secretary
Appointed 15 Jan 2007
Resigned 01 Aug 2021

YOUNG, Joanne Louise

Resigned
Orchard View, BanburyOX15 4AN
Secretary
Appointed 22 Aug 2005
Resigned 15 Jan 2007

BAILEY, Jay Martin

Resigned
15 Coppins Close, BerkhamstedHP4 3NZ
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 1993

BARKSHIRE, Ian Richard, Dr

Resigned
Tubney Woods, OxonOX13 5QX
Born November 1965
Director
Appointed 17 Sept 2008
Resigned 04 Jan 2011

BENNETT, Simon David, Dr

Resigned
Manor Farm House, BrackleyNN13 5JR
Born September 1952
Director
Appointed 01 Apr 2000
Resigned 29 Sept 2000

BOYD, Kevin James

Resigned
Tubney Woods, OxonOX13 5QX
Born September 1964
Director
Appointed 01 Feb 2007
Resigned 08 Apr 2016

BROOKS, Dawn Frances

Resigned
AbingdonOX13 5QX
Born March 1960
Director
Appointed 01 Dec 2015
Resigned 15 May 2017

CLARKE, Richard John George

Resigned
AbingdonOX13 5QX
Born April 1955
Director
Appointed 01 Mar 2012
Resigned 30 Apr 2014

COMFORT, John

Resigned
7 Pound Close, KirtlingtonOX5 3JR
Born September 1953
Director
Appointed 01 May 1995
Resigned 28 Mar 2001

CURTIS, Thomas

Resigned
Tubney Woods, OxonOX13 5QX
Born March 1970
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2018

CURTIS, Thomas

Resigned
Tubney Woods, OxonOX13 5QX
Born March 1970
Director
Appointed 04 Jan 2011
Resigned 24 Jul 2012

DAVIES, Andrew Peter

Resigned
1 Beech Close, AbingdonOX13 6DG
Born March 1967
Director
Appointed 04 Jun 2001
Resigned 30 Nov 2009

ELLIS, Andrew Timothy, Dr

Resigned
Burgess Close, AbingdonOX14 3JT
Born March 1954
Director
Appointed 09 Nov 2000
Resigned 24 Jun 2009

FLINT, David Jonathan

Resigned
Tubney Woods, OxonOX13 5QX
Born February 1961
Director
Appointed 16 May 2005
Resigned 09 May 2014

HAWORTH, Russell David

Resigned
26 Woodward Close, WokinghamRG11 5NW
Born April 1955
Director
Appointed N/A
Resigned 30 Apr 1993

HEARN, John Robert

Resigned
14221 Miranda, UsaFOREIGN
Born August 1935
Director
Appointed 17 Jul 1992
Resigned 30 Sept 1999

HIGGONS, Robin Ian

Resigned
Ivydale House, NottinghamNG13 0BG
Born October 1951
Director
Appointed N/A
Resigned 31 Mar 1998

HILL, Gavin Fenton

Resigned
Tubney Woods, OxonOX13 5QX
Born February 1968
Director
Appointed 09 May 2016
Resigned 31 Mar 2025

HOLDEN, Simon David

Resigned
AbingdonOX13 5QX
Born August 1962
Director
Appointed 30 Apr 2018
Resigned 15 Jul 2020

HOLROYD, Charles John Arthur

Resigned
Tubney Woods, OxonOX13 5QX
Born January 1956
Director
Appointed 15 May 2017
Resigned 30 Apr 2018

HOLROYD, Charles John Arthur

Resigned
Tubney Woods, OxonOX13 5QX
Born January 1956
Director
Appointed 08 Nov 1999
Resigned 09 May 2014

HUTCHINGS, Beverley Jane

Resigned
Tubney Woods, OxonOX13 5QX
Born October 1966
Director
Appointed 24 Jun 2009
Resigned 04 Jan 2011

JEFFERSON, James

Resigned
Tubney Woods, OxonOX13 5QX
Born April 1960
Director
Appointed 04 Jan 2011
Resigned 01 May 2011

JEFFERSON, James

Resigned
Glade View, High WycombeHP12 4UN
Born April 1960
Director
Appointed 01 Feb 2003
Resigned 20 Apr 2009

JONES, Ronald Anthony

Resigned
1 Daws Lea, High WycombeHP11 1QG
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 2000

LEWIS-CROSBY, John Cornwall

Resigned
West Side Foxcombe Lane, OxfordOX1 5DH
Born January 1948
Director
Appointed N/A
Resigned 01 May 1995

LOWE, Barrie Glyn

Resigned
Church Cottage Church Lane, KidlingtonOX5 2UA
Born January 1940
Director
Appointed N/A
Resigned 31 Mar 2000

MACKINTOSH, Andrew John, Dr

Resigned
11 Islip Road, OxfordOX2 7SN
Born September 1955
Director
Appointed 06 Apr 1998
Resigned 10 Jan 2005

Persons with significant control

1

Halifax Road, High WycombeHP12 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Resolution
6 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Legacy
14 January 2011
MG02MG02
Legacy
14 January 2011
MG02MG02
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
2 September 2005
288cChange of Particulars
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
29 July 2005
288cChange of Particulars
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288cChange of Particulars
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
19 January 1999
288cChange of Particulars
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
363aAnnual Return
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288cChange of Particulars
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Legacy
11 June 1997
288cChange of Particulars
Auditors Resignation Company
24 April 1997
AUDAUD
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
9 October 1996
288cChange of Particulars
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
15 February 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
15 January 1994
288288
Legacy
13 November 1993
288288
Legacy
27 August 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
27 August 1993
288288
Legacy
2 June 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
15 January 1993
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
13 October 1992
288288
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
6 August 1992
288288
Legacy
5 August 1992
288288
Legacy
25 February 1992
288288
Accounts With Accounts Type Full
14 January 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
10 September 1991
363aAnnual Return
Legacy
6 August 1991
287Change of Registered Office
Legacy
26 June 1991
288288
Legacy
11 June 1991
288288
Legacy
5 June 1991
288288
Legacy
31 May 1991
288288
Legacy
6 April 1991
288288
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
24 October 1990
363363
Resolution
12 October 1990
RESOLUTIONSResolutions
Legacy
13 September 1990
288288
Legacy
18 May 1990
88(2)R88(2)R
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
14 May 1990
122122
Legacy
14 May 1990
123Notice of Increase in Nominal Capital
Resolution
14 May 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
225(1)225(1)
Legacy
5 January 1990
287Change of Registered Office
Legacy
12 December 1989
363363
Accounts With Accounts Type Full Group
7 December 1989
AAAnnual Accounts
Auditors Resignation Company
26 October 1989
AUDAUD
Legacy
8 September 1989
288288
Legacy
3 April 1989
288288
Accounts With Accounts Type Full Group
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
6 October 1988
288288
Legacy
16 February 1988
288288
Accounts With Accounts Type Full
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Legacy
18 May 1987
288288
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 October 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Legacy
22 October 1986
288288
Accounts With Made Up Date
18 November 1985
AAAnnual Accounts
Accounts With Made Up Date
4 January 1974
AAAnnual Accounts
Incorporation Company
28 February 1972
NEWINCIncorporation