Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED (02418844)

OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED (02418844) is an active UK company. incorporated on 31 August 1989. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED has been registered for 36 years.

Company Number
02418844
Status
active
Type
ltd
Incorporated
31 August 1989
Age
36 years
Address
Oxford Instruments, High Wycombe, HP12 3SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED

OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED is an active company incorporated on 31 August 1989 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02418844

LTD Company

Age

36 Years

Incorporated 31 August 1989

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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

LINK MARKETING LIMITED
From: 7 November 1989To: 11 December 1996
MUTANDERIS (65) LIMITED
From: 31 August 1989To: 7 November 1989
Contact
Address

Oxford Instruments Halifax Road High Wycombe, HP12 3SE,

Previous Addresses

Tubney Woods Abingdon Oxon OX13 5QX
From: 31 August 1989To: 18 September 2025
Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Aug 16
Owner Exit
Jan 20
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
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
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
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
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment 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
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 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
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
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
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 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
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
31 July 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
7 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
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
31 March 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 August 2001
363sAnnual Return (shuttle)
Legacy
21 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
18 August 1997
363aAnnual Return
Legacy
10 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Memorandum Articles
19 January 1997
MEM/ARTSMEM/ARTS
Legacy
19 January 1997
88(2)R88(2)R
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
10 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1996
AAAnnual Accounts
Legacy
8 August 1995
363aAnnual Return
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 Dormant
18 July 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Accounts With Accounts Type Dormant
24 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 1992
AAAnnual Accounts
Legacy
5 January 1992
288288
Legacy
10 September 1991
363aAnnual Return
Legacy
5 August 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Legacy
23 October 1990
363363
Resolution
12 October 1990
RESOLUTIONSResolutions
Resolution
12 October 1990
RESOLUTIONSResolutions
Resolution
12 October 1990
RESOLUTIONSResolutions
Resolution
12 October 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
287Change of Registered Office
Legacy
28 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
224224
Certificate Change Of Name Company
6 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 1989
NEWINCIncorporation