Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED (03180361)

OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED (03180361) is an active UK company. incorporated on 29 March 1996. 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 PENSION TRUSTEE LIMITED has been registered for 29 years. Current directors include HALL, Charmyn Gaye, HUMM, Roger James, KNIGHT, Robert Francis and 3 others.

Company Number
03180361
Status
active
Type
ltd
Incorporated
29 March 1996
Age
29 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.
Directors
HALL, Charmyn Gaye, HUMM, Roger James, KNIGHT, Robert Francis, WALES, David Arthur, WARREN, Steven Howard, WILSON, Lisa
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED

OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED is an active company incorporated on 29 March 1996 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 PENSION TRUSTEE LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03180361

LTD Company

Age

29 Years

Incorporated 29 March 1996

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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
Contact
Address

Oxford Instruments Halifax Road High Wycombe, HP12 3SE,

Previous Addresses

Tubney Woods Abingdon Oxon OX13 5QX
From: 29 March 1996To: 18 September 2025
Timeline

29 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Owner Exit
Oct 23
New Owner
Oct 23
0
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MEADS, Louise

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

HALL, Charmyn Gaye

Active
Halifax Road, High WycombeHP12 3SE
Born April 1971
Director
Appointed 07 Mar 2022

HUMM, Roger James

Active
Halifax Road, High WycombeHP12 3SE
Born February 1959
Director
Appointed 31 Mar 2006

KNIGHT, Robert Francis

Active
Halifax Road, High WycombeHP12 3SE
Born May 1954
Director
Appointed 11 Sept 1996

WALES, David Arthur

Active
Halifax Road, High WycombeHP12 3SE
Born September 1952
Director
Appointed 11 Sept 1996

WARREN, Steven Howard

Active
Halifax Road, High WycombeHP12 3SE
Born July 1958
Director
Appointed 01 Sept 2017

WILSON, Lisa

Active
Halifax Road, High WycombeHP12 3SE
Born February 1971
Director
Appointed 31 Jan 2019

BAILEY, Ken Ernest

Resigned
8 Chalk Farm Road Stokenchurch, High WycombeHP14 3TB
Secretary
Appointed 09 Dec 2005
Resigned 23 Nov 2006

BRIZELL, Katy

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

GORHAM, Della Louise

Resigned
Oriel Cottage, FaringdonSN7 8EF
Secretary
Appointed 03 May 1996
Resigned 22 Aug 2005

HARVEY, Sarah

Resigned
AbingdonOX13 5QX
Secretary
Appointed 13 Oct 2023
Resigned 04 Apr 2025

JOHNSON-BRETT, Susan Karen

Resigned
Tubney Woods, OxonOX13 5QX
Secretary
Appointed 23 Nov 2006
Resigned 29 Jul 2021

LAMAISON, Martin

Resigned
The Highlands, WallingfordOX10 0QX
Secretary
Appointed 29 Mar 1996
Resigned 03 May 1996

RICHARDS, Alison

Resigned
AbingdonOX13 5QX
Secretary
Appointed 29 Jul 2021
Resigned 13 Oct 2023

YOUNG, Joanne Louise

Resigned
Orchard View, BanburyOX15 4AN
Secretary
Appointed 22 Aug 2005
Resigned 09 Dec 2005

BAILEY, Ken Ernest

Resigned
8 Chalk Farm Road Stokenchurch, High WycombeHP14 3TB
Born September 1946
Director
Appointed 05 Aug 2005
Resigned 31 Mar 2006

BAILEY, Kenneth Ernest

Resigned
8 Chalk Farm Road, High WycombeHP14 3TB
Born September 1946
Director
Appointed 29 Mar 1996
Resigned 25 May 2001

BRAY, Philip John Joseph, Mr.

Resigned
Tubney Woods, OxonOX13 5QX
Born March 1965
Director
Appointed 01 Jan 2010
Resigned 15 Feb 2013

BRIGHT, Barry James

Resigned
14 Kenwin Close, SwindonSN3 4NY
Born July 1946
Director
Appointed 29 Mar 1996
Resigned 31 Aug 2000

COUSENS, Alan Kenneth, Dr

Resigned
26 Ormonde Road, WokingGU21 4RZ
Born September 1956
Director
Appointed 11 Dec 2000
Resigned 05 Aug 2002

CURTIS, Thomas

Resigned
Tubney Woods, OxonOX13 5QX
Born March 1970
Director
Appointed 21 Nov 2008
Resigned 12 Oct 2011

DAVIES, Andrew Peter

Resigned
1 Beech Close, AbingdonOX13 6DG
Born March 1967
Director
Appointed 05 Aug 2005
Resigned 30 Nov 2009

GIBBS, Tina Louise

Resigned
54 Spareacre Lane, WitneyOX8 1NP
Born March 1970
Director
Appointed 21 Jul 1999
Resigned 15 Nov 2000

GOULDING MEW, Claire

Resigned
1 St Amand Drive, AbingdonOX14 5RQ
Born March 1964
Director
Appointed 01 Apr 2007
Resigned 21 Nov 2008

HUTCHINGS, Beverley Jane

Resigned
Tubney Woods, OxonOX13 5QX
Born October 1966
Director
Appointed 27 Jan 2017
Resigned 07 Mar 2022

JOHNSON-BRETT, Susan Karen

Resigned
Tubney Woods, OxonOX13 5QX
Born December 1961
Director
Appointed 12 Nov 2018
Resigned 31 Jan 2019

JOHNSON-BRETT, Susan Karen

Resigned
Tubney Woods, OxonOX13 5QX
Born December 1961
Director
Appointed 12 Aug 2016
Resigned 27 Jan 2017

KEARNS, John William

Resigned
The Paddock, WitneyOX8 6UN
Born July 1956
Director
Appointed 30 Mar 1996
Resigned 31 Mar 2006

KEEN, Nigel John

Resigned
Tubney Woods, OxonOX13 5QX
Born January 1947
Director
Appointed 14 Jun 2001
Resigned 01 Sept 2017

LAMAISON, Martin

Resigned
Aston Court, Aston RowantOX49 5SY
Born June 1943
Director
Appointed 29 Mar 1996
Resigned 05 Aug 2005

LENNON, David William

Resigned
AbingdonOX13 5QX
Born March 1983
Director
Appointed 17 Jul 2015
Resigned 10 Jun 2016

LUMB, Nicholas Alexander

Resigned
10 Wheatsheaf Close, WokingGU21 4BP
Born May 1967
Director
Appointed 13 Dec 2002
Resigned 01 Mar 2005

PIKE, Robert Alexander

Resigned
Tubney Woods, OxonOX13 5QX
Born June 1980
Director
Appointed 15 Feb 2013
Resigned 26 Jun 2015

SEARLE, Rowena Jayne

Resigned
AbingdonOX13 5QX
Born December 1967
Director
Appointed 12 Oct 2011
Resigned 05 Dec 2014

SHEPHERD, Jill Laura

Resigned
6a Greenacres, AbingdonOX14 4JU
Born June 1962
Director
Appointed 11 Sept 1996
Resigned 24 Feb 1999

Persons with significant control

5

2 Active
3 Ceased

Mr Roger James Humm

Active
Halifax Road, High WycombeHP12 3SE
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2023

Alison Richards

Ceased
AbingdonOX13 5QX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2021
Ceased 13 Oct 2023

Mr Steven Howard Warren

Active
Halifax Road, High WycombeHP12 3SE
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017

Mrs Susan Karen Johnson-Brett

Ceased
Tubney Woods, OxonOX13 5QX
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2021

Mr Nigel John Keen

Ceased
Tubney Woods, OxonOX13 5QX
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
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
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Termination Director Company With Name
3 December 2009
TM01Termination of Director
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
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Memorandum Articles
27 January 2007
MEM/ARTSMEM/ARTS
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
23 January 2007
287Change of Registered Office
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
288cChange of Particulars
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
17 August 2001
288cChange of Particulars
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2001
AAAnnual Accounts
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
14 December 1998
288cChange of Particulars
Legacy
6 August 1998
363sAnnual Return (shuttle)
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Resolution
29 January 1998
RESOLUTIONSResolutions
Legacy
18 August 1997
363aAnnual Return
Legacy
10 June 1997
288cChange of Particulars
Legacy
6 April 1997
363aAnnual Return
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
12 May 1996
224224
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Incorporation Company
29 March 1996
NEWINCIncorporation