Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED (04068014)

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED (04068014) is an active UK company. incorporated on 8 September 2000. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED has been registered for 25 years. Current directors include JOHNSON, Matthew Noton, PHILPOTT, Matthew.

Company Number
04068014
Status
active
Type
ltd
Incorporated
8 September 2000
Age
25 years
Address
Oxford Instruments, High Wycombe, HP12 3SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Matthew Noton, PHILPOTT, Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED

OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED is an active company incorporated on 8 September 2000 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04068014

LTD Company

Age

25 Years

Incorporated 8 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

OXFORD INSTRUMENTS ANALYTICAL HOLDINGS LIMITED
From: 29 September 2000To: 25 January 2011
MUTANDERIS (386) LIMITED
From: 8 September 2000To: 29 September 2000
Contact
Address

Oxford Instruments Halifax Road High Wycombe, HP12 3SE,

Previous Addresses

Tubney Woods Abingdon Oxon OX13 5QX
From: 8 September 2000To: 18 September 2025
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MEADS, Louise

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

JOHNSON, Matthew Noton

Active
Halifax Road, High WycombeHP12 3SE
Born January 1983
Director
Appointed 01 Apr 2025

PHILPOTT, Matthew

Active
Halifax Road, High WycombeHP12 3SE
Born May 1988
Director
Appointed 01 Oct 2023

BRIZELL, Katy

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

GORHAM, Della Louise

Resigned
Oriel Cottage, FaringdonSN7 8EF
Secretary
Appointed 25 Sept 2000
Resigned 22 Aug 2005

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

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 08 Sept 2000
Resigned 25 Sept 2000

BARKSHIRE, Ian Richard, Dr

Resigned
Tubney Woods, OxonOX13 5QX
Born November 1965
Director
Appointed 31 Jul 2016
Resigned 01 Oct 2023

BOYD, Kevin James

Resigned
Tubney Woods, OxonOX13 5QX
Born September 1964
Director
Appointed 08 Aug 2006
Resigned 08 Apr 2016

COMFORT, John

Resigned
7 Pound Close, KirtlingtonOX5 3JR
Born September 1953
Director
Appointed 25 Sept 2000
Resigned 28 Mar 2001

CURTIS, Thomas

Resigned
Tubney Woods, OxonOX13 5QX
Born March 1970
Director
Appointed 01 Jul 2015
Resigned 14 Aug 2020

DAVIES, Andrew Peter

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

FLINT, David Jonathan

Resigned
Tubney Woods, OxonOX13 5QX
Born February 1961
Director
Appointed 15 Dec 2010
Resigned 31 Jul 2016

HILL, Gavin Fenton

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

HOLROYD, Charles John Arthur

Resigned
Tubney Woods, OxonOX13 5QX
Born January 1956
Director
Appointed 25 Sept 2000
Resigned 01 Jul 2015

LAMAISON, Martin

Resigned
Aston Court, Aston RowantOX49 5SY
Born June 1943
Director
Appointed 10 Jan 2005
Resigned 07 Aug 2006

MACKINTOSH, Andrew John, Dr

Resigned
11 Islip Road, OxfordOX2 7SN
Born September 1955
Director
Appointed 25 Sept 2000
Resigned 10 Jan 2005

TURNER, Jonathan Paul

Resigned
AbingdonOX13 5QX
Born October 1978
Director
Appointed 14 Aug 2020
Resigned 10 Jan 2023

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 08 Sept 2000
Resigned 25 Sept 2000

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

115

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 Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
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
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 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
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
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
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 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
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
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
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
29 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
26 July 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
13 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
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 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
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
6 November 2008
288cChange of Particulars
Legacy
31 July 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
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
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
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
2 February 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)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363aAnnual Return
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
18 October 2001
288cChange of Particulars
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
88(3)88(3)
Legacy
23 March 2001
88(2)R88(2)R
Legacy
8 December 2000
225Change of Accounting Reference Date
Legacy
8 December 2000
287Change of Registered Office
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2000
NEWINCIncorporation