Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED (04068071)

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED (04068071) 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 NANOTECHNOLOGY TOOLS HOLDINGS LIMITED has been registered for 25 years.

Company Number
04068071
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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS 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 NANOTECHNOLOGY TOOLS HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04068071

LTD Company

Age

25 Years

Incorporated 8 September 2000

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 14 January 2026 (2 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

OXFORD INSTRUMENTS SUPERCONDUCTIVITY HOLDINGS LIMITED
From: 2 October 2000To: 25 January 2011
MUTANDERIS (385) LIMITED
From: 8 September 2000To: 2 October 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

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Joined
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
Capital Update
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 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
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
SH20SH20
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
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
8 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
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
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment 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
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Resolution
25 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Made Up Date
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Made Up Date
30 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Made Up Date
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
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 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
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
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 Made Up Date
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 Made Up Date
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
Legacy
7 June 2006
288cChange of Particulars
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
31 January 2006
AAAnnual Accounts
Legacy
30 September 2005
288bResignation of Director or Secretary
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
15 June 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
11 October 2004
MEM/ARTSMEM/ARTS
Resolution
11 October 2004
RESOLUTIONSResolutions
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288cChange of Particulars
Accounts With Made Up Date
29 January 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 January 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 2002
AAAnnual Accounts
Legacy
18 October 2001
363aAnnual Return
Legacy
18 October 2001
288cChange of Particulars
Legacy
14 May 2001
288cChange of Particulars
Legacy
23 April 2001
288cChange of Particulars
Legacy
2 April 2001
88(3)88(3)
Legacy
2 April 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
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2000
NEWINCIncorporation