Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED (05004981)

OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED (05004981) is an active UK company. incorporated on 31 December 2003. with registered office in High Wycombe. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED has been registered for 22 years. Current directors include JOHNSON, Matthew Noton, PHILPOTT, Matthew.

Company Number
05004981
Status
active
Type
ltd
Incorporated
31 December 2003
Age
22 years
Address
Oxford Instruments, High Wycombe, HP12 3SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
JOHNSON, Matthew Noton, PHILPOTT, Matthew
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED

OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED is an active company incorporated on 31 December 2003 with the registered office located in High Wycombe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED was registered 22 years ago.(SIC: 26511)

Status

active

Active since 22 years ago

Company No

05004981

LTD Company

Age

22 Years

Incorporated 31 December 2003

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 November 2025 (4 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

Previous Company Names

MUTANDERIS (482) LIMITED
From: 31 December 2003To: 27 May 2004
Contact
Address

Oxford Instruments Halifax Road High Wycombe, HP12 3SE,

Previous Addresses

Tubney Woods Abingdon Oxon OX13 5QX
From: 31 December 2003To: 18 September 2025
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Capital Update
Mar 12
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Apr 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 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 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 12 Jul 2004
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

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 31 Dec 2003
Resigned 12 Jul 2004

BARKSHIRE, Ian Richard, Dr

Resigned
8 Middlemiss View, HuntingdonPE29 2YW
Born November 1965
Director
Appointed 08 Jan 2008
Resigned 17 Sept 2008

BOYD, Kevin James

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

CURTIS, Thomas

Resigned
Tubney Woods, OxonOX13 5QX
Born March 1970
Director
Appointed 04 Jan 2011
Resigned 14 Aug 2020

CURTIS, Thomas

Resigned
5 Stone House Close, AbingdonOX13 5BP
Born March 1970
Director
Appointed 01 Feb 2007
Resigned 08 Jan 2008

DURRANT, Simon Henry

Resigned
The Coach House, ChippenhamSN14 6DU
Born January 1958
Director
Appointed 17 Sept 2008
Resigned 06 Apr 2009

FLINT, David Jonathan

Resigned
Tubney Woods, OxonOX13 5QX
Director
Appointed 16 May 2005
Resigned 04 Jan 2011

HARVEY, Sarah

Resigned
AbingdonOX13 5QX
Born October 1990
Director
Appointed 01 Aug 2021
Resigned 04 Apr 2025

HILL, Gavin Fenton

Resigned
Tubney Woods, OxonOX13 5QX
Born February 1968
Director
Appointed 10 Jan 2023
Resigned 31 Mar 2025

HOLROYD, Charles John Arthur

Resigned
Tubney Woods, OxonOX13 5QX
Born January 1956
Director
Appointed 06 Apr 2009
Resigned 04 Jan 2011

HUMM, Roger James

Resigned
Dinghurst Road, WinscombeBS25 5PJ
Born February 1959
Director
Appointed 07 Jun 2005
Resigned 01 Feb 2007

JEFFERSON, James

Resigned
Tubney Woods, OxonOX13 5QX
Born April 1960
Director
Appointed 20 Apr 2009
Resigned 04 Jan 2011

JOHNSON-BRETT, Susan Karen

Resigned
Tubney Woods, OxonOX13 5QX
Born December 1961
Director
Appointed 08 Apr 2016
Resigned 01 Aug 2021

KEEN, Nigel John

Resigned
19 Pembroke Square, LondonW8 6PA
Born January 1947
Director
Appointed 07 Jun 2005
Resigned 01 Feb 2007

MACKINTOSH, Andrew John, Dr

Resigned
11 Islip Road, OxfordOX2 7SN
Born September 1955
Director
Appointed 12 Jul 2004
Resigned 10 Jan 2005

MCQUILLAN, Stephen

Resigned
Church Lane, AylesburyHP18 0DF
Born August 1961
Director
Appointed 12 Jul 2004
Resigned 18 Dec 2004

PARKER, Steven Minor

Resigned
146 Central Park West New York, Ny Usa 10023
Born May 1951
Director
Appointed 10 Jan 2005
Resigned 06 Feb 2006

RUSSELL, Christopher Gerald

Resigned
10 Highcroft, BeverleyHU17 7SG
Born August 1951
Director
Appointed 12 Jul 2004
Resigned 07 Jun 2005

RUSSELL, Michael Stanley

Resigned
7 The Winnyards, OxfordOX2 9RJ
Born July 1950
Director
Appointed 12 Jul 2004
Resigned 07 Jun 2005

TRUNDLE, Francis John

Resigned
The Vale, Brighton, East SussexBN2 7AB
Born June 1953
Director
Appointed 12 Jul 2004
Resigned 31 Mar 2009

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 31 Dec 2003
Resigned 12 Jul 2004

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

134

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
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 Dormant
30 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
30 July 2024
AAMDAAMD
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
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
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 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 Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Resolution
26 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 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
7 August 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
15 March 2012
SH19Statement of Capital
Legacy
6 March 2012
CAP-SSCAP-SS
Legacy
6 March 2012
SH20SH20
Resolution
6 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
14 January 2011
MG02MG02
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination 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
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 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 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
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
21 September 2009
288cChange of Particulars
Legacy
22 July 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
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
24 September 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
2 June 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation 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
31 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
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
14 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
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
30 September 2004
288cChange of Particulars
Legacy
31 August 2004
225Change of Accounting Reference Date
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
287Change of Registered Office
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 2003
NEWINCIncorporation