Background WavePink WaveYellow Wave

OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED (06535207)

OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED (06535207) is an active UK company. incorporated on 14 March 2008. 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 OVERSEAS HOLDINGS 2008 LIMITED has been registered for 18 years. Current directors include JOHNSON, Matthew Noton, PHILPOTT, Matthew.

Company Number
06535207
Status
active
Type
ltd
Incorporated
14 March 2008
Age
18 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 OVERSEAS HOLDINGS 2008 LIMITED

OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED is an active company incorporated on 14 March 2008 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 OVERSEAS HOLDINGS 2008 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06535207

LTD Company

Age

18 Years

Incorporated 14 March 2008

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
Contact
Address

Oxford Instruments Halifax Road High Wycombe, HP12 3SE,

Previous Addresses

Tubney Woods Abingdon Oxon OX13 5QX
From: 14 March 2008To: 18 September 2025
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Sept 14
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Aug 15
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Aug 16
Capital Update
Jan 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Mar 24
Funding Round
Mar 24
Capital Update
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
6
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

HARVEY, Sarah

Resigned
AbingdonOX13 5QX
Secretary
Appointed 01 Aug 2021
Resigned 04 Apr 2025

JOHNSON-BRETT, Susan Karen

Resigned
Tubney Woods, AbingdonOX13 5QX
Secretary
Appointed 20 Mar 2008
Resigned 01 Aug 2021

LAYTONS SECRETARIES LIMITED

Resigned
Fifth Floor Carmelite, BlackfriarsEC4Y 0LS
Corporate secretary
Appointed 14 Mar 2008
Resigned 20 Mar 2008

BARKSHIRE, Ian Richard, Dr

Resigned
Tubney Woods, AbingdonOX13 5QX
Born November 1965
Director
Appointed 31 Jul 2016
Resigned 01 Oct 2023

BOYD, Kevin James

Resigned
Tubney Woods, AbingdonOX13 5QX
Born September 1964
Director
Appointed 20 Mar 2008
Resigned 08 Apr 2016

CURTIS, Thomas

Resigned
Tubney Woods, AbingdonOX13 5QX
Born March 1970
Director
Appointed 01 Jul 2015
Resigned 14 Aug 2020

FLINT, David Jonathan

Resigned
Tubney Woods, AbingdonOX13 5QX
Born February 1961
Director
Appointed 20 Mar 2008
Resigned 31 Jul 2016

HILL, Gavin Fenton

Resigned
Tubney Woods, AbingdonOX13 5QX
Born February 1968
Director
Appointed 09 May 2016
Resigned 31 Mar 2025

HOLROYD, Charles John Arthur

Resigned
Tubney Woods, AbingdonOX13 5QX
Born January 1956
Director
Appointed 20 Mar 2008
Resigned 01 Jul 2015

TURNER, Jonathan Paul

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

LAYTONS MANAGEMENT LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 14 Mar 2008
Resigned 20 Mar 2008

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

104

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
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
31 December 2024
AAAnnual Accounts
Legacy
31 December 2024
PARENT_ACCPARENT_ACC
Legacy
31 December 2024
GUARANTEE2GUARANTEE2
Legacy
31 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Resolution
4 April 2024
RESOLUTIONSResolutions
Legacy
3 April 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
10 January 2024
PARENT_ACCPARENT_ACC
Legacy
10 January 2024
AGREEMENT2AGREEMENT2
Legacy
10 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
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Legacy
23 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2018
SH19Statement of Capital
Legacy
23 January 2018
CAP-SSCAP-SS
Resolution
23 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 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
29 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
Memorandum Articles
16 October 2015
MAMA
Resolution
16 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
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
3 September 2014
AR01AR01
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Memorandum Articles
29 August 2014
MAMA
Resolution
29 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Full
19 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 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
16 March 2009
363aAnnual Return
Legacy
20 February 2009
88(3)88(3)
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
123Notice of Increase in Nominal Capital
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
5 November 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
30 April 2008
287Change of Registered Office
Legacy
29 April 2008
288cChange of Particulars
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Incorporation Company
14 March 2008
NEWINCIncorporation