Background WavePink WaveYellow Wave

OXFORD NANOIMAGING LIMITED (10023177)

OXFORD NANOIMAGING LIMITED (10023177) is an active UK company. incorporated on 24 February 2016. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). OXFORD NANOIMAGING LIMITED has been registered for 10 years. Current directors include ARAVANIS, Alexander, Dr, CRANDELL, Keith Lawrence, FINN, Patrick John and 3 others.

Company Number
10023177
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Linacre House Jordan Hill Business Park, Oxford, OX2 8TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
ARAVANIS, Alexander, Dr, CRANDELL, Keith Lawrence, FINN, Patrick John, PARKER, Alex, Dr, SCAGNETTI, Paul Albert, SMIRNYAGINA, Ekaterina, Dr
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD NANOIMAGING LIMITED

OXFORD NANOIMAGING LIMITED is an active company incorporated on 24 February 2016 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). OXFORD NANOIMAGING LIMITED was registered 10 years ago.(SIC: 26701)

Status

active

Active since 10 years ago

Company No

10023177

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Linacre House Jordan Hill Business Park Banbury Road Oxford, OX2 8TA,

Previous Addresses

, Wilkinson House Jordan Hill Business Park, Banbury Road, Oxford, OX2 8DR, England
From: 7 November 2017To: 11 April 2019
, King Charles House, 2nd Floor Park End Street, Oxford, OX1 1JD, England
From: 9 March 2017To: 7 November 2017
, King Charles House Park End Street, Oxford, OX1 1JD, England
From: 8 March 2017To: 9 March 2017
, C/O Ignition Law, Floor 1, Moray House 23-31 Great Titchfield Street, London, W1W 7PA, England
From: 22 November 2016To: 8 March 2017
, King Charles House 2nd Floor, Park End Street, Oxford, OX1 1JD, England
From: 4 October 2016To: 22 November 2016
, C/O Ignition Law, 9 Devonshire Square, London, EC2M 4YD, England
From: 24 February 2016To: 4 October 2016
, C/O Isis Innovation Ltd, Buxton Court 3 West Way, Oxford, Oxfordshire, OX2 0JB, England
From: 24 February 2016To: 24 February 2016
Timeline

63 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Director Joined
Jun 16
Funding Round
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Apr 18
Funding Round
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Sept 18
Loan Secured
Mar 20
Funding Round
Jul 20
Funding Round
Sept 20
Funding Round
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Joined
Jan 21
Funding Round
Apr 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Funding Round
May 22
Funding Round
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Funding Round
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
28
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

SCAGNETTI, Paul

Active
Jordan Hill Business Park, OxfordOX2 8TA
Secretary
Appointed 21 Mar 2023

ARAVANIS, Alexander, Dr

Active
Jordan Hill Business Park, OxfordOX2 8TA
Born April 1975
Director
Appointed 03 Nov 2023

CRANDELL, Keith Lawrence

Active
W. Higgins Road, Chicago
Born May 1960
Director
Appointed 21 Dec 2021

FINN, Patrick John

Active
Jordan Hill Business Park, OxfordOX2 8TA
Born April 1971
Director
Appointed 15 Dec 2020

PARKER, Alex, Dr

Active
Jordan Hill Business Park, OxfordOX2 8TA
Born November 1966
Director
Appointed 17 May 2025

SCAGNETTI, Paul Albert

Active
Jordan Hill Business Park, OxfordOX2 8TA
Born September 1967
Director
Appointed 08 Mar 2023

SMIRNYAGINA, Ekaterina, Dr

Active
Woodstock Road, OxfordOX2 6HT
Born August 1966
Director
Appointed 20 Dec 2022

DOBBS, Nick

Resigned
Jordan Hill Business Park, OxfordOX2 8DR
Secretary
Appointed 20 Feb 2018
Resigned 10 Apr 2019

HUMM, Roger James

Resigned
Devonshire Square, LondonEC2M 4YD
Secretary
Appointed 24 Feb 2016
Resigned 17 Oct 2017

JING, Bo

Resigned
Jordan Hill Business Park, OxfordOX2 8TA
Secretary
Appointed 16 Aug 2022
Resigned 21 Mar 2023

MOFFAT, Kathryn Emma

Resigned
Jordan Hill Business Park, OxfordOX2 8DR
Secretary
Appointed 17 Oct 2017
Resigned 20 Feb 2018

NISBET, Malcolm Alexander

Resigned
Jordan Hill Business Park, OxfordOX2 8TA
Secretary
Appointed 29 Jul 2021
Resigned 31 May 2022

SICKINGHE, Jonkheer Feyo Joost

Resigned
Jordan Hill Business Park, OxfordOX2 8TA
Secretary
Appointed 10 Apr 2019
Resigned 29 Jul 2021

CRAIG, Keith Robert

Resigned
Jordan Hill Business Park, OxfordOX2 8DR
Born January 1962
Director
Appointed 25 Aug 2017
Resigned 07 Mar 2022

DORMANDY, Alexis Paul Momtchiloff

Resigned
46 Woodstock Road, OxfordOX2 6HT
Born December 1969
Director
Appointed 31 Aug 2021
Resigned 12 Dec 2022

EVANS, Mark William

Resigned
The Stables, LondonWC1X 9JF
Born August 1957
Director
Appointed 16 May 2018
Resigned 03 Nov 2023

HUMM, Roger James

Resigned
Park End Street, OxfordOX1 1JD
Born February 1959
Director
Appointed 24 Feb 2016
Resigned 06 Jun 2017

JING, Bo

Resigned
Jordan Hill Business Park, OxfordOX2 8TA
Born December 1985
Director
Appointed 29 Apr 2016
Resigned 30 May 2023

KAPANIDIS, Achillefs, Professor

Resigned
Jordan Hill Business Park, OxfordOX2 8DR
Born November 1968
Director
Appointed 29 Apr 2016
Resigned 16 May 2018

MACKAY, Sean

Resigned
Suite 2600, New York
Born December 1982
Director
Appointed 18 Sept 2023
Resigned 27 May 2025

MACKINNON, Lachlan Tom

Resigned
Jordan Hill Business Park, OxfordOX2 8TA
Born April 1993
Director
Appointed 29 Apr 2016
Resigned 16 Oct 2020

MALLOY, Andrew Paul

Resigned
Park End Street, OxfordOX1 1JD
Born December 1981
Director
Appointed 24 May 2016
Resigned 13 Jul 2017

REIL, Torsten

Resigned
Wilkinson House, Jordan Hill Business Park, OxfordOX2 8DR
Born October 1973
Director
Appointed 16 May 2018
Resigned 07 Mar 2022

RODRIGUEZ, Shaun

Resigned
Jordan Hill Business Park, OxfordOX2 8TA
Born March 1978
Director
Appointed 21 Dec 2021
Resigned 18 Sept 2023

WARREN, Jeremy Charles Stanley

Resigned
Park End Street, OxfordOX1 1JD
Born May 1958
Director
Appointed 29 Apr 2016
Resigned 13 Jul 2017

WITTY, Andrew, Sir

Resigned
Jordan Hill Business Park, OxfordOX2 8DR
Born August 1964
Director
Appointed 01 Dec 2017
Resigned 17 Apr 2018

WONG, James Ching Tung

Resigned
Woodstock Road, OxfordOX2 6HT
Born June 1984
Director
Appointed 18 Nov 2020
Resigned 31 Aug 2021

Persons with significant control

1

Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 December 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 March 2025
AAAnnual Accounts
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
26 June 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 August 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
7 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Resolution
14 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Capital Allotment Shares
21 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Resolution
1 March 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 August 2018
RP04SH01RP04SH01
Resolution
24 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
18 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Resolution
24 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
24 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Incorporation Company
24 February 2016
NEWINCIncorporation