Advanced company searchLink opens in new window

OXFORD INSTRUMENTS PLC

Company number 00775598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2025 SH01 Statement of capital following an allotment of shares on 1 July 2025
  • GBP 2,906,603.65
02 Jun 2025 SH01 Statement of capital following an allotment of shares on 30 May 2025
  • GBP 2,907,968.15
01 May 2025 AP03 Appointment of Louise Meads as a secretary on 1 May 2025
01 May 2025 TM02 Termination of appointment of Katy Brizell as a secretary on 30 April 2025
14 Apr 2025 AP03 Appointment of Katy Brizell as a secretary on 5 April 2025
04 Apr 2025 TM02 Termination of appointment of Sarah Harvey as a secretary on 4 April 2025
03 Apr 2025 AP01 Appointment of Paul Andrew Fry as a director on 1 April 2025
01 Apr 2025 TM01 Termination of appointment of Gavin Fenton Hill as a director on 31 March 2025
01 Apr 2025 SH01 Statement of capital following an allotment of shares on 25 March 2025
  • GBP 2,906,738.65
12 Mar 2025 RP04TM01 Second filing for the termination of Mary Elizabeth Waldner as a director
03 Mar 2025 SH01 Statement of capital following an allotment of shares on 11 February 2025
  • GBP 2,904,658.15
19 Feb 2025 AP01 Appointment of Ms Rowena Dawn Innocent as a director on 17 February 2025
04 Feb 2025 TM01 Termination of appointment of Mary Elizabeth Waldner as a director on 4 February 2025
  • ANNOTATION Clarification a second filed TM01 was registered on 12/03/2025.
03 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 January 2025
  • GBP 2,902,535.4
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 2,902,359.85
02 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 November 2024
  • GBP 2,902,019.75
01 Oct 2024 SH01 Statement of capital following an allotment of shares on 19 September 2024
  • GBP 2,901,974.35
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 2,901,861.7
05 Aug 2024 AA Group of companies' accounts made up to 31 March 2024
02 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority to sell ordinary shares held by the company as treasury shares for cash, notice of a general meeting 25/07/2024
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 July 2024
  • GBP 2,898,989.15
26 Jul 2024 TM01 Termination of appointment of Reshma Ramachandran as a director on 25 July 2024
19 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with updates
18 Jul 2024 SH01 Statement of capital following an allotment of shares on 12 July 2024
  • GBP 2,896,460.05
01 Jul 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 2,896,025.25