Advanced company searchLink opens in new window

OXFORD INSTRUMENTS PLC

Company number 00775598

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)
05 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 2,884,349.9
27 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2,883,102.95
17 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 June 2021
  • GBP 2,881,952.75
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 2,883,078.1
13 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 2,883,017.2
10 May 2022 CH01 Director's details changed for Mrs Alison Jane Wood on 6 May 2022
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 February 2022
  • GBP 2,882,722.75
01 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,882,196.95
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase maximum number shares purchase is £5,763905, minimum price that may be paid each ordinary shares is 5P 21/09/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
24 Sep 2021 AP01 Appointment of Sir Nigel Sheinwald as a director on 22 September 2021
23 Sep 2021 TM01 Termination of appointment of Thomas Otto Geitner as a director on 21 September 2021
23 Sep 2021 TM01 Termination of appointment of Stephen Blair as a director on 21 September 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2,882,023.15
02 Aug 2021 TM02 Termination of appointment of Susan Karen Johnson-Brett as a secretary on 1 August 2021
02 Aug 2021 AP03 Appointment of Sarah Harvey as a secretary on 1 August 2021
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 2,881,952.75
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/2022.
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 2,873,183.65
09 Mar 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
09 Mar 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 2,873,072.65