OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED - OXON


Company Profile Company Filings

Overview

OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED is a Private Limited Company from OXON and has the status: Active.
OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED was incorporated 28 years ago on 29/03/1996 and has the registered number: 03180361. The accounts status is DORMANT and accounts are next due on 31/12/2024.

OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED - OXON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

TUBNEY WOODS
OXON
OX13 5QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/07/2023 30/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ROBERT FRANCIS KNIGHT May 1954 British Director 1996-09-11 CURRENT
SARAH HARVEY Secretary 2023-10-13 CURRENT
MR ROGER JAMES HUMM Feb 1959 British Director 2006-03-31 CURRENT
MRS CHARMYN GAYE HALL Apr 1971 British Director 2022-03-07 CURRENT
LISA WILSON Feb 1971 British Director 2019-01-31 CURRENT
DAVID ARTHUR WALES Sep 1952 British Director 1996-09-11 CURRENT
MR STEVEN HOWARD WARREN Jul 1958 British Director 2017-09-01 CURRENT
MARTIN LAMAISON Jun 1943 British Secretary 1996-03-29 UNTIL 1996-05-03 RESIGNED
MRS ROWENA JAYNE SEARLE Dec 1967 British Director 2011-10-12 UNTIL 2014-12-05 RESIGNED
SIR MARTIN FRANCIS WOOD Apr 1927 British Director 1996-03-30 UNTIL 1996-10-25 RESIGNED
RUPERT HUGH TRUMAN Feb 1964 British Director 1996-12-04 UNTIL 2000-02-14 RESIGNED
SUSAN KAREN JOHNSON-BRETT Dec 1961 British Director 2018-11-12 UNTIL 2019-01-31 RESIGNED
KAREN TAYLOR Jul 1964 British Director 1999-07-21 UNTIL 2007-03-31 RESIGNED
MRS KAREN TAYLOR Jul 1964 British Director 2014-12-05 UNTIL 2018-11-07 RESIGNED
JILL LAURA SHEPHERD Jun 1962 British Director 1996-09-11 UNTIL 1999-02-24 RESIGNED
MR NICHOLAS ALEXANDER LUMB May 1967 British Director 2002-12-13 UNTIL 2005-03-01 RESIGNED
MRS DELLA LOUISE GORHAM Feb 1965 British Secretary 1996-05-03 UNTIL 2005-08-22 RESIGNED
ALISON RICHARDS Secretary 2021-07-29 UNTIL 2023-10-13 RESIGNED
SUSAN KAREN JOHNSON-BRETT Dec 1961 British Secretary 2006-11-23 UNTIL 2021-07-29 RESIGNED
JOANNE LOUISE YOUNG Feb 1966 Secretary 2005-08-22 UNTIL 2005-12-09 RESIGNED
KEN ERNEST BAILEY Sep 1946 Secretary 2005-12-09 UNTIL 2006-11-23 RESIGNED
JOHN MICHAEL WOODGATE Jun 1939 British Director 1996-03-29 UNTIL 1999-02-01 RESIGNED
ROBERT ALEXANDER PIKE Jun 1980 English Director 2013-02-15 UNTIL 2015-06-26 RESIGNED
DAVID WILLIAM LENNON Mar 1983 British Director 2015-07-17 UNTIL 2016-06-10 RESIGNED
MR MARTIN LAMAISON Jun 1943 British Director 1996-03-29 UNTIL 2005-08-05 RESIGNED
MR NIGEL JOHN KEEN Jan 1947 British Director 2001-06-14 UNTIL 2017-09-01 RESIGNED
JOHN WILLIAM KEARNS Jul 1956 British Director 1996-03-30 UNTIL 2006-03-31 RESIGNED
SUSAN KAREN JOHNSON-BRETT Dec 1961 British Director 2016-08-12 UNTIL 2017-01-27 RESIGNED
ANDREW PETER DAVIES Mar 1967 British Director 2005-08-05 UNTIL 2009-11-30 RESIGNED
BEVERLEY JANE HUTCHINGS Oct 1966 British Director 2017-01-27 UNTIL 2022-03-07 RESIGNED
CLAIRE GOULDING MEW Mar 1964 British Director 2007-04-01 UNTIL 2008-11-21 RESIGNED
TINA LOUISE GIBBS Mar 1970 British Director 1999-07-21 UNTIL 2000-11-15 RESIGNED
MR THOMAS CURTIS Mar 1970 British Director 2008-11-21 UNTIL 2011-10-12 RESIGNED
DR ALAN KENNETH COUSENS Sep 1956 British Director 2000-12-11 UNTIL 2002-08-05 RESIGNED
BARRY JAMES BRIGHT Jul 1946 British Director 1996-03-29 UNTIL 2000-08-31 RESIGNED
MR. PHILIP JOHN JOSEPH BRAY Mar 1965 British Director 2010-01-01 UNTIL 2013-02-15 RESIGNED
KENNETH ERNEST BAILEY Sep 1946 British Director 1996-03-29 UNTIL 2001-05-25 RESIGNED
KEN ERNEST BAILEY Sep 1946 Director 2005-08-05 UNTIL 2006-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Roger James Humm 2023-10-13 2/1959 Abingdon   Oxon Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Alison Richards 2021-07-29 - 2023-10-13 1/1973 Abingdon   Oxon. Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Steven Howard Warren 2017-09-01 7/1958 Abingdon   Oxon Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Susan Karen Johnson-Brett 2016-04-06 - 2021-07-29 12/1961 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Nigel John Keen 2016-04-06 - 2017-09-01 1/1947 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.I. PENSION TRUSTEES LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
OXFORD MAGNET TECHNOLOGY LIMITED OXON Dissolved... DORMANT 74990 - Non-trading company
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED OXON Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
OXFORD INSTRUMENTS PLC OXON Active GROUP 70100 - Activities of head offices
NANOTECHNOLOGY TOOLS LIMITED OXON Dissolved... DORMANT 74990 - Non-trading company
AGI WORLD LIMITED LONDON ENGLAND Active FULL 18129 - Printing n.e.c.
GRASEBY MEDICAL LIMITED ASHFORD Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
IMERYS TRUSTEES LIMITED PAR Active DORMANT 70100 - Activities of head offices
IMERYS UK PENSION FUND TRUSTEES LIMITED PAR Active DORMANT 65300 - Pension funding
OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED OXON Dissolved... DORMANT 74990 - Non-trading company
LINK ANALYTICAL LIMITED OXON Dissolved... DORMANT 74990 - Non-trading company
SMITHS PENSIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 66290 - Other activities auxiliary to insurance and pension funding
OXBRIDGE INSTRUMENTS LIMITED OXON Dissolved... DORMANT 74990 - Non-trading company
CVE TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 65300 - Pension funding
OXFORD INSTRUMENTS ANALYTICAL LIMITED OXON Dissolved... DORMANT 70100 - Activities of head offices
RIVER THAME CONSERVATION TRUST OXFORD ENGLAND Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
AMNOR LIMITED RADSTOCK Dissolved... 71122 - Engineering related scientific and technical consulting activities
AMNOR LIMITED RADSTOCK UNITED KINGDOM Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
ANDOR TECHNOLOGY LIMITED BELFAST Active FULL 26701 - Manufacture of optical precision instruments

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED OXON Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
OXFORD INSTRUMENTS PLC OXON Active GROUP 70100 - Activities of head offices
OXFORD INSTRUMENTS AFM LIMITED OXON Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED OXON Active FULL 82990 - Other business support service activities n.e.c.
OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED OXON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED OXON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED ABINGDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OXFORD INSTRUMENTS HOLDINGS EUROPE LIMITED ABINGDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
OXFORD INSTRUMENTS UK 2013 LIMITED ABINGDON Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.