OXSENSIS LIMITED - DIDCOT
Company Profile | Company Filings |
Overview
OXSENSIS LIMITED is a Private Limited Company from DIDCOT ENGLAND and has the status: Active.
OXSENSIS LIMITED was incorporated 20 years ago on 10/09/2003 and has the registered number: 04894975. The accounts status is SMALL and accounts are next due on 30/09/2024.
OXSENSIS LIMITED was incorporated 20 years ago on 10/09/2003 and has the registered number: 04894975. The accounts status is SMALL and accounts are next due on 30/09/2024.
OXSENSIS LIMITED - DIDCOT
This company is listed in the following categories:
26701 - Manufacture of optical precision instruments
26701 - Manufacture of optical precision instruments
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 6, GENESIS BUILDING LIBRARY AVENUE
DIDCOT
OX11 0SG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN DAVID MACAFEE | Sep 1963 | British | Director | 2011-07-25 | CURRENT |
ANTHONY JOSEPH SWEETMAN | Sep 1977 | British | Director | 2023-02-27 | CURRENT |
MR BARRY ROBINSON | Dec 1974 | British | Director | 2023-07-13 | CURRENT |
MR FRANZ-JOSEF VOGEL | Feb 1960 | German | Director | 2022-03-04 | CURRENT |
MR ANTHONY SWEETMAN | Secretary | 2023-03-28 | CURRENT | ||
THOMAS HILLERICH | Jun 1990 | German | Director | 2023-03-02 | CURRENT |
MR DEREK CHARLES WHITWORTH | May 1959 | Director | 2019-06-04 UNTIL 2023-02-27 | RESIGNED | |
DR MICHAEL WILLIAM JOHNSON | Feb 1944 | British | Director | 2004-09-10 UNTIL 2007-03-31 | RESIGNED |
MR IAN JOESBURY | Sep 1962 | British | Director | 2016-09-19 UNTIL 2023-02-27 | RESIGNED |
EDWARD GERARD FRANCIS MCCABE | Apr 1959 | British | Director | 2007-04-17 UNTIL 2012-04-05 | RESIGNED |
DR ANDREW GEORGE RICKMAN | Mar 1960 | British | Director | 2004-09-10 UNTIL 2012-05-25 | RESIGNED |
MR IAN PAGE | Feb 1948 | English | Director | 2005-07-06 UNTIL 2007-04-17 | RESIGNED |
MR IAIN MALCOLM ROBERTSON | Aug 1941 | British | Director | 2007-09-11 UNTIL 2009-11-27 | RESIGNED |
PAUL MORGAN VERNON | Sep 1966 | British | Director | 2003-10-21 UNTIL 2004-09-10 | RESIGNED |
MR DAVID FRANCIS GAHAN | Mar 1963 | British | Director | 2003-09-10 UNTIL 2010-12-16 | RESIGNED |
MR MARTIN JAY | Jul 1939 | British | Director | 2009-11-27 UNTIL 2019-03-31 | RESIGNED |
MR DAVID FRANCIS GAHAN | Mar 1963 | British | Secretary | 2005-01-31 UNTIL 2008-07-18 | RESIGNED |
MR PATRICK JAMES COHEN | Feb 1972 | British | Secretary | 2008-07-18 UNTIL 2023-03-28 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-09-10 UNTIL 2003-09-10 | RESIGNED | ||
MR MICHAEL JOSHUA KAPLAN | Feb 1976 | British | Director | 2010-07-19 UNTIL 2012-11-02 | RESIGNED |
MR CONRAD LANGTON | Dec 1971 | British | Director | 2015-03-01 UNTIL 2021-12-14 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-09-10 UNTIL 2003-09-10 | RESIGNED | ||
MR ARNOLD PETER ROSCOE HARPIN | Aug 1964 | British | Director | 2005-04-15 UNTIL 2012-04-20 | RESIGNED |
MR ANDREW MURDOCH ELDER | Nov 1970 | British | Director | 2007-07-02 UNTIL 2010-07-19 | RESIGNED |
MR STEPHEN JAMES FASHAM | Jan 1973 | British | Director | 2012-04-01 UNTIL 2013-09-20 | RESIGNED |
MR ANDREW MURDOCH ELDER | Nov 1970 | British | Director | 2012-11-29 UNTIL 2023-02-27 | RESIGNED |
MR JOHN PAUL DRAKE | Feb 1972 | British | Director | 2005-04-15 UNTIL 2012-12-31 | RESIGNED |
MR PATRICK JAMES COHEN | Feb 1972 | British | Director | 2010-04-26 UNTIL 2023-10-13 | RESIGNED |
MR STEPHEN BURTON | May 1951 | British | Director | 2005-07-06 UNTIL 2007-07-02 | RESIGNED |
DR IAN MARK BUCKLEY GOLDER | Oct 1951 | British | Director | 2006-06-19 UNTIL 2023-02-27 | RESIGNED |
DR TIMOTHY DAVID BESTWICK | Mar 1962 | British | Director | 2003-09-10 UNTIL 2003-10-22 | RESIGNED |
ALDWYCH SECRETARIES LIMITED | Corporate Secretary | 2003-09-10 UNTIL 2005-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wika Instruments Limited | 2022-03-04 | Sevenoaks Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Albion Capital Group Llp | 2020-08-19 - 2023-02-27 | London | Ownership of shares 25 to 50 percent as trust |