OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED

Tubney Woods Tubney Woods, Oxon, OX13 5QX
StatusACTIVE
Company No.03302442
CategoryPrivate Limited Company
Incorporated14 Jan 1997
Age27 years, 4 months
JurisdictionEngland Wales

SUMMARY

OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED is an active private limited company with number 03302442. It was incorporated 27 years, 4 months ago, on 14 January 1997. The company address is Tubney Woods Tubney Woods, Oxon, OX13 5QX.



People

HARVEY, Sarah

Secretary

ACTIVE

Assigned on 01 Aug 2021

Current time on role 2 years, 9 months, 13 days

HILL, Gavin Fenton

Director

Finance Director

ACTIVE

Assigned on 09 May 2016

Current time on role 8 years, 5 days

PHILPOTT, Matthew

Director

Group Financial Controller

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 13 days

GORHAM, Della Louise

Secretary

RESIGNED

Assigned on 18 Dec 1997

Resigned on 22 Aug 2005

Time on role 7 years, 8 months, 4 days

GORHAM, Della Louise

Secretary

RESIGNED

Assigned on 13 Mar 1997

Resigned on 12 Dec 1997

Time on role 8 months, 30 days

JOHNSON-BRETT, Susan Karen

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jan 2007

Resigned on 01 Aug 2021

Time on role 14 years, 6 months, 17 days

KENNETT, Richard John

Secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 18 Dec 1997

Time on role 6 days

YOUNG, Joanne Louise

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 22 Aug 2005

Resigned on 15 Jan 2007

Time on role 1 year, 4 months, 24 days

BART MANAGEMENT LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jan 1997

Resigned on 13 Mar 1997

Time on role 1 month, 30 days

BARKSHIRE, Ian Richard, Dr

Director

Chief Operating Officer

RESIGNED

Assigned on 31 Jul 2016

Resigned on 01 Oct 2023

Time on role 7 years, 2 months

BOYD, Kevin James

Director

Financial Director

RESIGNED

Assigned on 08 Aug 2006

Resigned on 08 Apr 2016

Time on role 9 years, 8 months

CURTIS, Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2015

Resigned on 14 Aug 2020

Time on role 5 years, 1 month, 13 days

CURTIS, Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 17 Oct 2005

Resigned on 29 Dec 2005

Time on role 2 months, 12 days

FLINT, David Jonathan

Director

RESIGNED

Assigned on 17 May 2005

Resigned on 31 Jul 2016

Time on role 11 years, 2 months, 14 days

HOLROYD, Charles John Arthur

Director

Engineer

RESIGNED

Assigned on 25 May 2017

Resigned on 30 Apr 2018

Time on role 11 months, 5 days

HOLROYD, Charles John Arthur

Director

Engineer

RESIGNED

Assigned on 23 Oct 2007

Resigned on 01 Jul 2015

Time on role 7 years, 8 months, 8 days

KEEN, Nigel John

Director

Company Director

RESIGNED

Assigned on 10 Jan 2005

Resigned on 17 May 2005

Time on role 4 months, 7 days

LAMAISON, Martin

Director

Finance Director

RESIGNED

Assigned on 13 Mar 1997

Resigned on 07 Aug 2006

Time on role 9 years, 4 months, 25 days

MACKINTOSH, Andrew John, Dr

Director

Chief Executive

RESIGNED

Assigned on 27 Jul 1999

Resigned on 10 Jan 2005

Time on role 5 years, 5 months, 14 days

TURNER, Jonathan Paul

Director

Finance Director

RESIGNED

Assigned on 14 Aug 2020

Resigned on 10 Jan 2023

Time on role 2 years, 4 months, 27 days

WILLIAMS, Peter Michael, Sir

Director

Director

RESIGNED

Assigned on 13 Mar 1997

Resigned on 27 Jul 1999

Time on role 2 years, 4 months, 14 days

BART SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 13 Mar 1997

Time on role 1 month, 30 days


Some Companies

4G TRAFFIC MANAGEMENT LTD

BURNDEN HOUSE,BOLTON,BL3 2RR

Number:10556198
Status:ACTIVE
Category:Private Limited Company

FMC PARTNERSHIP LIMITED

HERTFORD HOUSE 1 FARM CLOSE,RADLETT,WD7 9AB

Number:06401854
Status:ACTIVE
Category:Private Limited Company

IBRC ASSET FINANCE LIMITED

UNIT 33A, ENTERPRISE HOUSE,WALTON ON THAMES,KT12 2SD

Number:03091082
Status:ACTIVE
Category:Private Limited Company

LYNCH MECHANICAL SERVICES LIMITED

70 LINDENHILL ROAD,BRACKNELL,RG42 1UN

Number:10290859
Status:ACTIVE
Category:Private Limited Company

MAAC LOGISTICS LTD

11 MALLARD COURT,LINCOLN,LN6 9TS

Number:11957808
Status:ACTIVE
Category:Private Limited Company
Number:CE011356
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source