Advanced company searchLink opens in new window

OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED

Company number 03302442

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)
15 Aug 2001 363s Return made up to 16/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 Jan 2001 287 Registered office changed on 21/01/01 from: old station way eynsham witney oxfordshire OX8 1TL
04 Jan 2001 AA Full accounts made up to 31 March 2000
14 Aug 2000 363s Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
03 Feb 2000 AA Full accounts made up to 31 March 1999
05 Aug 1999 363s Return made up to 16/07/99; no change of members
03 Aug 1999 288a New director appointed
03 Aug 1999 288b Director resigned
31 Dec 1998 AA Full accounts made up to 31 March 1998
07 Aug 1998 363a Return made up to 16/07/98; full list of members
12 Feb 1998 363a Return made up to 14/01/98; full list of members
04 Feb 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 20/01/98
04 Feb 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/01/98
04 Feb 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/01/98
04 Feb 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/98
04 Feb 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 20/01/98
13 Jan 1998 288b Secretary resigned
13 Jan 1998 288b Secretary resigned
13 Jan 1998 288a New secretary appointed
13 Jan 1998 288a New secretary appointed
18 Dec 1997 88(3) Particulars of contract relating to shares
18 Dec 1997 88(2)P Ad 13/11/97--------- £ si 1@1=1 £ ic 6/7
04 Dec 1997 88(3) Particulars of contract relating to shares
04 Dec 1997 88(2)P Ad 30/03/97--------- £ si 1@1=1 £ ic 5/6
04 Dec 1997 88(3) Particulars of contract relating to shares