OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

TUBNEY WOODS, ABINGDON, OXON, OX13 5QX

Previous name: OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED (changed on 04-Jan-2011)

Company Number: 00704320
Incorporation date: 28-Sep-1961
Status: Active
Entity type: Private Limited Company

SIC codes:
26511 Manufacture of electronic measuring, testing etc. equipment, not for industrial process control





SUMMARY

This company is 62.5 years old and is currently active. It is controlled by Oxford Instruments Nanotechnology Tools Holdings Ltd. The company has 8 active officers (directors or partners) who are or were officers of 27 other companies, 3 (11.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Mar-2024
Accounts Filed: FULL (31-Mar-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Mar-2019 GBP 1,780,000 1,111,000
31-Mar-2018 GBP 2,000 3,000 8,000 9,000 10,000 15,208,000
31-Mar-2017 GBP 8,000 9,000
31-Mar-2016 GBP 104,791,000 6,255,000 61,000 1,369,000 503,000 7,208,000
31-Mar-2015 GBP
31-Mar-2014 GBP
31-Mar-2013 GBP 18,823,000 6,000 7,000 8,000 3,000
31-Mar-2012 GBP 7,000 79,000 4,729,000 4,022,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Mar-2019 GBP
31-Mar-2018 GBP
31-Mar-2017 GBP
31-Mar-2016 GBP 31,907,000 81,615,000 8,744,000 6,450,000 6,450,000
31-Mar-2015 GBP 76,034,000 85,823,000 14,480,000
31-Mar-2014 GBP 7,085,300 1,477,700
31-Mar-2013 GBP 47,000 44,000 28,275,000
31-Mar-2012 GBP 62,000 941,000 18,439,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Sarah HARVEY 01 Aug 2021 29 Mar 2024 1 - 0
Resigned Susan Karen JOHNSON-BRETT 15 Jan 2007 01 Aug 2021 Company Secretary British 0 - 27
Resigned Joanne Louise YOUNG 22 Aug 2005 15 Jan 2007 0 - 24
Resigned Della Louise GORHAM 20 Dec 1991 22 Aug 2005 British 0 - 41
Resigned Deborah Jane HAMILTON 20 Dec 1991 0 - 5

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Matthew Peter MARTIN 01 Apr 2023 Director British 1 - 00 (0.0%)
Active Christian LANG 01 Feb 2022 Managing Director Austrian 2 - 00 (0.0%)
Active Timothy Stephen FOWLER 22 Sep 2021 Accountant British 1 - 30 (0.0%)
Resigned Stuart Wayne WOODS 28 Sep 2020 31 Mar 2023 Managing Director British 0 - 21 (50.0%)
Resigned Thomas CURTIS 14 Aug 2020 16 Jul 2021 Chartered Accountant British 0 - 360 (0.0%)
Active Matthew Ian KELLY 01 Jun 2020 Managing Director British 1 - 41 (20.0%)
Active Adam Surriff JAUFURALLY 30 Apr 2018 Chartered Accountant British 1 - 00 (0.0%)
Active Ian Christopher WILCOCK 30 Apr 2018 Managing Director British 2 - 41 (16.7%)
Resigned Jonathan Paul TURNER 30 Apr 2018 14 Aug 2020 Finance Director British 4 - 110 (0.0%)
Active Beverley Jane HUTCHINGS 30 Apr 2018 Accountant British 3 - 72 (20.0%)
Resigned Simon David HOLDEN 30 Apr 2018 28 Sep 2020 Director British 0 - 40 (0.0%)
Resigned Richard Alan POLLARD 30 Apr 2018 31 Dec 2018 Managing Director British 0 - 40 (0.0%)
Active Gavin Fenton HILL 09 May 2016 Finance Director British 12 - 10 (0.0%)
Resigned Michael Norman CUTHBERT 01 Jul 2015 30 Apr 2018 Managing Director British 0 - 10 (0.0%)
Resigned Thomas CURTIS 01 Jul 2015 30 Apr 2018 Chartered Accountant British 0 - 360 (0.0%)
Resigned Charles John Arthur HOLROYD 02 Apr 2015 30 Apr 2018 Engineer British 4 - 211 (4.0%)
Resigned Mark Stephen SEFTON 09 May 2014 28 May 2015 Company Director British 0 - 123 (25.0%)
Resigned Ferdinand BARTELS 25 Mar 2013 05 Dec 2013 Managing Director German 0 - 10 (0.0%)
Resigned Matthew Dawson BOWMAN 07 Feb 2013 09 May 2014 Finance Director British 0 - 40 (0.0%)
Resigned Robert Alexander PIKE 06 Nov 2012 07 Feb 2013 Accountant English 0 - 40 (0.0%)
Resigned Daniel Stephen AYRES 02 Apr 2012 09 Jun 2014 Managing Director British 0 - 20 (0.0%)
Resigned Stephen Ronald BURNS 01 Mar 2012 09 May 2014 Finance Director English 0 - 52 (40.0%)
Resigned Norman John BOLAM 04 Jan 2011 26 Jan 2011 Accountant British 0 - 10 (0.0%)
Resigned Andrew John MATTHEWS 04 Jan 2011 05 Nov 2012 Managing Director British 0 - 40 (0.0%)
Resigned Ian Richard, Dr BARKSHIRE 04 Jan 2011 01 Oct 2023 Physicist British 0 - 130 (0.0%)
Resigned Beverley Jane HUTCHINGS 04 Jan 2011 15 May 2014 Accountant British 3 - 72 (20.0%)
Resigned Matthew Dawson BOWMAN 21 Sep 2009 05 Nov 2012 Finance Director British 0 - 40 (0.0%)
Resigned Kevin James BOYD 01 Feb 2007 08 Apr 2016 Financial Director British 1 - 493 (6.0%)
Resigned James Donald HUTCHINS 03 Apr 2006 25 Mar 2013 Director British 0 - 40 (0.0%)
Resigned David James PRITCHARD 05 Sep 2005 21 Sep 2009 Accountant British 2 - 148 (50.0%)
Resigned David Jonathan FLINT 16 May 2005 09 May 2014 British 0 - 120 (0.0%)
Resigned Steven Minor PARKER 10 Jan 2005 06 Feb 2006 Executive United States 0 - 50 (0.0%)
Resigned Christopher Gerald RUSSELL 01 Jul 2002 10 Feb 2006 Operations Director British 0 - 41 (25.0%)
Resigned Francis John TRUNDLE 16 Jul 2001 31 Mar 2009 Marketing Director British 0 - 50 (0.0%)
Resigned Nigel BOULDING 01 Apr 2000 28 Feb 2001 Director British 0 - 10 (0.0%)
Resigned David John FISHER 01 Apr 2000 31 Mar 2001 Operations Director British 0 - 10 (0.0%)
Resigned Michael Stanley RUSSELL 01 Apr 2000 30 Sep 2005 Chartered Management British 4 - 269 (30.0%)
Resigned Stephen MCQUILLAN 04 Jan 1999 18 Dec 2004 Managing Director British 4 - 80 (0.0%)
Resigned Alistair Ingram Chalmers, Dr SMITH 02 Nov 1998 03 Mar 2000 Director British 3 - 123 (20.0%)
Resigned Michael Joseph MCEVOY 01 Jun 1998 14 Jan 2000 Manufacturing Director British 1 - 51 (16.7%)
Resigned Andrew John, Dr MACKINTOSH 06 Apr 1998 10 Jan 2005 Chief Executive British 0 - 355 (14.3%)
Resigned Alan James STREET 02 Feb 1998 31 Oct 2003 General Manager British 1 - 53 (50.0%)
Resigned James Donald HUTCHINS 16 Jun 1997 30 Sep 2003 Sales Director British 0 - 40 (0.0%)
Resigned Kevin Nathan HILL 01 Apr 1996 14 Feb 1999 Marketing & Strategy British 3 - 83 (27.3%)
Resigned Kevin Gary HOLE 22 Jun 1992 31 Mar 2000 Finance Director British 0 - 93 (33.3%)
Resigned Howard DUNHAM 22 Jun 1992 31 Dec 1998 Production Director British 0 - 10 (0.0%)
Resigned Nicholas William, Dr KERLEY 02 Dec 1991 05 Nov 1999 Director Of Technology British 0 - 21 (50.0%)
Resigned Andrew John, Dr MACKINTOSH 02 Dec 1991 03 Oct 1993 Physicist British 0 - 355 (14.3%)
Resigned John Michael WOODGATE 01 Feb 1999 Company Director British 0 - 72 (28.6%)
Resigned Kenneth Ernest BAILEY 31 Mar 2000 Accountant British 0 - 50 (0.0%)
Resigned William, Dr PROCTOR 02 Feb 1998 Physicist British 0 - 20 (0.0%)
Resigned John Arthur PILCHER 30 Sep 1998 Managing Director British 0 - 20 (0.0%)
Number of active directors: 8
Average tenure of active directors: 4.4 years
Average tenure of resigned directors: 3.4 years
Average active director Dissolution Rate: 7.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
BÜHLER UK LIMITED (00434274) - Active
SHILOH LIMITED (00516671) - Active
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED (00704320) - Active
OXFORD INSTRUMENTS PLC (00775598) - Active
SYNERGY HEALTH (UK) LIMITED (00979716) - Active
OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS LIMITED (01044063) - Active
OXFORD INSTRUMENTS AFM LIMITED (01371454) - Active
GE INTELLIGENT PLATFORMS (BRACKNELL) LIMITED (02393111) - Active - Proposal to Strike off
OXFORD INSTRUMENTS OVERSEAS MARKETING LIMITED (02418844) - Active
FOUNDATION TECHNOLOGY LIMITED (02451086) - Liquidation
COMARK LIMITED (02929930) - Dissolved
OXFORD INSTRUMENTS PENSION TRUSTEE LIMITED (03180361) - Active
INFRARED INTEGRATED SYSTEMS LIMITED (03186364) - Active
OXFORD INSTRUMENTS OVERSEAS HOLDINGS LIMITED (03302442) - Active
GE DIGITAL UK LIMITED (03828642) - Active
OXFORD INSTRUMENTS INDUSTRIAL PRODUCTS HOLDINGS LIMITED (04068014) - Active
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITED (04068071) - Active
OXFORD INSTRUMENTS MOLECULAR BIOTOOLS LIMITED (05004981) - Active
ASYLUM RESEARCH UK LTD (05573791) - Active
ATLANTIS AVENUE LIMITED (06251424) - Liquidation
OXFORD INSTRUMENTS OVERSEAS HOLDINGS 2008 LIMITED (06535207) - Active
OXFORD INSTRUMENTS HOLDINGS EUROPE LIMITED (06800561) - Active
XENOMETRIC LIMITED (06964654) - Active
OXFORD INSTRUMENTS UK 2013 LIMITED (08384685) - Active
STERILE SUPPLIES LIMITED (09496424) - Active
IOTA SCIENCES LIMITED (10246957) - Active
BUHLER SORTEX LIMITED (10488992) - Active
SORTEX LIMITED (10906632) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-07-162014-07-162013-07-162012-07-162011-07-16
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS HOLDINGS LIMITEDORDINARY75
100%
75
100%
75
100%
75
100%
75
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2018-07-162015-07-162014-07-162013-07-162012-07-16
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED$ ORDINARY666,666
100%
17,066,766
100.0%
17,066,766
100.0%
17,066,766
100.0%
0
0%
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITEDORDINARY0
0%
1
0.000%
1
0.000%
1
0.000%
1
50%
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITEDORDINARY0
0%
0
0%
0
0%
0
0%
1
50%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-04-01 2023-09-30 52 26% 34% 77948
2022-04-01 2023-03-31 53 26% 34% 70353
2022-04-01 2022-09-30 53 26% 34% 64518
2021-10-01 2022-03-31 53 27% 38% 57896
2021-04-01 2021-09-30 52 26% 25% 51482
2020-10-01 2021-03-31 53 29% 26% 44675
2020-04-01 2020-09-30 53 29% 30% 38224
2019-10-01 2020-03-31 47 22% 25% 29908
2019-04-01 2019-09-30 50 25% 35% 22988
2018-10-01 2019-03-31 52 27% 45% 14649
2018-04-01 2018-09-30 55 32% 90% 8135


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Method of forming a heat switch 2016-06-15 Awaiting First Examination GB2551356
Cryogenic cooling system 2016-05-27 Awaiting First Examination GB2550897
Thermal shield 2016-02-29 Awaiting First Examination GB2547720
Method of accelerating cool down 2015-12-14 Awaiting First Examination GB2545419
Cryogen pumping system 2015-11-27 Awaiting First Examination GB2544793
Superconducting magnet 2015-05-01 Granted GB2540729
Surface Processing Apparatus and Method 2015-01-16 Awaiting First Examination GB2534192
Method of electron beam diffraction analysis 2014-02-14 Granted GB2516329
Substrate carrier 2014-01-21 Granted GB2511418
Method of processing a particle spectrum 2013-05-24 Awaiting First Examination GB2514418
Quench Protection System for a Superconducting Magnet 2013-05-21 Granted GB2514372
Apparatus for Reducing Noise in a Cryocooler such as for Magnetic Resonance Imaging Systems 2013-05-17 Granted GB2502203
Cryogenic cooling apparatus with a thermally linked two-stage refrigerator which operates in a pressure modulated regime that is sensed and controlled. 2013-05-17 Granted GB2504187
Reduction of blockages in a cryogenic refrigerator system such as for magnetic resonance imaging systems 2013-05-17 Granted GB2501191
Apparatus for Reducing Vibrations in a Pulse Tube Refrigerator such as for Magnetic Resonance Imaging Systems 2013-05-17 Granted GB2503573
Control arrangement for a superconducting switch for use within a superconducting magnet 2012-12-20 Granted GB2509104
Controlling deposition and etching in a chamber with fine time control of parameters and gas flow 2012-02-29 Terminated GB2499816
Cooling Method and Apparatus Which Has a Two-Stage Mechanical Refrigerator and a Heat Pipe. 2011-11-17 Granted GB2485670
Anti-vibration assembly comprising thermal link, heat sink and radiation baffle 2011-09-28 Granted GB2495098
Apparatus and Method for Controlling a Cryogenic Cooling System 2011-09-27 Ceased GB2496573
Cryogenic cooling apparatus and method 2011-08-11 Granted GB2493553
Charge sensitive amplifier with reduced bond pad capacitance 2011-05-19 Granted GB2491111
Cryogenic cooling apparatus and method using a sleeve with heat transfer member 2008-09-22 Granted GB2459316
Adsorption refrigeration system 2007-03-01 Granted GB2447040
Flow-cooled magnet system 2006-10-04 Granted GB2443674
Processing apparatus and method 2006-05-17 Granted GB2426252
An NMR well logging magnet using high-temperature superconductors 1997-11-24 Ceased GB2321312
Downhole NMR RF magnetic field pulse generator 1995-11-24 Terminated GB2295680
Diode-type NMR RF transmitter decoupling circuit 1994-03-30 Ceased GB2288024

COMPETITORS

(Based on Sic code: 26511 Manufacture of electronic measuring, testing etc. equipment, not for industrial process control)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
RENISHAW P L C NEW MILLS, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 8JR 01106260 2018-06-30 611,507,000 132,937,000
KEYMED (MEDICAL & INDUSTRIAL EQUIPMENT) LIMITED KEYMED HOUSE, STOCK ROAD, SOUTHEND-ON-SEA, SS2 5QH 00966736 2018-03-31 234,009,000 -40,152,000 27900-Manufacture of other electrical equipment
32500-Manufacture of medical and dental instruments and supplies
46900-Non-specialised wholesale trade
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED TUBNEY WOODS, ABINGDON, OXON, OX13 5QX 00704320 2018-03-31 127,653,000 15,208,000
MALVERN PANALYTICAL LIMITED ENIGMA BUSINESS PARK, GROVEWOOD ROAD, MALVERN, ENGLAND, WR14 1XZ 01020602 2017-12-31 122,821,000 21,678,000 26512-Manufacture of electronic industrial process control equipment
QIOPTIQ LIMITED GLASCOED ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0LL 00876004 2017-12-31 85,238,000 10,276,000 26513-Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
26701-Manufacture of optical precision instruments
SMITHS DETECTION-WATFORD LIMITED CENTURY HOUSE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7DE 00480992 2018-07-31 73,382,000 -13,895,000
WATERS LIMITED WATERS LIMITED STAMFORD AVENUE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, ENGLAND, SK9 4AX 02912366 2017-12-31 72,567,000 3,404,000
THERMO ELECTRON MANUFACTURING LIMITED 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT 00441506 2017-12-31 70,079,000 9,196,000
TAYLOR HOBSON LIMITED 2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE4 9JD 03230332 2017-12-31 60,151,000 14,856,000 28960-Manufacture of plastics and rubber machinery
DRUCK LIMITED FIR TREE LANE, GROBY, LEICESTERSHIRE, LE6 0FH 01590333 2017-06-30 54,787,000 9,846,000
ALPHR TECHNOLOGY LIMITED 18 AMOR WAY, LETCHWORTH GARDEN CITY, ENGLAND, SG6 1UG 02967759 2017-12-31 8,808,863 0
CIRRUS RESEARCH PLC ACOUSTIC HOUSE, BRIDLINGTON ROAD, HUNMANBY, NORTH YORKSHIRE, YO14 0PH 00987160 2018-06-30 4,294,057 0
RACELOGIC LIMITED UNIT 10,, SWAN BUSINESS CENTRE OSIER WAY, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1TB 02743719 2017-09-30 1,683,346 0
ANRITSU INFIVIS LTD. 200 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LU 05310391 2018-03-31 1,365,124 0
PULSAR INSTRUMENTS PLC UNIT 2 HUNMANBY INDUSTRIAL ESTATE, HUNMANBY, FILEY, ENGLAND, YO14 0PH 01097578 2018-05-31 551,824 0
NOVICKY CONSULTING 55 PAGES HILL, PAGES HILL, LONDON, ENGLAND, N10 1EH 08865239 2018-01-31 281,090 0 62012-Business and domestic software development
62020-Information technology consultancy activities
CLEANGROW UK LIMITED CREATIVE INDUSTRIES BUILDING, WOLVERHAMPTON SCIENCE PARK, WOLVERHAMPTON, ENGLAND, WV10 9TG 08935017 2018-03-31 86,632 0
ELECTRONIC SOLUTIONS LIMITED WOODPECKERS CHILLIES LANE, HIGH HURSTWOOD, UCKFIELD, EAST SUSSEX, ENGLAND, TN22 4AB 08588456 2018-06-30 83,971 0 33130-Repair of electronic and optical equipment
45310-Wholesale trade of motor vehicle parts and accessories
45320-Retail trade of motor vehicle parts and accessories
QUO VADIS LABS LIMITED 1 CHURCH HILL, LONDON, N21 1LS 06222635 2018-04-30 66,638 0 27900-Manufacture of other electrical equipment
72190-Other research and experimental development on natural sciences and engineering
WEST MIDLANDS SPECTRUM LTD 36 OAKHAM ROAD, HARBORNE, BIRMINGHAM, B17 9DG 07905308 2019-01-31 50,171 0 26512-Manufacture of electronic industrial process control equipment
71121-Engineering design activities for industrial process and production
RHINOPOWER LIMITED WESTSIDE COTTAGE, THE COMMON, BRINKWORTH, WILTSHIRE, SN15 5DX 07330030 2018-07-31 40,423 0
GLASGOW NEURO LTD 272 BATH STREET, GLASGOW, SCOTLAND, G2 4JR SC533018 2019-04-30 31,824 0 62012-Business and domestic software development
WHISTONBROOK TECHNOLOGIES LIMITED UNIT 47, THRALES END LANE, HARPENDEN, HERTFORDSHIRE, ENGLAND, AL5 3NS 03531322 2018-12-31 23,881 0 62020-Information technology consultancy activities
72190-Other research and experimental development on natural sciences and engineering
SGX SENSORTECH (IS) LIMITED THANET WAY, TANKERTON, WHITSTABLE, KENT, UNITED KINGDOM, CT5 3JF 08067077 2017-12-31 19,020 0
BUGBLAT LTD UNIT C, 37 TOLLINGTON ROAD, LONDON, ENGLAND, N7 6PB 06427183 2018-11-30 2,817 0
SENTRIPOD COMPANY LTD THE LODGE, 13 THE HAMLET, CHIPPENHAM, WILTSHIRE, SN15 1BY 04548808 2018-09-30 1,198 0
STARMARK ASSOCIATES LIMITED THE OLD FARMHOUSE, EAST BANK, WINSTER, DERBYSHIRE, DE4 2DS 03574345 2018-06-30 379 0 26512-Manufacture of electronic industrial process control equipment
62012-Business and domestic software development
ATPROG LIMITED 15 PARK ROAD, SALE, MANCHESTER, M33 6NX 05542732 2018-08-31 317 0 62012-Business and domestic software development
E M DIGITAL LIMITED 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, UNITED KINGDOM, CR0 2LX 04709683 2018-09-30 0 0 72190-Other research and experimental development on natural sciences and engineering
JAMES HUGH GROUP LIMITED 9 BERNERS PLACE, LONDON, UNITED KINGDOM, W1T 3AD 00679021 2018-05-31 0 0
PRES-SURE MEDICAL LTD 87 LOWER END, LEAFIELD, WITNEY, OXFORDSHIRE, OX29 9QG 05411693 2018-04-30 0 0
QUALITY MONITORING INSTRUMENTS LIMITED 9 BERNERS PLACE, LONDON, UNITED KINGDOM, W1T 3AD 01853234 2018-05-31 0 0
SOLID FLUID (SYSTEM SOLUTIONS) LIMITED 25 JUBILEE CLOSE, HAYWARDS HEATH, WEST SUSSEX, RH16 3PJ 06996204 2018-08-31 0 0 62012-Business and domestic software development
72190-Other research and experimental development on natural sciences and engineering
STANGHAL COMPUTING LIMITED NORTH FARM HOUSE, THROCKLEY, NEWCASTLE UPON TYNE, NE15 9RE 03031741 2018-03-31 0 0 62012-Business and domestic software development
ALPHR HOLDINGS LIMITED AMOR WAY, DUNHAMS LANE, LETCHWORTH, HERTS, SG6 1UG 01971403 0000-00-00 0 0
MKS SPECTRA HOLDINGS LIMITED UNITS 3-4 COWLEY WAY, WESTON ROAD, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6AG 02121264 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
OXFORD INSTRUMENTS NANOTECHNOLOGY TOOLS LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 1.4% 4.2% 5.6% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public