OXFORD LASERS MICROMACHINING LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OXFORD LASERS MICROMACHINING LIMITED is a Private Limited Company from OXFORD and has the status: Active.
OXFORD LASERS MICROMACHINING LIMITED was incorporated 25 years ago on 03/06/1998 and has the registered number: 03574423. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OXFORD LASERS MICROMACHINING LIMITED was incorporated 25 years ago on 03/06/1998 and has the registered number: 03574423. The accounts status is DORMANT and accounts are next due on 30/09/2024.
OXFORD LASERS MICROMACHINING LIMITED - OXFORD
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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 8 MOORBROOK PARK
OXFORD
OXFORDSHIRE
OX11 7HP
This Company Originates in : United Kingdom
Previous trading names include:
OXFORD LASERS (HOLDINGS) LIMITED (until 03/11/2006)
OXFORD LASERS (HOLDINGS) LIMITED (until 03/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR MARTYN RICHARD HUW KNOWLES | Jan 1966 | British | Director | 2022-10-06 | CURRENT |
MR COLIN WEBB | Dec 1937 | British | Director | 1998-07-27 | CURRENT |
DR ANDREW JOHN KEARSLEY | Apr 1954 | British | Director | 1998-07-27 | CURRENT |
MR RICHARD ANTHONY MORTON | Secretary | 2023-01-27 | CURRENT | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1998-06-03 UNTIL 1998-07-24 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1998-06-03 UNTIL 1998-07-24 | RESIGNED | ||
JOHAN FRANS ANDRE JOSEF TYTGAT | Apr 1970 | British | Director | 2002-07-04 UNTIL 2006-01-13 | RESIGNED |
SURTEK LIMITED | Director | 1998-07-27 UNTIL 2006-10-31 | RESIGNED | ||
RICHARD WILLIAM LUCAS | Dec 1957 | British | Director | 2001-01-02 UNTIL 2001-05-22 | RESIGNED |
CHRISTOPHER PAUL KAY | Aug 1960 | British | Director | 1998-07-27 UNTIL 2002-12-31 | RESIGNED |
MR SIMON WILLIAM HAVERS | Mar 1966 | British | Director | 2000-07-18 UNTIL 2002-07-04 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 1998-06-03 UNTIL 1998-07-24 | RESIGNED | ||
MR SIMON ALASDAIR WOODS | Sep 1969 | British | Secretary | 1999-03-11 UNTIL 2001-10-05 | RESIGNED |
DR ANDREW JOHN KEARSLEY | Apr 1954 | British | Secretary | 1998-10-02 UNTIL 1999-03-11 | RESIGNED |
ANTHONY JOHN PEARSALL EVANS | Aug 1969 | Secretary | 2001-10-06 UNTIL 2006-01-03 | RESIGNED | |
DR JOHN FREDERICK BAKER | May 1948 | British | Secretary | 2006-01-03 UNTIL 2023-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oxford Lasers Group Ltd | 2016-04-06 | Didcot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD_LASERS_MICROMACHIN - Accounts | 2023-09-19 | 31-12-2022 | £29 Cash £131,245 equity |