OXFORD LASERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOXFORD LASERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01332714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD LASERS LIMITED?

    • Manufacture of optical precision instruments (26701) / Manufacturing

    Where is OXFORD LASERS LIMITED located?

    Registered Office Address
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXFORD LASERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OXFORD LASERS LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for OXFORD LASERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Melvyn Collins as a director on Jun 09, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Appointment of Mr Richard Anthony Morton as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Christopher John Stokes as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Martyn Richard Huw Knowles on Nov 29, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Frederick Baker as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Alan Howard Ferguson as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Anthony Morton as a secretary on Jan 03, 2023

    2 pagesAP03

    Termination of appointment of Andrew John Kearsley as a secretary on Jan 03, 2023

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Richardson as a director on May 26, 2022

    2 pagesAP01

    Termination of appointment of Richard John Morris as a director on Feb 25, 2022

    1 pagesTM01

    Director's details changed for Surtek Ltd on Nov 18, 2021

    1 pagesCH02

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Surtek Ltd on Jan 01, 2021

    1 pagesCH02

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Satisfaction of charge 013327140011 in full

    1 pagesMR04

    Satisfaction of charge 013327140012 in full

    1 pagesMR04

    Who are the officers of OXFORD LASERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Richard Anthony
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Secretary
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    304209370001
    KEARSLEY, Andrew John, Dr
    43 Southend
    Garsington
    OX44 9DJ Oxford
    Oxfordshire
    Director
    43 Southend
    Garsington
    OX44 9DJ Oxford
    Oxfordshire
    EnglandBritishManaging Director60817790002
    KNOWLES, Martyn Richard Huw, Dr
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Director
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    EnglandBritishTechnical Director87124470001
    MORTON, Richard Anthony
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Director
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    EnglandBritishFinance Director324969670001
    RICHARDSON, Steven
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Director
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    EnglandBritishOperations Director296276030001
    STOKES, Christopher John
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Director
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    EnglandBritishBusiness Development Director182581660001
    WEBB, Colin Edward, Professor
    Willow Court
    School Lane, Chilsworthy
    EX22 7BQ Holsworthy
    Devon
    Director
    Willow Court
    School Lane, Chilsworthy
    EX22 7BQ Holsworthy
    Devon
    EnglandBritishRetired University Lecturer116695170002
    SURTEK LTD
    Rue Des Pointes
    St. Pierre Du Bois
    GY7 9BR St Peters
    Vaux D'Amende
    Guernsey
    Director
    Rue Des Pointes
    St. Pierre Du Bois
    GY7 9BR St Peters
    Vaux D'Amende
    Guernsey
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityGUERNSEY LAW
    Registration Number34248
    156474670002
    BAKER, John Frederick, Dr
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    Secretary
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    BritishCompany Director110330180001
    DEECH, John Stewart, Dr
    8 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Secretary
    8 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    British4342650001
    EVANS, Anthony John Pearsall
    13 East Street
    OX2 0AU Oxford
    Oxfordshire
    Secretary
    13 East Street
    OX2 0AU Oxford
    Oxfordshire
    British65220750001
    KEARSLEY, Andrew John, Dr
    43 Southend
    Garsington
    OX44 9DJ Oxford
    Oxfordshire
    Secretary
    43 Southend
    Garsington
    OX44 9DJ Oxford
    Oxfordshire
    BritishDirector60817790002
    KEARSLEY, Andrew John, Dr
    8 The Green
    Garsington
    OX44 9DP Oxford
    Oxfordshire
    Secretary
    8 The Green
    Garsington
    OX44 9DP Oxford
    Oxfordshire
    British60817790001
    WOODS, Simon Alasdair
    3 Dairy Meadow
    Garford
    OX13 5PH Abingdon
    Oxfordshire
    Secretary
    3 Dairy Meadow
    Garford
    OX13 5PH Abingdon
    Oxfordshire
    BritishChartered Accountant63293730002
    BAKER, John Frederick, Dr
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    Director
    22 Cherry Hill Road
    Barnt Green
    B45 8LJ Birmingham
    West Midlands
    EnglandBritishCompany Director110330180001
    BAKER, Philip Carl
    Cherry Tree House
    Paddock Field Monk Sherborne
    RG26 5LD Tadley
    Hampshire
    Director
    Cherry Tree House
    Paddock Field Monk Sherborne
    RG26 5LD Tadley
    Hampshire
    BritishSales And Marketing Director66747000001
    CLARKE, Christopher David
    22 Pipits Croft
    OX26 6XW Bicester
    Oxfordshire
    Director
    22 Pipits Croft
    OX26 6XW Bicester
    Oxfordshire
    EnglandBritishOperations Director58826380001
    COLLINS, Melvyn
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Director
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    EnglandBritishSales Director262601640001
    CORNEY, Alan, Dr
    15 Harberton Mead
    Headington
    OX3 0DB Oxford
    Oxfordshire
    Director
    15 Harberton Mead
    Headington
    OX3 0DB Oxford
    Oxfordshire
    BritishUniversity Lecturer28900860001
    DEECH, John Stewart, Dr
    8 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    Director
    8 Hids Copse Road
    Cumnor Hill
    OX2 9JJ Oxford
    EnglandBritishSolicitor4342650001
    ERREY, Keith Harrold
    67 Straftford Street
    OX4 1XR Oxford
    Oxfordshire
    Director
    67 Straftford Street
    OX4 1XR Oxford
    Oxfordshire
    AustralianProduction Director28900890001
    FERGUSON, Alan Howard, Dr
    18 Worton Road
    OX7 7EE Middle Barton
    Oxfordshire
    Director
    18 Worton Road
    OX7 7EE Middle Barton
    Oxfordshire
    United KingdomBritishSales Director101408860001
    GILES, Barrington
    4 Saint Andrews Lane
    Headington
    OX3 9DP Oxford
    Oxfordshire
    Director
    4 Saint Andrews Lane
    Headington
    OX3 9DP Oxford
    Oxfordshire
    United KingdomBritishManaging Director72790710001
    HOGAN, Daniel Christopher
    23 John Swift Road
    Acton
    FOREIGN Massachusetts 01720
    Usa
    Director
    23 John Swift Road
    Acton
    FOREIGN Massachusetts 01720
    Usa
    AustralianDirector28900870001
    LITCHFIELD, Brian John
    Round Down Farm
    Cole Kitchen Lane
    GU5 9QB Gomshall
    Surrey
    Director
    Round Down Farm
    Cole Kitchen Lane
    GU5 9QB Gomshall
    Surrey
    BritishElectronics Eng1895070003
    LUCAS, Richard William
    14 Landford Gardens
    BH8 0PH Bournemouth
    Dorset
    Director
    14 Landford Gardens
    BH8 0PH Bournemouth
    Dorset
    EnglandBritishSales Director58102920001
    MORRIS, Richard John
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    Director
    Unit 8 Moorbrook Park
    Didcot
    OX11 7HP Oxford
    Oxfordshire
    EnglandBritishManufacturing Director166466980001
    POWELL, Nigel David
    49 Bladon Road
    Bladon
    OX20 1QD Woodstock
    Oxfordshire
    Director
    49 Bladon Road
    Bladon
    OX20 1QD Woodstock
    Oxfordshire
    BritishFinance Director59838680001
    THOMAS, Paul Henry Brace
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    Director
    Yew Tree Cottage
    Grub Street
    RH8 0SH Limpsfield
    Surrey
    United KingdomBritishCompany Director14759930005
    WEBB, Andrew Graham
    97 Long Hill Road
    Groton Ma
    01450
    Usa
    Director
    97 Long Hill Road
    Groton Ma
    01450
    Usa
    BritishDirector101692350001
    WHYBREW, Adam, Dr
    397 Barkly Street
    Brunswick
    Victoria
    3056
    Australia
    Director
    397 Barkly Street
    Brunswick
    Victoria
    3056
    Australia
    BritishCompany Director88027050001
    WOODS, Simon Alasdair
    3 Dairy Meadow
    Garford
    OX13 5PH Abingdon
    Oxfordshire
    Director
    3 Dairy Meadow
    Garford
    OX13 5PH Abingdon
    Oxfordshire
    EnglandBritishChartered Accountant63293730002
    SURTEK LIMITED
    28 York Way
    Fort George St Peter Port
    GY1 2SY Guernsey
    Director
    28 York Way
    Fort George St Peter Port
    GY1 2SY Guernsey
    60903830001

    Who are the persons with significant control of OXFORD LASERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Lasers Micromachining Ltd
    Moorbrook Park
    OX11 7HP Didcot
    Unit8
    England
    Apr 06, 2016
    Moorbrook Park
    OX11 7HP Didcot
    Unit8
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number03574423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Oxford Lasers Micromachining Ltd
    Moorbrook Park
    OX11 7HP Didcot
    Unit 8
    England
    Apr 06, 2016
    Moorbrook Park
    OX11 7HP Didcot
    Unit 8
    England
    No
    Legal FormLimited Liability Company
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0