OXFORD LASERS MICROMACHINING LIMITED
Overview
| Company Name | OXFORD LASERS MICROMACHINING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03574423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OXFORD LASERS MICROMACHINING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OXFORD LASERS MICROMACHINING LIMITED located?
| Registered Office Address | Unit 8 Moorbrook Park Didcot OX11 7HP Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OXFORD LASERS MICROMACHINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD LASERS (HOLDINGS) LIMITED | Jul 22, 1998 | Jul 22, 1998 |
| BROOMCO (1575) LIMITED | Jun 03, 1998 | Jun 03, 1998 |
What are the latest accounts for OXFORD LASERS MICROMACHINING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OXFORD LASERS MICROMACHINING LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for OXFORD LASERS MICROMACHINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Anthony Morton as a secretary on Jan 27, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Frederick Baker as a secretary on Jan 27, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Dr Martyn Richard Huw Knowles as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of OXFORD LASERS MICROMACHINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORTON, Richard Anthony | Secretary | Unit 8 Moorbrook Park Didcot OX11 7HP Oxford Oxfordshire | 304883400001 | |||||||
| KEARSLEY, Andrew John, Dr | Director | 43 Southend Garsington OX44 9DJ Oxford Oxfordshire | England | British | 60817790002 | |||||
| KNOWLES, Martyn Richard Huw, Dr | Director | Unit 8 Moorbrook Park Didcot OX11 7HP Oxford Oxfordshire | England | British | 87124470001 | |||||
| WEBB, Colin Edward, Professor | Director | Willow Court School Lane, Chilsworthy EX22 7BQ Holsworthy Devon | England | British | 116695170002 | |||||
| BAKER, John Frederick, Dr | Secretary | 22 Cherry Hill Road Barnt Green B45 8LJ Birmingham West Midlands | British | 110330180001 | ||||||
| EVANS, Anthony John Pearsall | Secretary | 13 East Street OX2 0AU Oxford Oxfordshire | British | 65220750001 | ||||||
| KEARSLEY, Andrew John, Dr | Secretary | 8 The Green Garsington OX44 9DP Oxford Oxfordshire | British | 60817790001 | ||||||
| WOODS, Simon Alasdair | Secretary | 3 Dairy Meadow Garford OX13 5PH Abingdon Oxfordshire | British | 63293730002 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| HAVERS, Simon William | Director | Mint House 77 Mansell Street E1 8AF London | United Kingdom | British | 53426230002 | |||||
| KAY, Christopher Paul | Director | Ambleside Hardwick Gardens HP6 6AH Amersham Buckinghamshire | British | 44331900001 | ||||||
| LUCAS, Richard William | Director | 14 Landford Gardens BH8 0PH Bournemouth Dorset | England | British | 58102920001 | |||||
| TYTGAT, Johan Frans Andre Josef | Director | St Christopher Court 102 Junction Road N19 5LT London | British | 87195620001 | ||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| SURTEK LIMITED | Director | C/O Collenette Jones Crossways Centre Bray Road GY3 5PH Vale Guernsey | 60903830002 |
Who are the persons with significant control of OXFORD LASERS MICROMACHINING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oxford Lasers Group Ltd | Apr 06, 2016 | Moorbrook Park OX11 7HP Didcot Unit 8 England | No | ||||
| |||||||
Natures of Control
| |||||||
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