UKBizDB.co.uk

OXFORD LASERS MICROMACHINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Lasers Micromachining Limited. The company was founded 26 years ago and was given the registration number 03574423. The firm's registered office is in OXFORD. You can find them at Unit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OXFORD LASERS MICROMACHINING LIMITED
Company Number:03574423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 8 Moorbrook Park, Didcot, Oxford, Oxfordshire, OX11 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Moorbrook Park, Didcot, Oxford, OX11 7HP

Secretary27 January 2023Active
43 Southend, Garsington, Oxford, OX44 9DJ

Director27 July 1998Active
Unit 8 Moorbrook Park, Didcot, Oxford, OX11 7HP

Director06 October 2022Active
Willow Court, School Lane, Chilsworthy, Holsworthy, EX22 7BQ

Director27 July 1998Active
22 Cherry Hill Road, Barnt Green, Birmingham, B45 8LJ

Secretary03 January 2006Active
13 East Street, Oxford, OX2 0AU

Secretary06 October 2001Active
8 The Green, Garsington, Oxford, OX44 9DP

Secretary02 October 1998Active
3 Dairy Meadow, Garford, Abingdon, OX13 5PH

Secretary11 March 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary03 June 1998Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director03 June 1998Active
Mint House, 77 Mansell Street, London, E1 8AF

Director18 July 2000Active
Ambleside Hardwick Gardens, Amersham, HP6 6AH

Director27 July 1998Active
14 Landford Gardens, Bournemouth, BH8 0PH

Director02 January 2001Active
C/O Collenette Jones, Crossways Centre Bray Road, Vale Guernsey, GY3 5PH

Director27 July 1998Active
St Christopher Court, 102 Junction Road, London, N19 5LT

Director04 July 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director03 June 1998Active

People with Significant Control

Oxford Lasers Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8, Moorbrook Park, Didcot, England, OX11 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person secretary company with name date.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type full.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Mortgage

Mortgage satisfy charge full.

Download
2014-04-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.