UKBizDB.co.uk

THE ASSOCIATION OF INDUSTRIAL LASER USERS

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

This company is commonly known as The Association Of Industrial Laser Users. The company was founded 28 years ago and was given the registration number 03076715. The firm's registered office is in ABINGDON. You can find them at Oxford House, 100 Ock Street, Abingdon, Oxfordshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE ASSOCIATION OF INDUSTRIAL LASER USERS
Company Number:03076715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Oxford House, 100 Ock Street, Abingdon, Oxfordshire, OX14 5DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Ock Street, Abingdon, United Kingdom, OX14 5DH

Secretary22 April 2015Active
Science And Technology Facilities Council, Rutherford Appleton Laboroatory, Harwell, Didcot, England, OX11 0QX

Director31 May 2023Active
Heriot Watt University, Applied Optics And Photonics Group, Riccarton, Currie, Scotland, EH14 4AS

Director31 May 2023Active
Twi Ltd, Granta Park, Great Abington, Cambridge, England, CB21 6AL

Director31 May 2023Active
100, Ock Street, Abingdon, United Kingdom, OX14 5DH

Director22 April 2015Active
3 Conduit Road, Abingdon, OX14 1DB

Secretary06 July 1995Active
Oxford House 100, Ock Street, Abingdon, Uk, OX14 5DH

Director12 March 2013Active
Oxford House, 100 Ock Street, Abingdon, OX14 5DH

Director18 May 2017Active
Oxford House, 100 Ock Street, Abingdon, OX14 5DH

Director10 May 2019Active
Somenos, Park Lane Long Hanborough, Witney, OX29 8JU

Director19 April 2005Active
3 Conduit Road, Abingdon, OX14 1DB

Director19 April 2007Active
15 The Chase, Steeple Bumpstead, Haverhill, CB9 7DR

Director08 April 2008Active
15 The Chase, Steeple Bumpstead, Haverhill, CB9 7DR

Director01 April 2004Active
26 Lodge Park, Kilmacolm, PA13 4PY

Director11 April 2006Active
12 Wilde Court Beningfield Drive, Napsbury Park, London Colney, AL2 1GG

Director19 April 2007Active
100, Ock Street, Abingdon, United Kingdom, OX14 5DH

Director22 April 2015Active
32, Ryland Road, Dunholme, Lincoln, Gb, LN2 3NE

Director15 March 2011Active
24, Hawthorn Road, Little Sutton, Ellesmere Port, CH66 1PT

Director10 June 2010Active
Greenacre, Old Wimpole Road, Arrington Nr Royston, SG8 0BX

Director06 July 1995Active
B46, Cranfield University, Cranfield, MK43 0AL

Director28 July 2008Active

People with Significant Control

Mr David Kenneth Maclellan
Notified on:01 November 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Oxford House, Abingdon, OX14 5DH
Nature of control:
  • Significant influence or control

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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-24Officers

Appoint person director company with name date.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.