OXFORD LASERS LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX11 7HP

Company number 01332714
Status Active
Incorporation Date 5 October 1977
Company Type Private Limited Company
Address UNIT 8 MOORBROOK PARK, DIDCOT, OXFORD, OXFORDSHIRE, OX11 7HP
Home Country United Kingdom
Nature of Business 26701 - Manufacture of optical precision instruments
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 264,603.1 ; Registration of charge 013327140012, created on 27 October 2015. The most likely internet sites of OXFORD LASERS LIMITED are www.oxfordlasers.co.uk, and www.oxford-lasers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. The distance to to Culham Rail Station is 2.4 miles; to Radley Rail Station is 4.6 miles; to Goring & Streatley Rail Station is 8.5 miles; to Oxford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Lasers Limited is a Private Limited Company. The company registration number is 01332714. Oxford Lasers Limited has been working since 05 October 1977. The present status of the company is Active. The registered address of Oxford Lasers Limited is Unit 8 Moorbrook Park Didcot Oxford Oxfordshire Ox11 7hp. . KEARSLEY, Andrew John, Dr is a Secretary of the company. BAKER, John Frederick, Dr is a Director of the company. FERGUSON, Alan Howard, Dr is a Director of the company. KEARSLEY, Andrew John, Dr is a Director of the company. KNOWLES, Martyn Richard Huw, Dr is a Director of the company. WEBB, Colin Edward, Professor is a Director of the company. SURTEK LTD is a Director of the company. Secretary BAKER, John Frederick, Dr has been resigned. Secretary DEECH, John Stewart, Dr has been resigned. Secretary EVANS, Anthony John Pearsall has been resigned. Secretary KEARSLEY, Andrew John, Dr has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Director BAKER, Philip Carl has been resigned. Director CLARKE, Christopher David has been resigned. Director CORNEY, Alan, Dr has been resigned. Director DEECH, John Stewart, Dr has been resigned. Director ERREY, Keith Harrold has been resigned. Director GILES, Barrington has been resigned. Director HOGAN, Daniel Christopher has been resigned. Director LITCHFIELD, Brian John has been resigned. Director LUCAS, Richard William has been resigned. Director POWELL, Nigel David has been resigned. Director SURTEK LIMITED has been resigned. Director THOMAS, Paul Henry Brace has been resigned. Director WEBB, Andrew Graham has been resigned. Director WHYBREW, Adam, Dr has been resigned. Director WOODS, Simon Alasdair has been resigned. The company operates in "Manufacture of optical precision instruments".


Current Directors

Secretary
KEARSLEY, Andrew John, Dr
Appointed Date: 01 January 2008

Director
BAKER, John Frederick, Dr
Appointed Date: 03 January 2006
77 years old

Director
FERGUSON, Alan Howard, Dr
Appointed Date: 01 September 2004
64 years old

Director

Director
KNOWLES, Martyn Richard Huw, Dr
Appointed Date: 31 October 2001
59 years old

Director

Director
SURTEK LTD
Appointed Date: 22 June 2012

Resigned Directors

Secretary
BAKER, John Frederick, Dr
Resigned: 01 January 2008
Appointed Date: 03 January 2006

Secretary
DEECH, John Stewart, Dr
Resigned: 27 July 1998

Secretary
EVANS, Anthony John Pearsall
Resigned: 03 January 2006
Appointed Date: 06 October 2001

Secretary
KEARSLEY, Andrew John, Dr
Resigned: 11 March 1999
Appointed Date: 07 October 1998

Secretary
WOODS, Simon Alasdair
Resigned: 05 October 2001
Appointed Date: 11 March 1999

Director
BAKER, Philip Carl
Resigned: 04 February 2000
Appointed Date: 01 September 1999
77 years old

Director
CLARKE, Christopher David
Resigned: 30 April 2007
Appointed Date: 01 April 1993
71 years old

Director
CORNEY, Alan, Dr
Resigned: 31 March 1993
86 years old

Director
DEECH, John Stewart, Dr
Resigned: 27 July 1998
82 years old

Director
ERREY, Keith Harrold
Resigned: 27 July 1998
75 years old

Director
GILES, Barrington
Resigned: 27 June 1995
78 years old

Director
HOGAN, Daniel Christopher
Resigned: 01 September 1993
70 years old

Director
LITCHFIELD, Brian John
Resigned: 27 July 1998
Appointed Date: 01 October 1996
83 years old

Director
LUCAS, Richard William
Resigned: 13 August 2001
Appointed Date: 22 May 2001
67 years old

Director
POWELL, Nigel David
Resigned: 02 October 1998
Appointed Date: 27 June 1995
64 years old

Director
SURTEK LIMITED
Resigned: 31 October 2006
Appointed Date: 27 July 1998

Director
THOMAS, Paul Henry Brace
Resigned: 30 September 1996
Appointed Date: 15 April 1994
64 years old

Director
WEBB, Andrew Graham
Resigned: 11 September 2006
Appointed Date: 26 August 2004
58 years old

Director
WHYBREW, Adam, Dr
Resigned: 30 November 2003
Appointed Date: 02 December 2002
55 years old

Director
WOODS, Simon Alasdair
Resigned: 05 October 2001
Appointed Date: 11 March 1999
56 years old

OXFORD LASERS LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 264,603.1

29 Oct 2015
Registration of charge 013327140012, created on 27 October 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 264,603.1

...
... and 137 more events
30 Nov 1987
Full accounts made up to 30 November 1986

21 Jul 1987
Return made up to 23/06/87; full list of members

12 Aug 1986
Full accounts made up to 30 November 1985

12 Aug 1986
Return made up to 31/07/86; full list of members

05 Oct 1977
Certificate of incorporation

OXFORD LASERS LIMITED Charges

27 October 2015
Charge code 0133 2714 0012
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 October 2014
Charge code 0133 2714 0011
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 30 April 2014
Persons entitled: Fse Loan Management Limited
Description: Equitable charge all f/h and l/h property,first fixed…
3 May 2011
Debenture
Delivered: 19 May 2011
Status: Satisfied on 30 April 2014
Persons entitled: South East Sustainability Limited
Description: Fixed and floating charge over the undertaking and all…
11 August 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied on 12 June 2012
Persons entitled: Finance South East Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2006
Debenture and guarantee
Delivered: 29 November 2006
Status: Satisfied on 12 June 2012
Persons entitled: Fse Loan Management Limited
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Rental deposit deed
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: Wirral Borough Council (As Administering Authority for Merseyside Pension Fund)
Description: Unit 8 moorbrook southmead industrial estate didcot…
18 July 2000
Mortgage debenture
Delivered: 3 August 2000
Status: Satisfied on 7 November 2006
Persons entitled: Christopher Paul Kay Barfield Nominees Limited(As Nominee and Agent for Barings (Guernsey) Limited Acting as Trustee for the Fifth Abn Amro Causeway Development Capital Fund) Elderstreet Developments Limited Mark Farrer-Brown Kleinwort Development Fund PLC David John Taylor
Description: .. fixed and floating charges over the undertaking and all…
15 April 1994
Debenture
Delivered: 19 April 1994
Status: Satisfied on 7 November 2006
Persons entitled: B Giles Wren Investments Limited C E Webb C Clarke A J Kearsley J S Deech K H Errey
Description: Fixed and floating charges over the undertaking and all…
23 December 1992
A credit agreement entitled "prompt credit application"
Delivered: 8 January 1993
Status: Satisfied on 23 July 1998
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
12 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied on 17 January 1992
Persons entitled: Barclays Bank PLC
Description: F/H land on the north west side of magdalen road, oxford…
13 December 1983
Debenture
Delivered: 19 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…