Founded in 1977, Oxford Lasers Ltd have registered office in Oxford in Oxfordshire, it's status at Companies House is "Active". We don't know the number of employees at Oxford Lasers Ltd. Oxford Lasers Ltd is VAT Registered. Collins, Melvyn, Ferguson, Alan Howard, Dr, Knowles, Martyn Richard Huw, Dr, Morris, Richard John, Surtek Ltd, Evans, Anthony John Pearsall, Kearsley, Andrew John, Dr, Baker, Philip Carl, Corney, Alan, Dr, Errey, Keith Harrold, Hogan, Daniel Christopher, Surtek Limited, Webb, Andrew Graham, Whybrew, Adam, Dr are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Melvyn | 30 July 2018 | - | 1 |
FERGUSON, Alan Howard, Dr | 01 September 2004 | - | 1 |
KNOWLES, Martyn Richard Huw, Dr | 31 October 2001 | - | 1 |
MORRIS, Richard John | 08 July 2019 | - | 1 |
SURTEK LTD | 22 June 2012 | - | 1 |
BAKER, Philip Carl | 01 September 1999 | 04 February 2000 | 1 |
CORNEY, Alan, Dr | N/A | 31 March 1993 | 1 |
ERREY, Keith Harrold | N/A | 27 July 1998 | 1 |
HOGAN, Daniel Christopher | N/A | 01 September 1993 | 1 |
SURTEK LIMITED | 27 July 1998 | 31 October 2006 | 1 |
WEBB, Andrew Graham | 26 August 2004 | 11 September 2006 | 1 |
WHYBREW, Adam, Dr | 02 December 2002 | 30 November 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Anthony John Pearsall | 06 October 2001 | 03 January 2006 | 1 |
KEARSLEY, Andrew John, Dr | 07 October 1998 | 11 March 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 24 June 2020 | |
MR04 - N/A | 20 December 2019 | |
MR04 - N/A | 20 December 2019 | |
MR04 - N/A | 20 December 2019 | |
AP01 - Appointment of director | 20 September 2019 | |
AP01 - Appointment of director | 20 September 2019 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 11 July 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC03 - N/A | 03 July 2017 | |
PSC02 - N/A | 03 July 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 28 June 2016 | |
MR01 - N/A | 29 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 29 June 2015 | |
MR01 - N/A | 17 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 08 August 2014 | |
MR04 - N/A | 30 April 2014 | |
MR04 - N/A | 30 April 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AP02 - Appointment of corporate director | 22 June 2012 | |
AA - Annual Accounts | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 June 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 13 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AA - Annual Accounts | 23 October 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
363a - Annual Return | 20 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2009 | |
363a - Annual Return | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
AA - Annual Accounts | 05 June 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 09 August 2007 | |
395 - Particulars of a mortgage or charge | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
AA - Annual Accounts | 08 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
363s - Annual Return | 05 July 2006 | |
288b - Notice of resignation of directors or secretaries | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 23 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 December 2003 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
363s - Annual Return | 09 July 2003 | |
AUD - Auditor's letter of resignation | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 31 January 2003 | |
287 - Change in situation or address of Registered Office | 30 January 2003 | |
288a - Notice of appointment of directors or secretaries | 30 January 2003 | |
AA - Annual Accounts | 28 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2002 | |
363s - Annual Return | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
288b - Notice of resignation of directors or secretaries | 11 October 2001 | |
AA - Annual Accounts | 27 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
363s - Annual Return | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
225 - Change of Accounting Reference Date | 23 October 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 18 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 October 1999 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 06 July 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
288a - Notice of appointment of directors or secretaries | 29 March 1999 | |
288a - Notice of appointment of directors or secretaries | 02 November 1998 | |
288a - Notice of appointment of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
288b - Notice of resignation of directors or secretaries | 19 October 1998 | |
287 - Change in situation or address of Registered Office | 19 October 1998 | |
363a - Annual Return | 14 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 July 1998 | |
AA - Annual Accounts | 02 July 1998 | |
AA - Annual Accounts | 16 September 1997 | |
363a - Annual Return | 20 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 1997 | |
AUD - Auditor's letter of resignation | 21 November 1996 | |
288a - Notice of appointment of directors or secretaries | 27 October 1996 | |
288b - Notice of resignation of directors or secretaries | 06 October 1996 | |
363a - Annual Return | 02 August 1996 | |
363(353) - N/A | 02 August 1996 | |
363(190) - N/A | 02 August 1996 | |
AA - Annual Accounts | 02 August 1996 | |
288 - N/A | 17 July 1996 | |
288 - N/A | 09 July 1996 | |
287 - Change in situation or address of Registered Office | 04 December 1995 | |
AA - Annual Accounts | 28 September 1995 | |
288 - N/A | 06 September 1995 | |
363x - Annual Return | 06 September 1995 | |
AA - Annual Accounts | 30 September 1994 | |
363x - Annual Return | 30 September 1994 | |
288 - N/A | 21 June 1994 | |
RESOLUTIONS - N/A | 28 April 1994 | |
MEM/ARTS - N/A | 28 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1994 | |
123 - Notice of increase in nominal capital | 28 April 1994 | |
395 - Particulars of a mortgage or charge | 19 April 1994 | |
288 - N/A | 12 October 1993 | |
363s - Annual Return | 05 September 1993 | |
AA - Annual Accounts | 04 August 1993 | |
288 - N/A | 14 May 1993 | |
395 - Particulars of a mortgage or charge | 08 January 1993 | |
AA - Annual Accounts | 06 October 1992 | |
363b - Annual Return | 10 July 1992 | |
288 - N/A | 08 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1992 | |
363b - Annual Return | 14 August 1991 | |
288 - N/A | 30 July 1991 | |
AA - Annual Accounts | 21 March 1991 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 17 August 1990 | |
RESOLUTIONS - N/A | 23 October 1989 | |
169 - Return by a company purchasing its own shares | 23 October 1989 | |
288 - N/A | 12 September 1989 | |
169 - Return by a company purchasing its own shares | 15 August 1989 | |
AA - Annual Accounts | 11 July 1989 | |
363 - Annual Return | 11 July 1989 | |
RESOLUTIONS - N/A | 19 September 1988 | |
RESOLUTIONS - N/A | 30 August 1988 | |
MEM/ARTS - N/A | 30 August 1988 | |
288 - N/A | 22 June 1988 | |
AA - Annual Accounts | 13 June 1988 | |
363 - Annual Return | 13 June 1988 | |
288 - N/A | 03 June 1988 | |
288 - N/A | 11 February 1988 | |
AA - Annual Accounts | 30 November 1987 | |
363 - Annual Return | 21 July 1987 | |
AA - Annual Accounts | 12 August 1986 | |
363 - Annual Return | 12 August 1986 | |
MISC - Miscellaneous document | 05 October 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 October 2015 | Fully Satisfied |
N/A |
A registered charge | 16 October 2014 | Fully Satisfied |
N/A |
Debenture | 03 May 2011 | Fully Satisfied |
N/A |
Debenture | 03 May 2011 | Fully Satisfied |
N/A |
Debenture | 11 August 2009 | Fully Satisfied |
N/A |
Debenture and guarantee | 22 November 2006 | Fully Satisfied |
N/A |
Rental deposit deed | 29 January 2003 | Outstanding |
N/A |
Mortgage debenture | 18 July 2000 | Fully Satisfied |
N/A |
Debenture | 15 April 1994 | Fully Satisfied |
N/A |
A credit agreement entitled "prompt credit application" | 23 December 1992 | Fully Satisfied |
N/A |
Legal charge | 12 January 1984 | Fully Satisfied |
N/A |
Debenture | 13 December 1983 | Fully Satisfied |
N/A |