Get an alert when OXFORD LASERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-11 (in 2mo)

Last made up 2025-06-27

Watchouts

1 item

Cash

£2M

+29.2% vs 2023

Net assets

£5M

+9.5% vs 2023

Employees

66

+8.2% vs 2023

Profit before tax

£476K

+37.2% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £346,606£475,697
Net profit £400,126£465,490
Cash £1,707,135£2,205,647
Total assets less current liabilities £5,164,588£5,689,228
Net assets £4,907,496£5,372,986
Equity £4,907,496£5,372,986
Average employees 6166
Wages £3,747,073£3,525,831

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 27 resigned

Name Role Appointed Born Nationality
KEARSLEY, Andrew John, Dr Director Apr 1954 British
KNOWLES, Martyn Richard Huw, Dr Director 2001-10-31 Jan 1966 British
RICHARDSON, Steven Director 2022-05-26 Feb 1972 British
STOKES, Christopher John Director 2024-07-01 Feb 1972 British
WEBB, Colin Edward, Professor Director Dec 1937 British
SURTEK LTD Corporate Director 2012-06-22
Show 27 resigned officers
Name Role Appointed Resigned
BAKER, John Frederick, Dr Secretary 2006-01-03 2008-01-01
DEECH, John Stewart, Dr Secretary 1998-07-27
EVANS, Anthony John Pearsall Secretary 2001-10-06 2006-01-03
KEARSLEY, Andrew John, Dr Secretary 2008-01-01 2023-01-03
KEARSLEY, Andrew John, Dr Secretary 1998-10-07 1999-03-11
MORTON, Richard Anthony Secretary 2023-01-03 2026-02-02
WOODS, Simon Alasdair Secretary 1999-03-11 2001-10-05
BAKER, John Frederick, Dr Director 2006-01-03 2023-03-31
BAKER, Philip Carl Director 1999-09-01 2000-02-04
CLARKE, Christopher David Director 1993-04-01 2007-04-30
COLLINS, Melvyn Director 2018-07-30 2025-06-09
CORNEY, Alan, Dr Director 1993-03-31
DEECH, John Stewart, Dr Director 1998-07-27
ERREY, Keith Harrold Director 1998-07-27
FERGUSON, Alan Howard, Dr Director 2004-09-01 2023-03-31
GILES, Barrington Director 1995-06-27
HOGAN, Daniel Christopher Director 1993-09-01
LITCHFIELD, Brian John Director 1996-10-01 1998-07-27
LUCAS, Richard William Director 2001-05-22 2001-08-13
MORRIS, Richard John Director 2019-07-08 2022-02-25
MORTON, Richard Anthony Director 2024-07-01 2026-02-02
POWELL, Nigel David Director 1995-06-27 1998-10-02
THOMAS, Paul Henry Brace Director 1994-04-15 1996-09-30
WEBB, Andrew Graham Director 2004-08-26 2006-09-11
WHYBREW, Adam, Dr Director 2002-12-02 2003-11-30
WOODS, Simon Alasdair Director 1999-03-11 2001-10-05
SURTEK LIMITED Corporate Director 1998-07-27 2006-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxford Lasers Micromachining Ltd Corporate entity Shares 75–100% 2016-04-06 Active
Oxford Lasers Micromachining Ltd Legal person Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 189 total filings

Date Type Category Description
2026-02-13 TM02 officers Termination secretary company with name termination date PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2025-09-26 AA accounts Accounts with accounts type full PDF
2025-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-13 TM01 officers Termination director company with name termination date PDF
2024-09-05 AA accounts Accounts with accounts type full PDF
2024-07-10 AP01 officers Appoint person director company with name date PDF
2024-07-10 AP01 officers Appoint person director company with name date PDF
2024-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-29 CH01 officers Change person director company with change date PDF
2023-09-20 AA accounts Accounts with accounts type full PDF
2023-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-06 TM01 officers Termination director company with name termination date PDF
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-01-13 AP03 officers Appoint person secretary company with name date PDF
2023-01-13 TM02 officers Termination secretary company with name termination date PDF
2022-09-28 AA accounts Accounts with accounts type small
2022-07-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-26 AP01 officers Appoint person director company with name date PDF
2022-03-07 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page