INDUSTRIAL VISION SYSTEMS LTD.

Register to unlock more data on OkredoRegister

INDUSTRIAL VISION SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03931254

Incorporation date

17/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QUCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2023)
dot icon12/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon29/01/2026
Registered office address changed from Genesis Building Library Avenue Harwell Campus Didcot Oxfordshire OX11 0SG England to 6 Oxford Pioneer Park Mead Road Yarnton Kidlington Oxfordshire OX5 1QU on 2026-01-29
dot icon06/08/2025
Termination of appointment of Andrew Michael Waller as a director on 2025-08-05
dot icon06/08/2025
Appointment of Mr Philip John Murray Abrahams as a secretary on 2025-08-05
dot icon06/08/2025
Termination of appointment of Andrew Michael Waller as a secretary on 2025-08-05
dot icon06/08/2025
Termination of appointment of Earl John Yardley as a director on 2025-08-05
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon25/04/2025
Termination of appointment of Catherine Lindsay Robertson as a director on 2025-04-25
dot icon18/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon30/10/2024
Termination of appointment of David Anthony Deacon as a director on 2024-09-30
dot icon29/08/2024
Director's details changed for Ms Imogen Precious Moorhouse on 2024-08-22
dot icon01/07/2024
Appointment of Mrs Zoe Anne Fox as a director on 2024-07-01
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon14/02/2024
Previous accounting period shortened from 2024-02-28 to 2023-09-30
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon01/11/2023
Termination of appointment of Christian Demant as a director on 2023-10-31
dot icon01/11/2023
Appointment of Ms Imogen Precious Moorhouse as a director on 2023-10-31
dot icon01/11/2023
Cessation of Christian Demant as a person with significant control on 2023-10-31
dot icon01/11/2023
Cessation of Earl John Yardley as a person with significant control on 2023-10-31
dot icon01/11/2023
Cessation of Andrew Michael Waller as a person with significant control on 2023-10-31
dot icon01/11/2023
Notification of Oxford Metrics Plc as a person with significant control on 2023-10-31
dot icon01/11/2023
Appointment of Ms Catherine Lindsay Robertson as a director on 2023-10-31
dot icon01/11/2023
Appointment of Mr David Anthony Deacon as a director on 2023-10-31
dot icon25/10/2023
Cessation of Christian Demant as a person with significant control on 2016-04-06
dot icon25/10/2023
Cessation of Andrew Michael Waller as a person with significant control on 2016-04-06
dot icon25/10/2023
Cessation of Earl John Yardley as a person with significant control on 2016-04-06
dot icon25/10/2023
Notification of Christian Demant as a person with significant control on 2016-04-06
dot icon25/10/2023
Notification of Andrew Michael Waller as a person with significant control on 2016-04-06
dot icon25/10/2023
Notification of Earl John Yardley as a person with significant control on 2016-04-06
dot icon28/09/2023
Satisfaction of charge 1 in full
dot icon17/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with no updates
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
20
1.14M
-
0.00
823.14K
-
2023
21
1.20M
-
0.00
823.79K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waller, Andrew Michael
Secretary
17/02/2000 - 05/08/2025
-
Fox, Zoe Anne
Director
01/07/2024 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/2000 - 17/02/2000
99600
Demant, Christian
Director
17/02/2000 - 31/10/2023
-
Deacon, David Anthony
Director
31/10/2023 - 30/09/2024
14

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL VISION SYSTEMS LTD.

INDUSTRIAL VISION SYSTEMS LTD. is an(a) Active company incorporated on 17/02/2000 with the registered office located at 6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL VISION SYSTEMS LTD.?

toggle

INDUSTRIAL VISION SYSTEMS LTD. is currently Active. It was registered on 17/02/2000 .

Where is INDUSTRIAL VISION SYSTEMS LTD. located?

toggle

INDUSTRIAL VISION SYSTEMS LTD. is registered at 6 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxfordshire OX5 1QU.

What does INDUSTRIAL VISION SYSTEMS LTD. do?

toggle

INDUSTRIAL VISION SYSTEMS LTD. operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL VISION SYSTEMS LTD.?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-17 with updates.