INDUSTRIAL VISION SYSTEMS LTD.

Active Kidlington

Other manufacturing n.e.c.

19 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
I

INDUSTRIAL VISION SYSTEMS LTD.

Other manufacturing n.e.c.

Founded 17 Feb 2000 Active Kidlington, England 19 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Other manufacturing n.e.c.
Accounts Submitted 7 Jul 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 12 Mar 2026 Next due 3 Mar 2027 10 months remaining
Net assets £825K £225K 2024 year on year
Total assets £2M £86K 2024 year on year
Total Liabilities £1M £311K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

6 Oxford Pioneer Park Mead Road Yarnton Kidlington Oxfordshire OX5 1QU England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for INDUSTRIAL VISION SYSTEMS LTD. (03931254), an active supply chain, manufacturing and commerce models company based in Kidlington, England. Incorporated 17 Feb 2000. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£605.78k

Decreased by £384.77k (-39%)

Net Assets

£824.62k

Decreased by £224.76k (-21%)

Total Liabilities

£1.18M

Increased by £311.05k (+36%)

Turnover

£2.98M

Employees

19

Debt Ratio

59%

Increased by 14 (+31%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Oxford Metrics Plc
100.0%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Oxford Metrics Plc

United Kingdom

Active
Notified 31 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Earl John Yardley

Ceased 6 Apr 2016

Ceased

Andrew Michael Waller

Ceased 6 Apr 2016

Ceased

Christian Demant

Ceased 31 Oct 2023

Ceased

Earl John Yardley

Ceased 31 Oct 2023

Ceased

Andrew Michael Waller

Ceased 31 Oct 2023

Ceased

Christian Demant

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

OXFORD METRICS PLC united kingdom
INDUSTRIAL VISION SYSTEMS LTD. Current Company
AMBER OPTIX LIMITED united kingdom

Charges

Charges

1 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 5, Genesis Building, Library Avenue, Harwell Oxford, Didcot (OX11 0SG) VALE OF WHITE HORSE
Leasehold-20 Jul 2016
Unit 5, Genesis Building, Library Avenue, Harwell Oxford, Didcot (OX11 0SG)
Leasehold
Added 20 Jul 2016
District VALE OF WHITE HORSE

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-17 with updates
29 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
6 Aug 2025OfficersTermination of Andrew Michael Waller as director on 2025-08-05
6 Aug 2025OfficersAppointment of Mr Philip John Murray Abrahams as director on 2025-08-05
6 Aug 2025OfficersTermination of Andrew Michael Waller as director on 2025-08-05
12 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-17 with updates

29 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

6 Aug 2025 Officers

Termination of Andrew Michael Waller as director on 2025-08-05

6 Aug 2025 Officers

Appointment of Mr Philip John Murray Abrahams as director on 2025-08-05

6 Aug 2025 Officers

Termination of Andrew Michael Waller as director on 2025-08-05

Recent Activity

Latest Activity

Confirmation statement made on 2026-02-17 with updates

1 months ago on 12 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 29 Jan 2026

Termination of Andrew Michael Waller as director on 2025-08-05

8 months ago on 6 Aug 2025

Appointment of Mr Philip John Murray Abrahams as director on 2025-08-05

8 months ago on 6 Aug 2025

Termination of Andrew Michael Waller as director on 2025-08-05

8 months ago on 6 Aug 2025