INDUSTRIAL VISION SYSTEMS LTD.
Other manufacturing n.e.c.
INDUSTRIAL VISION SYSTEMS LTD.
Other manufacturing n.e.c.
Contact & Details
Contact
Registered Address
6 Oxford Pioneer Park Mead Road Yarnton Kidlington Oxfordshire OX5 1QU England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£605.78k
Net Assets
£824.62k
Total Liabilities
£1.18M
Turnover
£2.98M
Employees
19
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Oxford Metrics Plc
United Kingdom
- 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
Andrew Michael Waller
Ceased 6 Apr 2016
Christian Demant
Ceased 31 Oct 2023
Earl John Yardley
Ceased 31 Oct 2023
Andrew Michael Waller
Ceased 31 Oct 2023
Christian Demant
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, Genesis Building, Library Avenue, Harwell Oxford, Didcot (OX11 0SG) VALE OF WHITE HORSE | Leasehold | - | 20 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 2026-02-17 with updates
Change Registered Office Address Company With Date Old Address New Address
Termination of Andrew Michael Waller as director on 2025-08-05
Appointment of Mr Philip John Murray Abrahams as director on 2025-08-05
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
