Background WavePink WaveYellow Wave

THE ASSOCIATION OF INDUSTRIAL LASER USERS (03076715)

THE ASSOCIATION OF INDUSTRIAL LASER USERS (03076715) is an active UK company. incorporated on 6 July 1995. with registered office in Abingdon. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE ASSOCIATION OF INDUSTRIAL LASER USERS has been registered for 30 years. Current directors include CARTER, Richard, Dr, DE BONO, Paola, Dr, MACLELLAN, David Kenneth and 1 others.

Company Number
03076715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 1995
Age
30 years
Address
Oxford House, Abingdon, OX14 5DH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
CARTER, Richard, Dr, DE BONO, Paola, Dr, MACLELLAN, David Kenneth, WILFORD, Stanley Llewllyn
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF INDUSTRIAL LASER USERS

THE ASSOCIATION OF INDUSTRIAL LASER USERS is an active company incorporated on 6 July 1995 with the registered office located in Abingdon. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE ASSOCIATION OF INDUSTRIAL LASER USERS was registered 30 years ago.(SIC: 94120)

Status

active

Active since 30 years ago

Company No

03076715

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 6 July 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Oxford House 100 Ock Street Abingdon, OX14 5DH,

Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
New Owner
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

MACLELLAN, David Kenneth

Active
Ock Street, AbingdonOX14 5DH
Secretary
Appointed 22 Apr 2015

CARTER, Richard, Dr

Active
Applied Optics And Photonics Group, CurrieEH14 4AS
Born July 1983
Director
Appointed 31 May 2023

DE BONO, Paola, Dr

Active
Granta Park, CambridgeCB21 6AL
Born March 1980
Director
Appointed 31 May 2023

MACLELLAN, David Kenneth

Active
Ock Street, AbingdonOX14 5DH
Born December 1962
Director
Appointed 22 Apr 2015

WILFORD, Stanley Llewllyn

Active
Beauclerc Street, AlvaFK12 5LE
Born December 1963
Director
Appointed 07 Jul 2025

GREEN, John Michael, Dr

Resigned
3 Conduit Road, AbingdonOX14 1DB
Secretary
Appointed 06 Jul 1995
Resigned 22 Apr 2015

ALLOTT, Richard Mark, Dr

Resigned
Rutherford Appleton Laboroatory, DidcotOX11 0QX
Born November 1966
Director
Appointed 31 May 2023
Resigned 08 Jul 2025

ALLOTT, Richard Mark, Dr

Resigned
Ock Street, AbingdonOX14 5DH
Born November 1966
Director
Appointed 12 Mar 2013
Resigned 18 May 2017

BLACKBURN, Jonathan Edward, Dr

Resigned
Oxford House, AbingdonOX14 5DH
Born April 1983
Director
Appointed 18 May 2017
Resigned 12 Jul 2021

CLARE, Adam Thomas, Professor

Resigned
Oxford House, AbingdonOX14 5DH
Born November 1981
Director
Appointed 10 May 2019
Resigned 31 May 2023

GOWER, Malcolm Charles, Dr

Resigned
Somenos, WitneyOX29 8JU
Born August 1946
Director
Appointed 19 Apr 2005
Resigned 11 Apr 2006

GREEN, John Michael, Dr

Resigned
3 Conduit Road, AbingdonOX14 1DB
Born May 1947
Director
Appointed 19 Apr 2007
Resigned 22 Apr 2015

HILTON, Paul, Dr

Resigned
15 The Chase, HaverhillCB9 7DR
Born November 1949
Director
Appointed 08 Apr 2008
Resigned 15 Mar 2011

HILTON, Paul, Dr

Resigned
15 The Chase, HaverhillCB9 7DR
Born November 1949
Director
Appointed 01 Apr 2004
Resigned 19 Apr 2005

HOLT, Timothy

Resigned
26 Lodge Park, KilmacolmPA13 4PY
Born February 1952
Director
Appointed 11 Apr 2006
Resigned 19 Apr 2007

IRELAND, Clive Lionel Michael, Dr

Resigned
12 Wilde Court Beningfield Drive, London ColneyAL2 1GG
Born May 1946
Director
Appointed 19 Apr 2007
Resigned 08 Apr 2008

LI, Lin, Professor

Resigned
Ock Street, AbingdonOX14 5DH
Born June 1959
Director
Appointed 22 Apr 2015
Resigned 10 May 2019

MAIN, Neil Jonathan

Resigned
Ryland Road, LincolnLN2 3NE
Born May 1950
Director
Appointed 15 Mar 2011
Resigned 22 Apr 2015

SHARP, Martin Charles, Dr

Resigned
Hawthorn Road, Ellesmere PortCH66 1PT
Born June 1959
Director
Appointed 10 Jun 2010
Resigned 31 Mar 2013

STEEN, William Maxwell

Resigned
Greenacre, Arrington Nr RoystonSG8 0BX
Born September 1933
Director
Appointed 06 Jul 1995
Resigned 01 Apr 2004

WILLIAMS, Stewart Wynn, Professor

Resigned
Cranfield University, CranfieldMK43 0AL
Born May 1957
Director
Appointed 28 Jul 2008
Resigned 10 Jun 2010

Persons with significant control

1

Mr David Kenneth Maclellan

Active
Oxford House, AbingdonOX14 5DH
Born December 1962

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
224224
Incorporation Company
6 July 1995
NEWINCIncorporation