logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Sletten Schieldrop, Kjell
    Born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Ward, David Russell
    Born in June 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-02-07 ~ now
    OF - Director → CIF 0
  • 3
    Chen, Shi
    Born in July 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ now
    OF - Director → CIF 0
  • 4
    Snaith, Henry James, Prof.
    Born in January 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ now
    OF - Director → CIF 0
  • 5
    Langen, Christian
    Born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2015-07-22 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Rae, Iain Fenton
    Consultant born in January 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2015-05-20
    OF - Director → CIF 0
  • 2
    Robinson, George Edward Silvanus
    Investment Manager born in November 1956
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-04-22 ~ 2019-03-15
    OF - Director → CIF 0
  • 3
    Verlinden, Pierre, Dr
    Consultant born in January 1957
    Individual
    Officer
    icon of calendar 2018-06-13 ~ 2022-12-12
    OF - Director → CIF 0
  • 4
    Averdung, Frank
    Company Director born in October 1954
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2023-02-07
    OF - Director → CIF 0
  • 5
    Constantine, Simon John
    Company Director born in March 1959
    Individual (17 offsprings)
    Officer
    icon of calendar 2015-05-20 ~ 2019-03-15
    OF - Director → CIF 0
  • 6
    Starling, Justin David
    Solicitor born in June 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-16 ~ 2010-11-24
    OF - Director → CIF 0
  • 7
    Arthur, Kevin Richard
    Director born in June 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-07-01
    OF - Director → CIF 0
  • 8
    Nowroth, Frank
    Individual
    Officer
    icon of calendar 2020-02-12 ~ 2024-04-16
    OF - Secretary → CIF 0
  • 9
    Ward, David Russell
    Investment Manager born in June 1967
    Individual (23 offsprings)
    Officer
    icon of calendar 2011-06-23 ~ 2019-03-15
    OF - Director → CIF 0
  • 10
    Penington, Michael Geoffrey
    Company Director born in August 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ 2023-06-01
    OF - Director → CIF 0
  • 11
    Erfurt, Gunter, Dr
    Chief Executive Officer born in April 1973
    Individual
    Officer
    icon of calendar 2020-07-01 ~ 2024-10-25
    OF - Director → CIF 0
  • 12
    Svegarden, Ingunn
    Investment Director born in July 1978
    Individual
    Officer
    icon of calendar 2019-03-15 ~ 2020-02-12
    OF - Director → CIF 0
  • 13
    Rowley, Michael David
    Individual
    Officer
    icon of calendar 2018-05-09 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 14
    Fyfe, David, Dr
    Director & Consultant born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-19 ~ 2018-11-01
    OF - Director → CIF 0
  • 15
    Braendle, Johann Paul, Dr
    Company Director born in April 1961
    Individual
    Officer
    icon of calendar 2019-03-27 ~ 2020-07-01
    OF - Director → CIF 0
  • 16
    Vickery, Paul
    Director born in January 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2015-03-24
    OF - Director → CIF 0
  • 17
    Bromley, John
    Company Director born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-12 ~ 2021-01-15
    OF - Director → CIF 0
    Bromley, John Alexander
    Director born in March 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ 2023-02-07
    OF - Director → CIF 0
  • 18
    DADLAW 56 LIMITED - 1989-12-14
    icon of address6th Floor Aldwych House, 81 Aldwych, London, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-03-18 ~ 2014-01-15
    PE - Secretary → CIF 0
parent relation
Company in focus

OXFORD PHOTOVOLTAICS LIMITED

Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
771,008 GBP2019-12-31
836,158 GBP2018-12-31
Property, Plant & Equipment
2,559,263 GBP2019-12-31
2,375,392 GBP2018-12-31
Fixed Assets - Investments
21,145 GBP2019-12-31
21,145 GBP2018-12-31
Debtors
36,815,080 GBP2019-12-31
15,601,069 GBP2018-12-31
Cash at bank and in hand
38,642,893 GBP2019-12-31
5,439,777 GBP2018-12-31
Current Assets
75,457,973 GBP2019-12-31
21,040,846 GBP2018-12-31
Net Current Assets/Liabilities
74,171,206 GBP2019-12-31
8,794,897 GBP2018-12-31
Creditors
Non-current
-270,424 GBP2019-12-31
-226,414 GBP2018-12-31
Net Assets/Liabilities
77,002,198 GBP2019-12-31
11,551,178 GBP2018-12-31
Equity
Called up share capital
3,732 GBP2019-12-31
1,911 GBP2018-12-31
1,791 GBP2017-12-31
Share premium
108,412,854 GBP2019-12-31
35,380,978 GBP2018-12-31
35,380,978 GBP2017-12-31
Equity
77,002,198 GBP2019-12-31
11,551,178 GBP2018-12-31
Issue of Equity Instruments
Called up share capital
1,821 GBP2019-01-01 ~ 2019-12-31
120 GBP2018-01-01 ~ 2018-12-31
Issue of Equity Instruments
73,033,697 GBP2019-01-01 ~ 2019-12-31
120 GBP2018-01-01 ~ 2018-12-31
Profit/Loss
-8,165,786 GBP2019-01-01 ~ 2019-12-31
Wages/Salaries
3,127,927 GBP2019-01-01 ~ 2019-12-31
3,064,846 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
451,220 GBP2019-01-01 ~ 2019-12-31
109,888 GBP2018-01-01 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
91,077 GBP2019-01-01 ~ 2019-12-31
62,507 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
998,611 GBP2019-12-31
Patents/Trademarks/Licences/Concessions
977,255 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
206,247 GBP2019-12-31
141,097 GBP2018-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
65,150 GBP2019-01-01 ~ 2019-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
771,008 GBP2019-12-31
836,158 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
4,992,506 GBP2019-12-31
4,307,519 GBP2018-12-31
Furniture and fittings
94,427 GBP2019-12-31
89,921 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
5,086,933 GBP2019-12-31
4,397,440 GBP2018-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-221,604 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
-29,214 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals
-250,818 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
2,473,077 GBP2019-12-31
1,958,622 GBP2018-12-31
Furniture and fittings
54,593 GBP2019-12-31
63,426 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,527,670 GBP2019-12-31
2,022,048 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
722,292 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
20,266 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
742,558 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-207,837 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
-29,099 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-236,936 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
2,519,429 GBP2019-12-31
2,348,897 GBP2018-12-31
Furniture and fittings
39,834 GBP2019-12-31
26,495 GBP2018-12-31
Investments in Subsidiaries
21,145 GBP2019-12-31
21,145 GBP2018-12-31
Amount of corporation tax that is recoverable
930,253 GBP2019-12-31
851,833 GBP2018-12-31
Amounts owed by group undertakings and participating interests
35,420,484 GBP2019-12-31
14,294,914 GBP2018-12-31
Other Debtors
Current
283,950 GBP2019-12-31
276,948 GBP2018-12-31
Prepayments/Accrued Income
Current
180,393 GBP2019-12-31
177,374 GBP2018-12-31
Trade Creditors/Trade Payables
Current
247,449 GBP2019-12-31
437,494 GBP2018-12-31
Other Taxation & Social Security Payable
Current
252,967 GBP2019-12-31
70,987 GBP2018-12-31
Other Creditors
Current
94,075 GBP2019-12-31
150,000 GBP2018-12-31
Accrued Liabilities/Deferred Income
Current
692,276 GBP2019-12-31
944,417 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,365,688 GBP2019-12-31
2,674,256 GBP2018-12-31

Related profiles found in government register
  • OXFORD PHOTOVOLTAICS LIMITED
    Info
    Registered number 07127476
    icon of addressUnit 7-8, Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon OX5 1QU
    PRIVATE LIMITED COMPANY incorporated on 2010-01-16 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • OXFORD PHOTOVOLTAICS LIMITED
    S
    Registered number 07127476
    icon of addressUnits 7-8, Oxford Pioneer Park, Mead Road, Yarnton, Kidlington, United Kingdom, OX5 1QU
    Limited Company in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,087 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.