This company is commonly known as Oxford Gene Technology (southern) Limited. The company was founded 28 years ago and was given the registration number 03247591. The firm's registered office is in BEGBROKE. You can find them at Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 03247591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Secretary | 10 March 2009 | Active |
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 10 March 2009 | Active |
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 28 April 2022 | Active |
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 25 February 2016 | Active |
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 28 April 2022 | Active |
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 30 January 2019 | Active |
8 Wades Wood, Woolpit, Bury St Edmunds, IP30 9SF | Secretary | 17 July 2000 | Active |
Huntley, Flaunden, Hemel Hempstead, HP3 0PP | Secretary | 05 December 2001 | Active |
The Corner House West End, Wootton, Woodstock, OX20 1DL | Secretary | 03 December 1997 | Active |
4 Rue De La Chapelle, Gournay, Verchocq, France, | Secretary | 30 December 2002 | Active |
24a Vicarage Lane, Oxford, OX1 4RQ | Secretary | 09 September 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 September 1996 | Active |
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, OX5 1PF | Director | 23 February 2018 | Active |
36 Woodlark Road, Cambridge, CB3 0HS | Director | 09 September 1996 | Active |
University Offices, Wellington Square, Oxford, OX1 2JD | Director | 10 March 2009 | Active |
Holly Tree Cottage 21, Toot Baldon, Oxford, OX44 9NH | Director | 29 May 2008 | Active |
5 Kehilat Padova Street, Tel Aviv, Israel, | Director | 21 September 2006 | Active |
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, England, OX5 1PF | Director | 09 January 2012 | Active |
Manor House Barn, Kiln Lane Otterbourne, Winchester, SO21 2EN | Director | 19 November 1998 | Active |
The Corner House West End, Wootton, Woodstock, OX20 1DL | Director | 09 September 1996 | Active |
Unit 5, Oxford Technology Park, 4a Technology Drive, Kidlington, United Kingdom, OX5 1GN | Director | 29 March 2023 | Active |
Procognia Limited, Unit 4 The Switchback, Gardner Road, Maidenhead, SL6 7RJ | Director | 30 December 2002 | Active |
4 Rue De La Chapelle, Gournay, Verchocq, France, | Director | 29 May 2008 | Active |
4 Rue De La Chapelle, Gournay, Verchocq, France, | Director | 30 December 2002 | Active |
46 Boulevard Flandrin, Paris, France, | Director | 18 October 2001 | Active |
12 School Road, Kidlington, OX5 2HB | Director | 10 March 2009 | Active |
Tetricus Science Park, Porton Down, Salisbury, SP4 0JQ | Director | 10 March 2009 | Active |
12 School Road, Kidlington, OX5 2HB | Director | 10 March 2009 | Active |
24a Vicarage Lane, Oxford, OX1 4RQ | Director | 09 September 1996 | Active |
Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, OX5 1PF | Director | 18 October 2017 | Active |
16 St Peters Way, Chorleywood, WD3 5QE | Director | 01 January 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 September 1996 | Active |
Prof Sir Edwin Mellor Southern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | Begbroke Science Park, Begbroke Hill, Begbroke, OX5 1PF |
Nature of control | : |
|
Oxford Gene Technology Ip Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Iat Building, Begbroke Science Park, Begbroke Hill, Begbroke, England, OX5 1PF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.