This company is commonly known as Oxford Highq Ltd. The company was founded 6 years ago and was given the registration number 11002764. The firm's registered office is in WOODSTOCK ROAD BEGBROKE. You can find them at Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, Oxford. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | OXFORD HIGHQ LTD |
---|---|---|
Company Number | : | 11002764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2017 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre For Innovation & Enterprise Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, Oxford, England, OX5 1PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Secretary | 27 November 2018 | Active |
Centre For Innovation & Enterprise, Begbroke Hill, Yarnton, Kidlington, England, OX5 1PF | Director | 01 November 2021 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Director | 24 April 2020 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE | Director | 14 June 2018 | Active |
C/O James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG | Secretary | 09 October 2017 | Active |
Centre For Innovation & Enterprise, Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, England, OX5 1PF | Director | 29 June 2018 | Active |
C/O James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG | Director | 09 October 2017 | Active |
Centre For Innovation & Enterprise, Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, England, OX5 1PF | Director | 29 June 2018 | Active |
Centre For Innovation & Enterprise, Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, England, OX5 1PF | Director | 04 August 2021 | Active |
Centre For Innovation & Enterprise, Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, England, OX5 1PF | Director | 02 April 2020 | Active |
Centre For Innovation & Enterprise, Oxford University Begbroke Science Park, Begbroke Hill, Woodstock Road Begbroke, England, OX5 1PF | Director | 14 June 2018 | Active |
Oxford University Innovation, Buxton Court, 3 West Way, Oxford, United Kingdom, OX2 0JB | Director | 14 June 2018 | Active |
Longwall Ventures 3 Ecf (Gp) Llp | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quad One Becquerel Avenue, Harwell Oxford, Didcot, United Kingdom, OX11 0RA |
Nature of control | : |
|
The Chancellor, Masters And Scholars Of The University Of Oxford | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | University Offices, Wellington Square, Oxford, United Kingdom, OX1 2JD |
Nature of control | : |
|
Mr Roger James Humm | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O James Cowper Kreston, 2 Chawley Park, Oxford, United Kingdom, OX2 9GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Resolution | Resolution. | Download |
2022-09-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-05-15 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2021-11-14 | Capital | Capital allotment shares. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-07-10 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Resolution | Resolution. | Download |
2020-07-10 | Incorporation | Memorandum articles. | Download |
2020-05-10 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.