UKBizDB.co.uk

OXFORD TECHNOLOGY ECF (FP) LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxford Technology Ecf (fp) Llp. The company was founded 16 years ago and was given the registration number OC333485. The firm's registered office is in HARWELL OXFORD. You can find them at Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire. This company's SIC code is None Supplied.

Company Information

Name:OXFORD TECHNOLOGY ECF (FP) LLP
Company Number:OC333485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Quad One, Becquerel Avenue, Harwell Oxford, Oxfordshire, England, OX11 0RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Upper High Street, Thame, England, OX9 3EZ

Llp Designated Member14 November 2016Active
30, Upper High Street, Thame, England, OX9 3EZ

Llp Designated Member09 December 2007Active
30, Upper High Street, Thame, England, OX9 3EZ

Llp Designated Member09 December 2007Active
Foxcombe Rise, Foxcombe Drive, Boars Hill, Oxford, OX1 5DN

Llp Member20 March 2008Active
6, Northmoor Road, Oxford, OX2 6UP

Llp Member20 March 2008Active
30, Upper High Street, Thame, England, OX9 3EZ

Llp Member14 January 2008Active
Pitt House Farm, Ashford Hill, Newbury, RG19 8BN

Llp Member20 March 2008Active
30, Upper High Street, Thame, England, OX9 3EZ

Llp Member17 December 2020Active
Sutton House, Catteshall Lane, Godalming, England, GU7 1XE

Corporate Llp Member26 March 2018Active
Huntswood House, Harpsden, Henley On Thames, , RG9 4HY

Llp Designated Member17 January 2008Active
3b, Rowlands Hill, Wimborne, BH21 1AZ

Llp Member20 March 2008Active
Sutton House, Weyside Park, Catteshall Lane, Godalming, England, GU7 1XE

Corporate Llp Member17 September 2012Active
Electron Building, Fermi Avenue, Harwell Oxford, Didcot, England, OX11 0QR

Corporate Llp Member02 July 2012Active
Magdalen Centre, Oxford Science Park, Oxford, United Kingdom, OX4 4GA

Corporate Llp Member20 March 2008Active

People with Significant Control

Ms Jane Elizabeth Burgoyne
Notified on:11 November 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:30, Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Significant influence or control limited liability partnership
Mr Michael Geoffrey Penington
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Quad One, Becquerel Avenue, Harwell Oxford, England, OX11 0RA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr David James Edmonds Denny
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:30, Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Matthew Gerard Winston Frohn
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:30, Upper High Street, Thame, England, OX9 3EZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Change person member limited liability partnership with name change date.

Download
2024-01-25Officers

Change person member limited liability partnership with name change date.

Download
2024-01-25Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-07-19Officers

Change person member limited liability partnership with name change date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-16Officers

Change person member limited liability partnership with name change date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Officers

Appoint person member limited liability partnership with appointment date.

Download
2020-12-17Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-03-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-03-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-03-26Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.