UKBizDB.co.uk

OXFORD TECHNOLOGY PARK LIMITED

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

This company is commonly known as Oxford Technology Park Limited. The company was founded 11 years ago and was given the registration number 08483449. The firm's registered office is in MALDON. You can find them at Knowles Farm, Wycke Hill, Maldon, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OXFORD TECHNOLOGY PARK LIMITED
Company Number:08483449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Knowles Farm, Wycke Hill, Maldon, CM9 6SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins, First Floor Radius, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director13 May 2022Active
C/O Hillier Hopkins, First Floor Radius, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director13 May 2022Active
C/O Hillier Hopkins, First Floor Radius, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP

Director13 May 2022Active
Knowles Farm, Wycke Hill, Maldon, United Kingdom, CM9 6SH

Director11 April 2013Active
Knowles Farm, Wycke Hill, Maldon, United Kingdom, CM9 6SH

Director11 April 2013Active

People with Significant Control

Oxford Technology Park Holdings Limited
Notified on:03 November 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Angus William Bates
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Knowles Farm, Wycke Hill, Maldon, United Kingdom, CM9 6SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Alicia Charmain Bates
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Knowles Farm, Wycke Hill, Maldon, United Kingdom, CM9 6SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.