OXFORD TECHNOLOGY PARK HOLDINGS LIMITED
Company number 12434159
- Company Overview for OXFORD TECHNOLOGY PARK HOLDINGS LIMITED (12434159)
- Filing history for OXFORD TECHNOLOGY PARK HOLDINGS LIMITED (12434159)
- People for OXFORD TECHNOLOGY PARK HOLDINGS LIMITED (12434159)
- Charges for OXFORD TECHNOLOGY PARK HOLDINGS LIMITED (12434159)
- More for OXFORD TECHNOLOGY PARK HOLDINGS LIMITED (12434159)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
21 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
21 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Jul 2023 | MR01 | Registration of charge 124341590006, created on 23 June 2023 | |
24 May 2023 | PSC05 | Change of details for Life Science Reit Plc as a person with significant control on 2 February 2023 | |
28 Feb 2023 | MR04 | Satisfaction of charge 124341590005 in full | |
28 Feb 2023 | MR04 | Satisfaction of charge 124341590002 in full | |
20 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
08 Sep 2022 | MR04 | Satisfaction of charge 124341590004 in full | |
08 Sep 2022 | MR04 | Satisfaction of charge 124341590003 in full | |
16 May 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
16 May 2022 | PSC02 | Notification of Life Science Reit Plc as a person with significant control on 13 May 2022 | |
16 May 2022 | PSC07 | Cessation of Angus William Bates as a person with significant control on 13 May 2022 | |
16 May 2022 | PSC07 | Cessation of Alicia Charmain Bates as a person with significant control on 13 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Angus William Bates as a director on 13 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Alicia Charmain Bates as a director on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Ian David Harris as a director on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of David John Lewis as a director on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Simon Mark Farnsworth as a director on 13 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from Unit 3, Knowles Farm Wycke Hill Maldon CM9 6SH United Kingdom to C/O Hillier Hopkins, First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 13 May 2022 | |
12 May 2022 | MR01 | Registration of charge 124341590005, created on 4 May 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates |