Advanced company searchLink opens in new window

OXFORD TECHNOLOGY PARK HOLDINGS LIMITED

Company number 12434159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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