Advanced company searchLink opens in new window

OXFORD TECHNOLOGY PARK INVESTMENTS LIMITED

Company number 12442240

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)
21 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
04 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 11,863,781
17 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Jun 2023 MR01 Registration of charge 124422400002, created on 23 June 2023
24 May 2023 PSC05 Change of details for Oxford Technology Park Holdings Limited as a person with significant control on 13 May 2022
09 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
08 Sep 2022 MR04 Satisfaction of charge 124422400001 in full
16 May 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 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 51 Clarendon Road Watford Herts WD17 1HP on 13 May 2022
18 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
07 Feb 2022 CH01 Director's details changed for Mr Angus William Bates on 20 January 2022
07 Feb 2022 CH01 Director's details changed for Ms Alicia Charmain Bates on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Ms Alicia Charmain Bates on 20 January 2022
20 Jan 2022 CH01 Director's details changed for Mr Angus William Bates on 20 January 2022
19 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
26 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020