CDT OXFORD LIMITED

Register to unlock more data on OkredoRegister

CDT OXFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04421247

Incorporation date

19/04/2002

Size

Full

Contacts

Registered address

Registered address

Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire PE29 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2002)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon12/08/2025
Director's details changed for Carlos Knapp on 2025-08-08
dot icon23/06/2025
Appointment of Carlos Knapp as a director on 2025-06-20
dot icon23/06/2025
Appointment of Jumpei Tsuji as a director on 2025-06-20
dot icon23/06/2025
Termination of appointment of Hiroshi Ueda as a director on 2025-06-20
dot icon23/06/2025
Termination of appointment of Takeshi Yamada as a director on 2025-06-20
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Termination of appointment of Emma Jones as a secretary on 2023-07-24
dot icon27/07/2023
Appointment of David Wilson as a secretary on 2023-07-24
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon16/06/2022
Director's details changed for Takanari Yamaguchi on 2022-06-16
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon04/04/2022
Appointment of Takanari Yamaguchi as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Isao Kurimoto as a director on 2022-03-31
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon01/04/2021
Appointment of Dr Richard John Wilson as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Takeo Kitayama as a director on 2021-03-31
dot icon19/12/2020
Full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon07/04/2020
Director's details changed for Dr Takeo Kitayama on 2020-04-07
dot icon07/04/2020
Director's details changed for Mr Takeshi Yamada on 2020-04-07
dot icon08/11/2019
Full accounts made up to 2019-03-31
dot icon03/06/2019
Appointment of Dr Takeo Kitayama as a director on 2019-06-01
dot icon03/06/2019
Termination of appointment of Jim Veninger as a director on 2019-05-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon09/04/2019
Director's details changed for Mr Jim Veninger on 2019-04-08
dot icon01/04/2019
Appointment of Ms Emma Jones as a secretary on 2019-03-29
dot icon01/04/2019
Termination of appointment of Hilary Charles as a secretary on 2019-03-29
dot icon01/04/2019
Appointment of Mr Isao Kurimoto as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Yoshiaki Oda as a director on 2019-04-01
dot icon05/10/2018
Full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon10/04/2018
Appointment of Mr Takeshi Yamada as a director on 2018-04-01
dot icon10/04/2018
Appointment of Mr Hiroshi Ueda as a director on 2018-04-01
dot icon10/04/2018
Termination of appointment of Hajime Tsukimori as a director on 2018-03-30
dot icon10/04/2018
Termination of appointment of Ikuzo Ogawa as a director on 2018-03-30
dot icon19/07/2017
Full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon03/04/2017
Appointment of Mr Yoshiaki Oda as a director on 2017-04-01
dot icon03/04/2017
Termination of appointment of Yutaka Wakemi as a director on 2017-03-31
dot icon29/07/2016
Full accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon21/04/2015
Registered office address changed from Unit 12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire PE29 2XN to Unit 12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire PE29 2XG on 2015-04-21
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon04/06/2014
Secretary's details changed for Miss Hilary Charles on 2014-05-27
dot icon04/06/2014
Director's details changed for Mr Hajime Tsukimori on 2014-05-27
dot icon27/05/2014
Registered office address changed from Units 8, 11 and 12 Cardinal Business Park Cardinal Way Godmanchester Cambridgeshire PE29 2XG United Kingdom on 2014-05-27
dot icon07/05/2014
Registered office address changed from Building 2020 Cambourne Business Park Cambourne Cambridgeshire CB23 6DW on 2014-05-07
dot icon23/04/2014
Appointment of Mr Hajime Tsukimori as a director
dot icon14/04/2014
Termination of appointment of Hideaki Matsuura as a director
dot icon29/11/2013
Termination of appointment of Ilesh Bidd as a director
dot icon01/08/2013
Director's details changed for Mr Jim Veninger on 2013-07-31
dot icon31/07/2013
Appointment of Mr Hideaki Matsuura as a director
dot icon23/07/2013
Termination of appointment of Hiroshi Ueda as a director
dot icon17/07/2013
Director's details changed for Dr Ilesh Bidd on 2010-05-14
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon01/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon30/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon21/04/2011
Appointment of Mr Yutaka Wakemi as a director
dot icon21/04/2011
Termination of appointment of Kazuhiko Miyata as a director
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of Mr Kazuhiko Miyata as a director
dot icon24/06/2010
Termination of appointment of Yutaka Wakemi as a director
dot icon14/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Hiroshi Ueda on 2010-04-19
dot icon14/05/2010
Director's details changed for Mr Ikuzo Ogawa on 2010-04-19
dot icon21/07/2009
Return made up to 19/04/09; full list of members
dot icon21/07/2009
Director appointed mr ikuzo ogawa
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Director appointed dr ilesh bidd
dot icon03/06/2009
Registered office changed on 03/06/2009 from building 2020 cambourne business park cambourne cambridgeshire CB23 6DW
dot icon03/06/2009
Director appointed mr hiroshi ueda
dot icon03/06/2009
Director appointed mr yutaka wakemi
dot icon03/06/2009
Director appointed mr jim veninger
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Location of register of members
dot icon02/06/2009
Appointment terminated director hilary charles
dot icon02/06/2009
Appointment terminated director scott brown
dot icon11/12/2008
Return made up to 19/04/08; full list of members
dot icon11/12/2008
Location of debenture register
dot icon11/12/2008
Location of register of members
dot icon11/12/2008
Registered office changed on 11/12/2008 from building 2020 cambourne business park cambridgeshire CB23 6DW
dot icon18/07/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Appointment terminated director michael black
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Return made up to 19/04/07; full list of members
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed
dot icon05/06/2007
Registered office changed on 05/06/07 from: building 2020 cambourne business park cambourne cambridgeshire CB3 6DW
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Secretary resigned
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon25/07/2006
Director's particulars changed
dot icon21/07/2006
Director resigned
dot icon18/05/2006
Return made up to 19/04/06; full list of members
dot icon17/01/2006
New director appointed
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 19/04/05; full list of members
dot icon05/05/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon07/09/2004
Registered office changed on 07/09/04 from: greenwich house madingley rise, madingley road cambridge CB3 0TX
dot icon20/07/2004
Particulars of mortgage/charge
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon02/06/2004
Director's particulars changed
dot icon15/05/2004
Return made up to 19/04/04; full list of members
dot icon20/02/2004
New director appointed
dot icon20/02/2004
Director resigned
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon03/11/2003
Resolutions
dot icon08/09/2003
Full accounts made up to 2002-12-31
dot icon23/07/2003
New secretary appointed
dot icon23/07/2003
Secretary resigned
dot icon23/05/2003
Return made up to 19/04/03; full list of members
dot icon23/05/2003
Location of register of members (non legible)
dot icon23/05/2003
Secretary resigned
dot icon23/05/2003
Director's particulars changed
dot icon25/01/2003
Director's particulars changed
dot icon06/12/2002
New secretary appointed
dot icon04/12/2002
Memorandum and Articles of Association
dot icon04/12/2002
Ad 24/10/02--------- £ si 999@1=999 £ ic 1/1000
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New director appointed
dot icon21/11/2002
Registered office changed on 21/11/02 from: unit 8 begbroke business and science park, sandy lane, yarnton kidlington oxfordshire OX5 1PF
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
Accounting reference date shortened from 30/09/03 to 31/12/02
dot icon05/11/2002
Registered office changed on 05/11/02 from: 2 temple back east temple quay bristol BS1 6EG
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Accounting reference date extended from 30/04/03 to 30/09/03
dot icon01/11/2002
Resolutions
dot icon31/10/2002
Certificate of change of name
dot icon21/06/2002
New director appointed
dot icon21/06/2002
New director appointed
dot icon10/06/2002
Certificate of change of name
dot icon05/06/2002
Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ
dot icon19/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ueda, Hiroshi
Director
01/04/2018 - 20/06/2025
4
Wilson, David
Secretary
24/07/2023 - Present
-
Jones, Emma
Secretary
29/03/2019 - 24/07/2023
-
Wilson, Richard John, Dr
Director
01/04/2021 - Present
4
Knapp, Carlos
Director
20/06/2025 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CDT OXFORD LIMITED

CDT OXFORD LIMITED is an(a) Active company incorporated on 19/04/2002 with the registered office located at Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire PE29 2XG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDT OXFORD LIMITED?

toggle

CDT OXFORD LIMITED is currently Active. It was registered on 19/04/2002 .

Where is CDT OXFORD LIMITED located?

toggle

CDT OXFORD LIMITED is registered at Unit 12 Cardinal Park, Cardinal Way, Godmanchester, Cambridgeshire PE29 2XG.

What does CDT OXFORD LIMITED do?

toggle

CDT OXFORD LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CDT OXFORD LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.