OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

Register to unlock more data on OkredoRegister

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03928569

Incorporation date

18/02/2000

Size

Group

Contacts

Registered address

Registered address

Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire OX4 4GACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2000)
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon15/10/2025
Resolutions
dot icon08/10/2025
Termination of appointment of David John Livesley as a director on 2025-10-07
dot icon14/07/2025
Group of companies' accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon27/08/2024
Resolutions
dot icon22/08/2024
Group of companies' accounts made up to 2024-02-29
dot icon20/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon16/11/2023
Auditor's resignation
dot icon28/07/2023
Change of share class name or designation
dot icon28/07/2023
Resolutions
dot icon14/06/2023
Full accounts made up to 2023-02-28
dot icon12/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon22/11/2022
Reduction of iss capital and minute (oc)
dot icon22/11/2022
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon22/11/2022
Statement of capital on 2022-11-22
dot icon19/10/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-30
dot icon13/10/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon20/09/2022
Resolutions
dot icon20/09/2022
Memorandum and Articles of Association
dot icon20/09/2022
Resolutions
dot icon06/09/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon29/06/2022
Resolutions
dot icon16/05/2022
Full accounts made up to 2022-02-28
dot icon07/03/2022
Previous accounting period shortened from 2022-08-31 to 2022-02-28
dot icon04/03/2022
Current accounting period extended from 2022-02-28 to 2022-08-31
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon31/01/2022
Memorandum and Articles of Association
dot icon31/01/2022
Resolutions
dot icon22/09/2021
Sub-division of shares on 2021-08-26
dot icon21/09/2021
Cancellation of shares by a PLC. Statement of capital on 2021-08-26
dot icon17/08/2021
Full accounts made up to 2021-02-28
dot icon21/04/2021
Memorandum and Articles of Association
dot icon21/04/2021
Resolutions
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon25/08/2020
Full accounts made up to 2020-02-29
dot icon08/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/08/2019
Resolutions
dot icon25/07/2019
Full accounts made up to 2019-02-28
dot icon11/04/2019
Auditor's resignation
dot icon14/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon31/01/2019
Second filing of Confirmation Statement dated 18/02/2018
dot icon10/12/2018
Resolutions
dot icon25/07/2018
Resolutions
dot icon06/07/2018
Full accounts made up to 2018-02-28
dot icon18/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon09/11/2017
Cancellation of shares by a PLC. Statement of capital on 2017-08-31
dot icon19/10/2017
Purchase of own shares.
dot icon01/08/2017
Full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon08/09/2016
Full accounts made up to 2016-02-29
dot icon19/02/2016
Annual return made up to 2016-02-13 no member list
dot icon19/01/2016
Interim accounts made up to 2015-11-30
dot icon02/09/2015
Full accounts made up to 2015-02-28
dot icon26/08/2015
Termination of appointment of Michael Rowan Hamilton John O'regan as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of John Lucius Arthur Cary as a director on 2015-08-26
dot icon30/07/2015
Appointment of Mr David John Livesley as a director on 2015-07-01
dot icon30/07/2015
Appointment of Mr Alexander Charles Starling as a director on 2015-07-01
dot icon30/07/2015
Appointment of Mr Richard Anthony Roth as a director on 2015-07-01
dot icon30/07/2015
Appointment of Mr Robin Magnus Goodfellow as a director on 2015-07-01
dot icon20/02/2015
Annual return made up to 2015-02-13 no member list
dot icon18/07/2014
Full accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-13 no member list
dot icon11/07/2013
Accounts made up to 2013-02-28
dot icon20/02/2013
Annual return made up to 2013-02-13 no member list
dot icon02/11/2012
Interim accounts made up to 2012-08-31
dot icon12/09/2012
Accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-13 no member list
dot icon13/07/2011
Accounts made up to 2011-02-28
dot icon08/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon13/01/2011
Interim accounts made up to 2010-02-28
dot icon05/11/2010
Resolutions
dot icon29/09/2010
Termination of appointment of Richard Vessey as a director
dot icon29/09/2010
Termination of appointment of John Jackson as a director
dot icon25/08/2010
Accounts made up to 2010-02-28
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon31/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon22/07/2009
Accounts made up to 2009-02-28
dot icon05/06/2009
Appointment terminated director martin wood
dot icon05/06/2009
Ad 03/04/09\gbp si [email protected]=25998\gbp ic 637460/663458\
dot icon23/03/2009
Return made up to 13/02/09; full list of members
dot icon30/06/2008
Accounts made up to 2008-02-29
dot icon13/06/2008
Return made up to 13/02/08; bulk list available separately
dot icon29/10/2007
Interim accounts made up to 2007-08-31
dot icon20/07/2007
Accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 13/02/07; bulk list available separately
dot icon27/01/2007
Director resigned
dot icon30/11/2006
New director appointed
dot icon14/11/2006
Interim accounts made up to 2006-08-31
dot icon20/09/2006
Accounts made up to 2006-02-28
dot icon28/03/2006
Interim accounts made up to 2005-08-31
dot icon10/03/2006
Return made up to 13/02/06; bulk list available separately
dot icon02/03/2006
Interim accounts made up to 2006-03-02
dot icon02/03/2006
Certificate of cancellation of share premium account
dot icon02/03/2006
Court order
dot icon02/03/2006
Resolutions
dot icon28/02/2006
Notice to cease trading as an investment company
dot icon19/08/2005
Accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 13/02/05; bulk list available separately
dot icon06/01/2005
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon06/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/09/2004
Auditor's resignation
dot icon28/06/2004
Accounts made up to 2004-02-29
dot icon23/03/2004
Return made up to 13/02/04; bulk list available separately
dot icon21/06/2003
Accounts made up to 2003-02-28
dot icon08/04/2003
Location of register of members (non legible)
dot icon20/03/2003
Return made up to 13/02/03; bulk list available separately
dot icon02/10/2002
Registered office changed on 02/10/02 from: 24-26 baltic street west london EC1Y 0UR
dot icon24/06/2002
Accounts made up to 2002-02-28
dot icon21/02/2002
Return made up to 13/02/02; change of members
dot icon23/10/2001
Interim accounts made up to 2001-08-31
dot icon27/07/2001
Accounts made up to 2001-02-28
dot icon13/03/2001
Return made up to 18/02/01; bulk list available separately
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon11/10/2000
Ad 04/04/00--------- £ si [email protected]=491520 £ ic 158480/650000
dot icon11/10/2000
Ad 18/04/00--------- £ si [email protected]=108480 £ ic 50000/158480
dot icon09/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
Resolutions
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
S-div 02/03/00
dot icon04/10/2000
Director resigned
dot icon04/10/2000
Secretary resigned;director resigned
dot icon08/03/2000
Listing of particulars
dot icon02/03/2000
Notice of intention to trade as an investment co.
dot icon24/02/2000
Certificate of authorisation to commence business and borrow
dot icon24/02/2000
Application to commence business
dot icon18/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
31/08/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livesley, David John
Director
01/07/2015 - 07/10/2025
20
Roth, Richard Anthony
Director
01/07/2015 - Present
6
Goodfellow, Robin Magnus
Director
01/07/2015 - Present
1
Starling, Alex Charles
Director
01/07/2015 - Present
-

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 OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC is an(a) Active company incorporated on 18/02/2000 with the registered office located at Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire OX4 4GA. There are currently 3 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 OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

toggle

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC is currently Active. It was registered on 18/02/2000 .

Where is OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC located?

toggle

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC is registered at Magdalen Centre, Oxford Science Park, Oxford, Oxfordshire OX4 4GA.

What does OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC do?

toggle

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-13 with no updates.