OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

Register to unlock more data on OkredoRegister

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04351474

Incorporation date

11/01/2002

Size

Full

Contacts

Registered address

Registered address

7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon09/09/2023
Final Gazette dissolved following liquidation
dot icon09/06/2023
Return of final meeting in a members' voluntary winding up
dot icon04/08/2022
Insolvency resolution
dot icon14/07/2022
Resolutions
dot icon08/07/2022
Registered office address changed from Magdalen Centre the Oxford Science Park Oxford OX4 4GA to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2022-07-08
dot icon08/07/2022
Declaration of solvency
dot icon08/07/2022
Appointment of a voluntary liquidator
dot icon08/07/2022
Resolutions
dot icon30/06/2022
Resolutions
dot icon14/03/2022
Purchase of own shares.
dot icon04/03/2022
Current accounting period extended from 2022-02-28 to 2022-08-31
dot icon31/01/2022
Memorandum and Articles of Association
dot icon31/01/2022
Resolutions
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon22/09/2021
Sub-division of shares on 2021-08-26
dot icon21/09/2021
Full accounts made up to 2021-02-28
dot icon21/09/2021
Cancellation of shares by a PLC. Statement of capital on 2021-08-26
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/09/2020
Full accounts made up to 2020-02-29
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/08/2019
Resolutions
dot icon26/07/2019
Full accounts made up to 2019-02-28
dot icon11/04/2019
Auditor's resignation
dot icon31/01/2019
Second filing of Confirmation Statement dated 07/01/2019
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon25/07/2018
Resolutions
dot icon06/07/2018
Full accounts made up to 2018-02-28
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon19/10/2017
Resolutions
dot icon21/07/2017
Full accounts made up to 2017-02-28
dot icon09/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon01/11/2016
Interim accounts made up to 2016-08-31
dot icon08/09/2016
Full accounts made up to 2016-02-29
dot icon19/01/2016
Interim accounts made up to 2015-11-30
dot icon15/01/2016
Annual return made up to 2016-01-11 no member list
dot icon02/09/2015
Full accounts made up to 2015-02-28
dot icon26/08/2015
Termination of appointment of Richard Charles Vessey as a director on 2015-08-26
dot icon09/07/2015
Appointment of Mr David John Livesley as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mr Richard Anthony Roth as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mr Alexander Charles Starling as a director on 2015-07-01
dot icon16/01/2015
Annual return made up to 2015-01-11 no member list
dot icon04/09/2014
Full accounts made up to 2014-02-28
dot icon07/08/2014
Termination of appointment of John Lucius Arthur Cary as a director on 2014-07-31
dot icon07/08/2014
Appointment of Mr Robin Magnus Goodfellow as a director on 2014-07-31
dot icon24/02/2014
Annual return made up to 2014-01-11 no member list
dot icon11/07/2013
Full accounts made up to 2013-02-28
dot icon11/01/2013
Annual return made up to 2013-01-11 no member list
dot icon09/10/2012
Interim accounts made up to 2012-08-31
dot icon21/09/2012
Full accounts made up to 2012-02-29
dot icon12/01/2012
Annual return made up to 2012-01-11 no member list
dot icon13/07/2011
Full accounts made up to 2011-02-28
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon18/02/2011
Interim accounts made up to 2010-08-31
dot icon17/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/01/2011
Director's details changed for John Lucius Arthur Cary on 2011-01-12
dot icon05/11/2010
Resolutions
dot icon29/09/2010
Termination of appointment of Michael O'regan as a director
dot icon29/09/2010
Termination of appointment of John Jackson as a director
dot icon25/08/2010
Full accounts made up to 2010-02-28
dot icon11/06/2010
Statement of capital on 2010-06-11
dot icon07/06/2010
Reduction of iss capital and minute (oc)
dot icon07/06/2010
Certificate of cancellation of share premium account
dot icon07/06/2010
Resolutions
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon29/04/2010
Notice that a company no longer wishes to be an investment company
dot icon31/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon24/11/2009
Notice that a company no longer wishes to be an investment company
dot icon22/07/2009
Full 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]=26151\gbp ic 581088.7/607239.7\
dot icon25/02/2009
Return made up to 11/01/09; full list of members
dot icon30/06/2008
Full accounts made up to 2008-02-29
dot icon24/01/2008
Return made up to 11/01/08; bulk list available separately
dot icon29/10/2007
Interim accounts made up to 2007-08-31
dot icon20/07/2007
Full accounts made up to 2007-02-28
dot icon09/02/2007
Return made up to 11/01/07; 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 icon25/09/2006
Full accounts made up to 2006-02-28
dot icon28/03/2006
Interim accounts made up to 2005-08-31
dot icon08/02/2006
Return made up to 11/01/06; bulk list available separately
dot icon19/08/2005
Full accounts made up to 2005-02-28
dot icon11/03/2005
Return made up to 11/01/05; bulk list available separately
dot icon16/09/2004
Auditor's resignation
dot icon28/06/2004
Full accounts made up to 2004-02-29
dot icon03/02/2004
Return made up to 11/01/04; bulk list available separately
dot icon30/12/2003
Ad 19/12/03--------- £ si [email protected]=500 £ ic 590121/590621
dot icon04/11/2003
Ad 03/10/03--------- £ si [email protected]=500 £ ic 589621/590121
dot icon16/06/2003
Ad 04/04/03--------- £ si [email protected]=88119 £ ic 501502/589621
dot icon15/06/2003
Full accounts made up to 2003-02-28
dot icon08/04/2003
Location of register of members (non legible)
dot icon23/03/2003
Ad 28/02/03--------- £ si [email protected]=8500 £ ic 493002/501502
dot icon12/02/2003
Return made up to 11/01/03; bulk list available separately
dot icon07/02/2003
Ad 31/01/03--------- £ si [email protected]=3212 £ ic 489790/493002
dot icon21/01/2003
Ad 09/01/02--------- £ si [email protected]=3100 £ ic 486690/489790
dot icon17/01/2003
Director's particulars changed
dot icon15/01/2003
Ad 20/12/02--------- £ si [email protected]=8045 £ ic 478645/486690
dot icon07/01/2003
Ad 31/12/02--------- £ si [email protected]=1020 £ ic 477625/478645
dot icon19/12/2002
Ad 14/11/02--------- £ si [email protected]=19000 £ ic 458625/477625
dot icon19/12/2002
Miscellaneous
dot icon13/12/2002
Listing of particulars
dot icon13/12/2002
Ad 18/10/02--------- £ si [email protected]=9500 £ ic 399126/408626
dot icon13/12/2002
Ad 30/09/02--------- £ si [email protected]=3500 £ ic 395626/399126
dot icon13/12/2002
Ad 16/08/02--------- £ si [email protected]=11561 £ ic 384065/395626
dot icon13/12/2002
Ad 30/05/02--------- £ si [email protected]=4000 £ ic 380065/384065
dot icon13/12/2002
Ad 02/05/02--------- £ si [email protected]=79557 £ ic 300508/380065
dot icon13/12/2002
Ad 05/04/02--------- £ si [email protected]=7400 £ ic 293108/300508
dot icon13/12/2002
Ad 01/02/02-03/04/02 £ si [email protected]=291107 £ ic 2001/293108
dot icon13/12/2002
Ad 25/03/02--------- £ si [email protected]=2000 £ ic 1/2001
dot icon13/12/2002
New director appointed
dot icon13/12/2002
New director appointed
dot icon26/10/2002
Accounting reference date extended from 31/01/03 to 28/02/03
dot icon17/04/2002
Director's particulars changed
dot icon17/04/2002
Director's particulars changed
dot icon26/03/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon26/02/2002
Listing of particulars
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New secretary appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: 22 great james street london WC1N 3ES
dot icon21/02/2002
Secretary resigned
dot icon21/02/2002
Director resigned
dot icon07/02/2002
Ad 01/02/02--------- £ si [email protected]=49999 £ ic 1/50000
dot icon04/02/2002
Certificate of authorisation to commence business and borrow
dot icon04/02/2002
Application to commence business
dot icon11/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livesley, David John
Director
01/07/2015 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC is an(a) Dissolved company incorporated on 11/01/2002 with the registered office located at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS. There is currently 1 active director 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 3 VENTURE CAPITAL TRUST PLC?

toggle

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC is currently Dissolved. It was registered on 11/01/2002 and dissolved on 09/09/2023.

Where is OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC located?

toggle

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC is registered at 7400 Daresbury Park, Daresbury, Warrington, Cheshire WA4 4BS.

What does OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC do?

toggle

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC?

toggle

The latest filing was on 09/09/2023: Final Gazette dissolved following liquidation.