OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC

Register to unlock more data on OkredoRegister

OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03276063

Incorporation date

11/11/1996

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 11/11/1996)
dot icon15/08/2023
Final Gazette dissolved following liquidation
dot icon15/05/2023
Return of final meeting in a members' voluntary winding up
dot icon04/08/2022
Insolvency resolution
dot icon14/07/2022
Resolutions
dot icon11/07/2022
Resolutions
dot icon08/07/2022
Registered office address changed from Magdalen Centre Oxford Science Park Oxford Oxfordshire 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
Resolutions
dot icon08/07/2022
Appointment of a voluntary liquidator
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 icon11/11/2021
Confirmation statement made on 2021-11-11 with no updates
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 icon28/04/2021
Memorandum and Articles of Association
dot icon28/04/2021
Resolutions
dot icon28/04/2021
Memorandum and Articles of Association
dot icon08/02/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon25/08/2020
Full accounts made up to 2020-02-29
dot icon13/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon27/08/2019
Resolutions
dot icon23/07/2019
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 13/11/2018
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon25/07/2018
Resolutions
dot icon10/07/2018
Full accounts made up to 2018-02-28
dot icon13/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon05/10/2017
Resolutions
dot icon26/07/2017
Full accounts made up to 2017-02-28
dot icon15/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon02/06/2016
Full accounts made up to 2016-02-29
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon02/09/2015
Full accounts made up to 2015-02-28
dot icon09/07/2015
Appointment of Mr David John Livesley as a director on 2015-07-01
dot icon08/07/2015
Appointment of Mr Robin Magnus Goodfellow as a director on 2015-07-01
dot icon19/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon01/09/2014
Termination of appointment of John Lucius Arthur Cary as a director on 2014-08-27
dot icon05/08/2014
Termination of appointment of John Bernard Haysom Jackson as a director on 2014-07-31
dot icon05/08/2014
Appointment of Mr Alex Charles Starling as a director on 2014-07-31
dot icon05/08/2014
Appointment of Mr Richard Anthony Roth as a director on 2014-07-31
dot icon21/07/2014
Full accounts made up to 2014-02-28
dot icon18/11/2013
Annual return made up to 2013-11-11 no member list
dot icon11/07/2013
Full accounts made up to 2013-02-28
dot icon19/11/2012
Annual return made up to 2012-11-11 no member list
dot icon13/09/2012
Full accounts made up to 2012-02-29
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon13/07/2011
Full accounts made up to 2011-02-28
dot icon13/01/2011
Interim accounts made up to 2010-02-28
dot icon24/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
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 Michael O'regan as a director
dot icon25/08/2010
Full accounts made up to 2010-02-28
dot icon05/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon16/01/2010
Annual return made up to 2009-11-11
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]=22994.3\gbp ic 485290/508284.3\
dot icon12/12/2008
Return made up to 11/11/08; full list of members
dot icon30/06/2008
Full accounts made up to 2008-02-29
dot icon18/01/2008
Return made up to 11/11/07; 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 icon27/01/2007
Director resigned
dot icon11/12/2006
Return made up to 11/11/06; bulk list available separately
dot icon21/11/2006
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 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 icon25/11/2005
Return made up to 11/11/05; bulk list available separately
dot icon19/08/2005
Full accounts made up to 2005-02-28
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 icon06/12/2004
Return made up to 11/11/04; bulk list available separately
dot icon16/09/2004
Auditor's resignation
dot icon28/06/2004
Full accounts made up to 2004-02-29
dot icon01/12/2003
Return made up to 11/11/03; change of members
dot icon15/06/2003
Full accounts made up to 2003-02-28
dot icon08/04/2003
Location of register of members (non legible)
dot icon29/11/2002
Return made up to 11/11/02; full list of members
dot icon02/10/2002
Registered office changed on 02/10/02 from: floor 24-26 west baltic street 4TH EC1Y 0UL
dot icon24/06/2002
Full accounts made up to 2002-02-28
dot icon19/11/2001
Return made up to 11/11/01; full list of members
dot icon23/10/2001
Interim accounts made up to 2001-08-31
dot icon27/07/2001
Full accounts made up to 2001-02-28
dot icon22/11/2000
Return made up to 11/11/00; full list of members
dot icon14/08/2000
Full accounts made up to 2000-02-29
dot icon04/01/2000
Return made up to 11/11/98; bulk list available separately
dot icon30/12/1999
Return made up to 11/11/99; full list of members
dot icon16/09/1999
Full accounts made up to 1999-02-28
dot icon02/12/1998
New secretary appointed
dot icon02/12/1998
Secretary resigned
dot icon17/09/1998
Ad 09/09/98--------- £ si [email protected]=12500 £ ic 486260/498760
dot icon12/06/1998
Ad 01/06/98--------- £ si [email protected]=12250 £ ic 474010/486260
dot icon22/05/1998
Full accounts made up to 1998-02-28
dot icon20/05/1998
Ad 20/04/98--------- £ si [email protected]=28020 £ ic 445990/474010
dot icon20/05/1998
Ad 03/04/98--------- £ si [email protected]=83570 £ ic 362420/445990
dot icon12/05/1998
Ad 20/04/98--------- £ si [email protected]=28020 £ ic 334400/362420
dot icon09/03/1998
Listing of particulars
dot icon04/03/1998
Resolutions
dot icon04/03/1998
Resolutions
dot icon22/01/1998
Auditor's resignation
dot icon19/01/1998
Auditor's resignation
dot icon18/11/1997
Return made up to 11/11/97; full list of members
dot icon07/08/1997
Ad 03/04/97--------- £ si [email protected]=10000 £ ic 882901/892901
dot icon01/08/1997
Ad 16/04/97--------- £ si 546000@1=546000 £ ic 336901/882901
dot icon30/07/1997
Ad 05/05/97--------- £ si [email protected]=51500 £ ic 285401/336901
dot icon02/06/1997
Ad 03/04/97--------- £ si [email protected]=218299 £ ic 67102/285401
dot icon02/06/1997
Ad 16/04/97--------- £ si [email protected]=54600 £ ic 12502/67102
dot icon02/06/1997
Recon 23/05/97
dot icon02/06/1997
£ ic 62502/12502 23/05/97 £ sr [email protected]=50000
dot icon02/06/1997
Ad 03/03/97--------- £ si [email protected]=50000 £ ic 12502/62502
dot icon25/03/1997
New director appointed
dot icon17/03/1997
Listing of particulars
dot icon13/03/1997
Resolutions
dot icon13/03/1997
Memorandum and Articles of Association
dot icon13/03/1997
Registered office changed on 13/03/97 from: magdalen house northmoor road oxford science park oxford OX2 6UP
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon07/03/1997
Accounting reference date extended from 30/11/97 to 28/02/98
dot icon07/03/1997
Memorandum and Articles of Association
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon03/03/1997
Certificate of authorisation to commence business and borrow
dot icon03/03/1997
Application to commence business
dot icon03/03/1997
Ad 25/02/97--------- £ si [email protected]=12500 £ ic 2/12502
dot icon11/11/1996
Incorporation
dot icon11/11/1996
Notice of intention to trade as an investment co.

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 VENTURE CAPITAL TRUST PLC

OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC is an(a) Dissolved company incorporated on 11/11/1996 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 VENTURE CAPITAL TRUST PLC?

toggle

OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC is currently Dissolved. It was registered on 11/11/1996 and dissolved on 15/08/2023.

Where is OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC located?

toggle

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

What does OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC do?

toggle

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

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

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved following liquidation.