Background WavePink WaveYellow Wave

OXFORD INNOVATION LIMITED (02177191)

OXFORD INNOVATION LIMITED (02177191) is an active UK company. incorporated on 13 October 1987. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OXFORD INNOVATION LIMITED has been registered for 38 years. Current directors include CRICHTON-MILLER, David James Laurens, STEVENS, Joanne Victoria, WRIGHT, Katharine Hannah.

Company Number
02177191
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
Oxford Centre For Innovation Blue Boar Court, Oxford, OX1 4EH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CRICHTON-MILLER, David James Laurens, STEVENS, Joanne Victoria, WRIGHT, Katharine Hannah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INNOVATION LIMITED

OXFORD INNOVATION LIMITED is an active company incorporated on 13 October 1987 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OXFORD INNOVATION LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02177191

LTD Company

Age

38 Years

Incorporated 13 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

OXFORD INNOVATION CENTRES LIMITED
From: 27 November 1987To: 17 October 1991
SEEKPLEDGE LIMITED
From: 13 October 1987To: 27 November 1987
Contact
Address

Oxford Centre For Innovation Blue Boar Court 9 Alfred Street Oxford, OX1 4EH,

Previous Addresses

Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY
From: 3 February 2011To: 3 March 2025
Oxford Centre for Innovation Mill Street Oxford Oxfordshire OX2 0JX
From: 13 October 1987To: 3 February 2011
Timeline

14 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Jul 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Jan 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Secretary
Appointed 01 Nov 2016

CRICHTON-MILLER, David James Laurens

Active
Blue Boar Court, OxfordOX1 4EH
Born January 1963
Director
Appointed 08 Jun 2015

STEVENS, Joanne Victoria

Active
New Road, OxfordOX1 1BY
Born June 1971
Director
Appointed 01 Oct 2017

WRIGHT, Katharine Hannah

Active
Blue Boar Court, OxfordOX1 4EH
Born August 1978
Director
Appointed 01 Nov 2016

BRADSTOCK, Paul Alfred

Resigned
8 Lycroft Close, ReadingRG8 0AT
Secretary
Appointed N/A
Resigned 28 Jun 2000

HAY, Malcolm Edward

Resigned
New Road, OxfordOX1 1BY
Secretary
Appointed 30 Apr 2014
Resigned 01 Nov 2016

HENRY, Margaret

Resigned
64 The Phelps, KidlingtonOX5 1SU
Secretary
Appointed 29 Sept 2004
Resigned 29 Apr 2014

LEO, Philip David, Dr

Resigned
27 Bertie Road, OxfordOX2 9PS
Secretary
Appointed 28 Jun 2000
Resigned 29 Sept 2004

ALLINGTON, Christopher John

Resigned
New Road, OxfordOX1 1BY
Born May 1957
Director
Appointed 01 Mar 2010
Resigned 06 Dec 2018

BAIKIE, Peter Edward, Dr

Resigned
107 Marlow Bottom, MarlowSL7 3PJ
Born February 1943
Director
Appointed 01 Jan 1999
Resigned 21 Feb 2002

BRADSTOCK, Paul Alfred

Resigned
8 Lycroft Close, ReadingRG8 0AT
Born January 1941
Director
Appointed N/A
Resigned 14 Jun 2006

BRANKIN, Paul Robert, Dr

Resigned
19 Norham Road, OxfordOX2 6SF
Born June 1943
Director
Appointed 15 Sept 2000
Resigned 21 Oct 2002

CROSS, Nicholas John

Resigned
Lashford House, AbingdonOX13 6JP
Born March 1947
Director
Appointed 23 Oct 1998
Resigned 09 Apr 2003

GREEN, Christopher Charles

Resigned
43 Fairway, CambridgeCB3 0QF
Born May 1950
Director
Appointed 14 Jun 2006
Resigned 08 Jun 2015

HAY, Malcolm Edward

Resigned
New Road, OxfordOX1 1BY
Born July 1954
Director
Appointed 08 Jun 2015
Resigned 01 Nov 2016

KINGHAM, David Richard, Dr

Resigned
Pembers, OxfordOX2 9JG
Born March 1956
Director
Appointed 01 Nov 1991
Resigned 31 Jan 2009

LAING, Ian Michael

Resigned
4 Charlbury Road, OxfordOX2 6UT
Born December 1946
Director
Appointed 09 Apr 2003
Resigned 14 Jun 2006

LAURIE, John Kendall

Resigned
5 Westminster Court, BucklandSN7 8PP
Born June 1949
Director
Appointed 15 Aug 2001
Resigned 23 Nov 2005

LEO, Philip David, Dr

Resigned
27 Bertie Road, OxfordOX2 9PS
Born July 1951
Director
Appointed 20 Oct 2000
Resigned 29 Jun 2012

MCLAVERTY, Donald Alberga

Resigned
Conduit Road, AbingdonOX14 1BD
Born April 1956
Director
Appointed 01 Nov 2009
Resigned 23 Jan 2014

O'REGAN, Michael Rowan Hamilton John

Resigned
6 Northmoor Road, OxfordOX2 6UP
Born August 1947
Director
Appointed 23 Oct 1998
Resigned 15 Sept 2000

QUINCE, Roger Edward

Resigned
Timber Hills, Bury St EdmundsIP29 4SR
Born March 1946
Director
Appointed 28 Jan 2004
Resigned 14 Jun 2006

STRIVENS, Andrew James

Resigned
32 Sandfield Road, OxfordOX3 7RJ
Born January 1963
Director
Appointed 02 Oct 2006
Resigned 25 Nov 2009

WELFARE, Jonathan William

Resigned
Rooks Orchard, AbingdonOX14 4QY
Born October 1944
Director
Appointed N/A
Resigned 28 Sept 1998

WILKINSON, Martin John

Resigned
78 Sandfield Road, OxfordOX3 7RL
Born January 1947
Director
Appointed 09 Apr 2003
Resigned 31 Dec 2006

WILLIS, Treve Courtney, Dr

Resigned
The Oriel 20 William Smith Close, Chipping NortonOX7 6QS
Born November 1958
Director
Appointed 01 Jan 1999
Resigned 23 Jan 2014

WOOD, Martin Francis, Sir

Resigned
The Manor House, AbingdonOX14 4RA
Born April 1927
Director
Appointed N/A
Resigned 14 Jun 2006

Persons with significant control

1

Blue Boar Court, OxfordOX1 4EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Small
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Memorandum Articles
27 November 2018
MAMA
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Secretary Company With Name
31 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2014
TM02Termination of Secretary
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Miscellaneous
1 March 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Legacy
10 January 2011
MG02MG02
Legacy
10 January 2011
MG02MG02
Legacy
4 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Miscellaneous
21 November 2006
MISCMISC
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 January 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Statement Of Affairs
26 April 2001
SASA
Legacy
26 April 2001
88(2)R88(2)R
Statement Of Affairs
26 April 2001
SASA
Legacy
26 April 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Legacy
13 April 2001
122122
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
88(2)R88(2)R
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
88(2)R88(2)R
Legacy
8 July 1999
123Notice of Increase in Nominal Capital
Resolution
8 July 1999
RESOLUTIONSResolutions
Resolution
8 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
18 September 1997
287Change of Registered Office
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
14 March 1997
88(2)R88(2)R
Resolution
19 January 1997
RESOLUTIONSResolutions
Legacy
19 January 1997
123Notice of Increase in Nominal Capital
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
20 November 1991
288288
Certificate Change Of Name Company
17 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
5 October 1990
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Accounts With Accounts Type Dormant
15 September 1989
AAAnnual Accounts
Resolution
15 September 1989
RESOLUTIONSResolutions
Legacy
2 August 1989
363363
Legacy
5 May 1988
287Change of Registered Office
Legacy
5 May 1988
224224
Legacy
7 April 1988
288288
Legacy
7 April 1988
288288
Memorandum Articles
9 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
287Change of Registered Office
Incorporation Company
13 October 1987
NEWINCIncorporation