Background WavePink WaveYellow Wave

THE OXFORD SCIENCE PARK LIMITED (02287341)

THE OXFORD SCIENCE PARK LIMITED (02287341) is an active UK company. incorporated on 16 August 1988. with registered office in Oxford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. THE OXFORD SCIENCE PARK LIMITED has been registered for 37 years. Current directors include BYRNE, Byron Walter, Dr, CAMPBELL, Oliver David Andres, GARROD, Raphaele Simone Solange and 4 others.

Company Number
02287341
Status
active
Type
ltd
Incorporated
16 August 1988
Age
37 years
Address
Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BYRNE, Byron Walter, Dr, CAMPBELL, Oliver David Andres, GARROD, Raphaele Simone Solange, MACKENZIE, Stuart Robert, OWEN, Duncan Gareth, ROSE, Dinah Gwen Lison, SHEN, Yong
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXFORD SCIENCE PARK LIMITED

THE OXFORD SCIENCE PARK LIMITED is an active company incorporated on 16 August 1988 with the registered office located in Oxford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. THE OXFORD SCIENCE PARK LIMITED was registered 37 years ago.(SIC: 41100, 68209)

Status

active

Active since 37 years ago

Company No

02287341

LTD Company

Age

37 Years

Incorporated 16 August 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MAGDALEN DEVELOPMENT COMPANY LIMITED
From: 16 August 1988To: 7 December 2015
Contact
Address

Magdalen Centre Robert Robinson Avenue Oxford, OX4 4GA,

Previous Addresses

Magdalen College High Street Oxford Oxfordshire OX1 4AU
From: 16 August 1988To: 20 December 2022
Timeline

39 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Funding Round
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
Sept 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Mar 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Capital Update
Jul 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Mar 25
4
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BYRNE, Byron Walter, Dr

Active
Flat 2 Meriden, OxfordOX1 5DG
Born February 1972
Director
Appointed 08 Nov 2002

CAMPBELL, Oliver David Andres

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born January 1977
Director
Appointed 05 Jun 2024

GARROD, Raphaele Simone Solange

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born June 1979
Director
Appointed 05 Jun 2024

MACKENZIE, Stuart Robert

Active
High Street, OxfordOX1 4AU
Born April 1971
Director
Appointed 01 Mar 2022

OWEN, Duncan Gareth

Active
Denmark Avenue, LondonSW19 4HF
Born December 1967
Director
Appointed 01 Jul 2024

ROSE, Dinah Gwen Lison

Active
Robert Robinson Avenue, OxfordOX4 4GA
Born July 1965
Director
Appointed 01 Sept 2020

SHEN, Yong

Active
High Street, OxfordOX1 4AU
Born January 1972
Director
Appointed 03 Jan 2023

BROWN, Robin James Oglesby

Resigned
37 Avon Crescent, BicesterOX26 2LZ
Secretary
Appointed 12 Mar 2001
Resigned 31 Dec 2003

BULGER, Thomas

Resigned
1 Robert Robinson Avenue, OxfordOX4 4GA
Secretary
Appointed 01 Apr 2022
Resigned 20 Oct 2022

KNIGHT, Margaret Helen Anne

Resigned
High Street, OxfordOX1 4AU
Secretary
Appointed 24 Feb 2014
Resigned 30 Apr 2020

MASSIE, Naomi

Resigned
Magdalen College, OxfordOX1 4AU
Secretary
Appointed 30 Apr 2020
Resigned 13 Sept 2021

REEVES, Peter Thomas

Resigned
19 The Willows, WitneyOX8 6HN
Secretary
Appointed N/A
Resigned 01 Jan 2001

ROSSOTTI, Heather Carol

Resigned
10 Nourse Close, OxfordOX3 9TJ
Secretary
Appointed 29 Sept 2004
Resigned 24 Feb 2014

YOUNG, Charles Gerard

Resigned
19 Park Town, OxfordOX2 6SN
Secretary
Appointed 31 Dec 2003
Resigned 29 Sept 2004

ALLINGHAM, Michael, Doctor

Resigned
Magdalen College High Street, OxfordOX1 4AU
Born October 1943
Director
Appointed 15 Nov 1995
Resigned 26 Jun 2009

BAGSHAW, Roderick Murray

Resigned
High Street, OxfordOX1 4AU
Born March 1970
Director
Appointed 25 May 2011
Resigned 31 Dec 2015

BAIN, Colin David, Doctor

Resigned
62 Main Road, WitneyOX8 8BD
Born January 1963
Director
Appointed 10 Nov 1997
Resigned 24 Jun 2005

BELLHOUSE, Brian John, Professor

Resigned
The Lodge, IslipOX5 2SQ
Born October 1936
Director
Appointed N/A
Resigned 31 Jan 2004

BOLTHO, Andrea George

Resigned
14 Winchester Road, OxfordOX2 6NA
Born October 1939
Director
Appointed N/A
Resigned 17 May 1995

BROWN, Nicholas Martin

Resigned
High Street, OxfordOX1 4AU
Born March 1966
Director
Appointed 01 Mar 2022
Resigned 03 Jan 2023

CLARY, David Charles, Prof

Resigned
Magdalen College, OxfordOX1 4AU
Born January 1953
Director
Appointed 09 Jan 2006
Resigned 31 Aug 2020

DESPARD, Kay Patrick

Resigned
Eastwood, BristolBS40 6AH
Born May 1958
Director
Appointed 12 May 2016
Resigned 01 Jul 2024

ETHERIDGE, Alison Mary, Prof

Resigned
3 Walton Crescent, OxfordOX1 2JG
Born April 1964
Director
Appointed 09 Jan 2006
Resigned 15 Jul 2022

FULLER, John Leopold

Resigned
Benson Place, OxfordOX2 6QH
Born January 1937
Director
Appointed N/A
Resigned 08 Nov 2002

HAWKINS, Oliver Thomas Willoughby

Resigned
High Street, OxfordOX1 4AU
Born August 1976
Director
Appointed 12 May 2016
Resigned 05 Jun 2024

MAW, John Rory Hamilton

Resigned
High Street, OxfordOX1 4AU
Born July 1964
Director
Appointed 10 Mar 2014
Resigned 14 Mar 2025

REEVES, Peter Thomas

Resigned
19 The Willows, WitneyOX8 6HN
Born October 1950
Director
Appointed N/A
Resigned 01 Jan 2001

SANTHANAM, Rahul, Prof

Resigned
High Street, OxfordOX1 4AU
Born May 1977
Director
Appointed 16 Oct 2018
Resigned 29 Sept 2020

SCRIMSHAW-WRIGHT, Piers Jason Alexander

Resigned
Magdalen Centre, OxfordOX4 4GA
Born April 1971
Director
Appointed 02 Mar 2017
Resigned 08 Mar 2021

SHEPPARD, Richard William, Professor

Resigned
50 Windmill Road, OxfordOX3 7BX
Born January 1944
Director
Appointed 08 Nov 2002
Resigned 22 Oct 2004

SMITH, Anthony

Resigned
Magdalen College, OxfordOX1 1AU
Born March 1938
Director
Appointed N/A
Resigned 08 Sept 2005

STEIN, John Frederick, Professor

Resigned
Magdalen College, OxfordOX1 4AU
Born February 1941
Director
Appointed N/A
Resigned 30 Sept 2008

TAPPER, Colin Frederick

Resigned
Corner Cottage, StonesfieldOX7
Born October 1934
Director
Appointed N/A
Resigned 08 Nov 2002

TURBERFIELD, Andrew, Professor

Resigned
High Street, OxfordOX1 4AU
Born May 1961
Director
Appointed 03 Aug 2022
Resigned 05 Jun 2024

WALKER, Ralph Charles Sutherland, Dr

Resigned
Magdalen College, OxfordOX1 4AU
Born June 1944
Director
Appointed 09 Jan 2006
Resigned 16 Oct 2018

Persons with significant control

1

High Street, OxfordOX1 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Small
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 July 2022
SH19Statement of Capital
Legacy
20 July 2022
SH20SH20
Legacy
20 July 2022
CAP-SSCAP-SS
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Legacy
28 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2015
SH19Statement of Capital
Legacy
28 September 2015
CAP-SSCAP-SS
Resolution
28 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Legacy
5 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
23 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288cChange of Particulars
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
4 July 2003
287Change of Registered Office
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Miscellaneous
6 December 2000
MISCMISC
Legacy
30 November 2000
88(2)R88(2)R
Legacy
30 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
2 September 1999
287Change of Registered Office
Legacy
2 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
23 June 1999
88(2)R88(2)R
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
88(2)R88(2)R
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
395Particulars of Mortgage or Charge
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
24 March 1992
287Change of Registered Office
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
17 December 1990
88(2)R88(2)R
Legacy
17 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
22 January 1990
88(2)R88(2)R
Resolution
21 January 1990
RESOLUTIONSResolutions
Legacy
21 January 1990
123Notice of Increase in Nominal Capital
Legacy
6 December 1989
88(2)Return of Allotment of Shares
Legacy
29 June 1989
88(2)R88(2)R
Legacy
29 June 1989
123Notice of Increase in Nominal Capital
Resolution
29 June 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
PUC 2PUC 2
Legacy
16 January 1989
224224
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Incorporation Company
16 August 1988
NEWINCIncorporation