Background WavePink WaveYellow Wave

OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591)

OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED (03247591) is an active UK company. incorporated on 9 September 1996. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED has been registered for 29 years. Current directors include IWAKABE, Kenji, MATSUO, Naohiko, OXLADE, David Aufrere and 2 others.

Company Number
03247591
Status
active
Type
ltd
Incorporated
9 September 1996
Age
29 years
Address
Unit 5 Oxford Technology Park, Kidlington, OX5 1GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
IWAKABE, Kenji, MATSUO, Naohiko, OXLADE, David Aufrere, SMITH, Adrian Brian, WILLIAMS, Gregory Alun
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED

OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED is an active company incorporated on 9 September 1996 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OXFORD GENE TECHNOLOGY (SOUTHERN) LIMITED was registered 29 years ago.(SIC: 72110)

Status

active

Active since 29 years ago

Company No

03247591

LTD Company

Age

29 Years

Incorporated 9 September 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

SENSE PROTEOMIC LIMITED
From: 28 November 2000To: 9 December 2015
SENSETHERAPEUTIC LIMITED
From: 9 September 1996To: 28 November 2000
Contact
Address

Unit 5 Oxford Technology Park 4a Technology Drive Kidlington, OX5 1GN,

Previous Addresses

Begbroke Science Park Begbroke Hill Woodstock Road Begbroke Oxfordshire OX5 1PF
From: 25 April 2012To: 8 December 2023
Begbroke Science Park Sandy Lane Yarnton Oxford Oxfordshire OX5 1PF
From: 9 September 1996To: 25 April 2012
Timeline

24 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Share Issue
May 10
Director Joined
Jan 12
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Sept 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LENHARDT, Anthony John

Active
Oxford Technology Park, KidlingtonOX5 1GN
Secretary
Appointed 10 Mar 2009

IWAKABE, Kenji

Active
Oxford Technology Park, KidlingtonOX5 1GN
Born June 1975
Director
Appointed 07 May 2025

MATSUO, Naohiko

Active
Oxford Technology Park, KidlingtonOX5 1GN
Born April 1969
Director
Appointed 27 Mar 2025

OXLADE, David Aufrere

Active
Oxford Technology Park, KidlingtonOX5 1GN
Born May 1949
Director
Appointed 25 Feb 2016

SMITH, Adrian Brian

Active
Oxford Technology Park, KidlingtonOX5 1GN
Born August 1971
Director
Appointed 28 Apr 2022

WILLIAMS, Gregory Alun

Active
Oxford Technology Park, KidlingtonOX5 1GN
Born October 1980
Director
Appointed 30 Jan 2019

BURR, Kenneth Edward

Resigned
8 Wades Wood, Bury St EdmundsIP30 9SF
Secretary
Appointed 17 Jul 2000
Resigned 05 Dec 2001

FARLEY, Joseph

Resigned
Huntley, Hemel HempsteadHP3 0PP
Secretary
Appointed 05 Dec 2001
Resigned 30 Dec 2002

KOZLOWSKI, Roland Zbigniew, Doctor

Resigned
The Corner House West End, WoodstockOX20 1DL
Secretary
Appointed 03 Dec 1997
Resigned 17 Jul 2000

LYDDON, Christopher Raymond

Resigned
4 Rue De La Chapelle, Verchocq
Secretary
Appointed 30 Dec 2002
Resigned 10 Mar 2009

SUTHERLAND, John David, Doctor

Resigned
24a Vicarage Lane, OxfordOX1 4RQ
Secretary
Appointed 09 Sept 1996
Resigned 03 Dec 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Sept 1996
Resigned 09 Sept 1996

ANSON, John George

Resigned
Begbroke Hill, BegbrokeOX5 1PF
Born February 1960
Director
Appointed 23 Feb 2018
Resigned 31 Mar 2022

BLACKBURN, Jonathan Michael, Doctor

Resigned
36 Woodlark Road, CambridgeCB3 0HS
Born December 1964
Director
Appointed 09 Sept 1996
Resigned 30 Dec 2002

COOK, Timothy, Dr

Resigned
University Offices, OxfordOX1 2JD
Born November 1947
Director
Appointed 10 Mar 2009
Resigned 31 Jan 2016

EVANS, Michael Robert, Dr

Resigned
Oxford Technology Park, KidlingtonOX5 1GN
Born February 1958
Director
Appointed 10 Mar 2009
Resigned 25 Sept 2025

FALLON, Rachel

Resigned
Toot Baldon, OxfordOX44 9NH
Born March 1957
Director
Appointed 29 May 2008
Resigned 10 Mar 2009

GOREN, Amos Meir

Resigned
5 Kehilat Padova Street, Tel Aviv
Born August 1955
Director
Appointed 21 Sept 2006
Resigned 10 Mar 2009

HALL, Timothy Richard

Resigned
Begbroke Hill, BegbrokeOX5 1PF
Born May 1962
Director
Appointed 09 Jan 2012
Resigned 19 Oct 2018

HAYCOCK, Paul, Dr

Resigned
Manor House Barn, WinchesterSO21 2EN
Born October 1946
Director
Appointed 19 Nov 1998
Resigned 30 Dec 2002

KOZLOWSKI, Roland Zbigniew, Doctor

Resigned
The Corner House West End, WoodstockOX20 1DL
Born May 1963
Director
Appointed 09 Sept 1996
Resigned 30 Dec 2002

KUBOTA, Mamoru

Resigned
Oxford Technology Park, KidlingtonOX5 1GN
Born August 1958
Director
Appointed 29 Mar 2023
Resigned 28 Mar 2024

LONG, Ronald Eric

Resigned
Procognia Limited, Gardner Road, MaidenheadSL6 7RJ
Born January 1947
Director
Appointed 30 Dec 2002
Resigned 24 Dec 2007

LYDDON, Christopher Raymond

Resigned
4 Rue De La Chapelle, Verchocq
Born February 1967
Director
Appointed 29 May 2008
Resigned 10 Mar 2009

LYDDON, Christopher Raymond

Resigned
4 Rue De La Chapelle, Verchocq
Born February 1967
Director
Appointed 30 Dec 2002
Resigned 21 Sept 2006

MCNEILLY, David

Resigned
46 Boulevard Flandrin, Paris
Born June 1943
Director
Appointed 18 Oct 2001
Resigned 30 Dec 2002

MORGAN, Sonia, Dr

Resigned
12 School Road, KidlingtonOX5 2HB
Born March 1947
Director
Appointed 10 Mar 2009
Resigned 21 Jun 2017

NAOTO, Kendo

Resigned
Oxford Technology Park, KidlingtonOX5 1GN
Born March 1956
Director
Appointed 28 Apr 2022
Resigned 27 Mar 2025

ONO, Takashi

Resigned
Oxford Technology Park, KidlingtonOX5 1GN
Born January 1965
Director
Appointed 16 May 2024
Resigned 27 Mar 2025

OWEN, David Andrew Arlwydd, Dr

Resigned
Tetricus Science Park, SalisburySP4 0JQ
Born February 1944
Director
Appointed 10 Mar 2009
Resigned 31 Oct 2022

SOUTHERN, Edwin Mellor, Prof Sir

Resigned
12 School Road, KidlingtonOX5 2HB
Born June 1938
Director
Appointed 10 Mar 2009
Resigned 17 Jul 2017

SUTHERLAND, John David, Doctor

Resigned
24a Vicarage Lane, OxfordOX1 4RQ
Born July 1962
Director
Appointed 09 Sept 1996
Resigned 03 Dec 1997

TSUJIMOTO, Kenji

Resigned
Begbroke Hill, BegbrokeOX5 1PF
Born March 1971
Director
Appointed 18 Oct 2017
Resigned 29 Mar 2023

WARD, John Barrie, Dr

Resigned
16 St Peters Way, ChorleywoodWD3 5QE
Born October 1938
Director
Appointed 01 Jan 2000
Resigned 30 Dec 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Sept 1996
Resigned 09 Sept 1996

Persons with significant control

2

1 Active
1 Ceased

Prof Sir Edwin Mellor Southern

Ceased
Begbroke Hill, BegbrokeOX5 1PF
Born June 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Begbroke Science Park, Begbroke Hill, BegbrokeOX5 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Second Filing Of Director Termination With Name
22 August 2017
RP04TM01RP04TM01
Change Account Reference Date Company Current Extended
26 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
7 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Resolution
1 June 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 June 2010
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation Subdivision
1 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 June 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
14 September 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
22 January 2009
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
363aAnnual Return
Resolution
1 December 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
19 August 2008
AUDAUD
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
2 May 2003
287Change of Registered Office
Resolution
14 March 2003
RESOLUTIONSResolutions
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
88(2)R88(2)R
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
2 October 2002
363sAnnual Return (shuttle)
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Resolution
11 September 2002
RESOLUTIONSResolutions
Legacy
11 September 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
17 August 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
11 May 2001
287Change of Registered Office
Legacy
20 March 2001
88(2)R88(2)R
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
13 June 2000
88(2)R88(2)R
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
3 November 1999
88(2)R88(2)R
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 March 1999
AAMDAAMD
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Resolution
18 December 1998
RESOLUTIONSResolutions
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
122122
Legacy
7 December 1998
88(2)R88(2)R
Legacy
7 December 1998
123Notice of Increase in Nominal Capital
Legacy
20 November 1998
363aAnnual Return
Legacy
20 November 1998
288cChange of Particulars
Legacy
20 November 1998
288cChange of Particulars
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Resolution
8 July 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Memorandum Articles
13 May 1998
MEM/ARTSMEM/ARTS
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
7 April 1998
288cChange of Particulars
Legacy
27 March 1998
287Change of Registered Office
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 November 1997
88(2)R88(2)R
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Legacy
5 March 1997
88(2)R88(2)R
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
5 March 1997
RESOLUTIONSResolutions
Legacy
26 September 1996
88(2)R88(2)R
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Incorporation Company
9 September 1996
NEWINCIncorporation