Background WavePink WaveYellow Wave

OXFORD GENE TECHNOLOGY IP LIMITED (03845467)

OXFORD GENE TECHNOLOGY IP LIMITED (03845467) is an active UK company. incorporated on 21 September 1999. 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 IP LIMITED has been registered for 26 years. Current directors include IWAKABE, Kenji, MATSUO, Naohiko, OXLADE, David Aufrere and 2 others.

Company Number
03845467
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 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 IP LIMITED

OXFORD GENE TECHNOLOGY IP LIMITED is an active company incorporated on 21 September 1999 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 IP LIMITED was registered 26 years ago.(SIC: 72110)

Status

active

Active since 26 years ago

Company No

03845467

LTD Company

Age

26 Years

Incorporated 21 September 1999

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

LOCKWAVE LIMITED
From: 21 September 1999To: 23 November 1999
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: 24 April 2012To: 8 December 2023
Begbroke Science Park, Sandy Lane, Yarnton Oxford Oxfordshire OX5 1PF
From: 21 September 1999To: 24 April 2012
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jan 12
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Jan 16
Director Joined
Mar 16
Funding Round
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Owner Exit
Oct 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
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

LENHARDT, Anthony John

Active
Oxford Technology Park, KidlingtonOX5 1GN
Secretary
Appointed 18 May 2006

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

MEDCALF, Lorraine Barbara

Resigned
14 Bridge Street, OxfordOX2 0BA
Secretary
Appointed 23 Sept 1999
Resigned 19 Nov 1999

MORGAN, Sonia, Dr

Resigned
12 School Road, KidlingtonOX5 2HB
Secretary
Appointed 19 Nov 1999
Resigned 18 May 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 23 Sept 1999

ANSON, John George

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

COOK, Timothy, Dr

Resigned
University Offices, OxfordOX1 2JD
Born November 1947
Director
Appointed 17 Apr 2007
Resigned 31 Jan 2016

EVANS, Michael Robert, Dr

Resigned
Oxford Technology Park, KidlingtonOX5 1GN
Born February 1958
Director
Appointed 01 Mar 2005
Resigned 25 Sept 2025

HALL, Timothy Richard

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

HOTTEN, Peter Martin, Dr

Resigned
Chase Cottage, Chipping NortonOX7 5FF
Born May 1956
Director
Appointed 19 Nov 1999
Resigned 15 Jan 2008

JARVIS, John Michael

Resigned
2 Greystone Park, SundridgeTN14 6EB
Born July 1944
Director
Appointed 17 Jan 2002
Resigned 31 May 2005

KUBOTA, Mamoru

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

MORGAN, Sonia, Dr

Resigned
12 School Road, KidlingtonOX5 2HB
Born March 1947
Director
Appointed 19 Nov 1999
Resigned 21 Jun 2017

NAOTO, Kondo

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 07 Sept 2005
Resigned 31 Oct 2022

SHELLEY, Christopher John Gray

Resigned
51 Thorncliffe Road, OxfordOX2 7BA
Born October 1959
Director
Appointed 23 Sept 1999
Resigned 19 Nov 1999

SOUTHERN, Edwin Mellor, Prof Sir

Resigned
12 School Road, KidlingtonOX5 2HB
Born June 1938
Director
Appointed 19 Nov 1999
Resigned 17 Jul 2017

TSUJIMOTO, Kenji

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

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Sept 1999
Resigned 23 Sept 1999

Persons with significant control

2

1 Active
1 Ceased
Wakinohama-Kaigandori, Kobe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017

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 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
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
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 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
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Legacy
1 November 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Legacy
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
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
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2017
MR04Satisfaction of Charge
Legacy
8 December 2016
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 December 2016
RP04SH01RP04SH01
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Memorandum Articles
9 November 2016
MAMA
Memorandum Articles
9 November 2016
MAMA
Resolution
9 November 2016
RESOLUTIONSResolutions
Legacy
4 November 2016
RP04CS01RP04CS01
Legacy
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Group
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Resolution
15 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
24 July 2007
287Change of Registered Office
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 2006
AUDAUD
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
4 July 2006
88(3)88(3)
Legacy
4 July 2006
88(2)R88(2)R
Legacy
4 July 2006
122122
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
244244
Accounts With Accounts Type Small
1 November 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 September 2003
AAMDAAMD
Legacy
5 August 2003
244244
Accounts With Accounts Type Small
13 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
244244
Legacy
30 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
244244
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
225Change of Accounting Reference Date
Statement Of Affairs
7 January 2000
SASA
Legacy
7 January 2000
88(2)P88(2)P
Memorandum Articles
1 December 1999
MEM/ARTSMEM/ARTS
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
88(2)R88(2)R
Legacy
25 November 1999
225Change of Accounting Reference Date
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Resolution
25 November 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 November 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 October 1999
MEM/ARTSMEM/ARTS
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
287Change of Registered Office
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
29 September 1999
123Notice of Increase in Nominal Capital
Incorporation Company
21 September 1999
NEWINCIncorporation