Background WavePink WaveYellow Wave

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC (03928569)

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC (03928569) is an active UK company. incorporated on 18 February 2000. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC has been registered for 26 years. Current directors include GOODFELLOW, Robin Magnus, ROTH, Richard Anthony, STARLING, Alex Charles.

Company Number
03928569
Status
active
Type
plc
Incorporated
18 February 2000
Age
26 years
Address
Magdalen Centre, Oxford, OX4 4GA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GOODFELLOW, Robin Magnus, ROTH, Richard Anthony, STARLING, Alex Charles
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC is an active company incorporated on 18 February 2000 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

03928569

PLC Company

Age

26 Years

Incorporated 18 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

4 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Magdalen Centre Oxford Science Park Oxford, OX4 4GA,

Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
May 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Aug 15
Share Buyback
Oct 17
Share Issue
Sept 21
Funding Round
Sept 22
Funding Round
Oct 22
Capital Update
Nov 22
Director Left
Oct 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GORDON, James Douglas Strachan

Active
Flat 5, LondonW1N 1DE
Secretary
Appointed 18 Feb 2000

GOODFELLOW, Robin Magnus

Active
Magdalen Centre, OxfordOX4 4GA
Born June 1947
Director
Appointed 01 Jul 2015

ROTH, Richard Anthony

Active
Magdalen Centre, OxfordOX4 4GA
Born August 1963
Director
Appointed 01 Jul 2015

STARLING, Alex Charles

Active
Magdalen Centre, OxfordOX4 4GA
Born September 1977
Director
Appointed 01 Jul 2015

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Secretary
Appointed 18 Feb 2000
Resigned 18 Feb 2000

BREESE, Charles Jonathon

Resigned
Steane Grounds Farm, BrackleyNN13 5NP
Born September 1946
Director
Appointed 18 Feb 2000
Resigned 31 Dec 2006

CARY, John Lucius Arthur

Resigned
Huntswood House, Henley On ThamesRG9 4HY
Born February 1947
Director
Appointed 18 Feb 2000
Resigned 26 Aug 2015

GORDON, James Douglas Strachan

Resigned
Flat 5, LondonW1N 1DE
Born July 1961
Director
Appointed 18 Feb 2000
Resigned 18 Feb 2000

JACKSON, John Bernard Haysom

Resigned
Summit House, LondonWC1R 4QB
Born May 1929
Director
Appointed 18 Feb 2000
Resigned 20 Sept 2010

LIVESLEY, David John

Resigned
Magdalen Centre, OxfordOX4 4GA
Born January 1961
Director
Appointed 01 Jul 2015
Resigned 07 Oct 2025

O'REGAN, Michael Rowan Hamilton John

Resigned
6 Northmoor Road, OxfordOX2 6UP
Born August 1947
Director
Appointed 18 Feb 2000
Resigned 26 Aug 2015

TURNER, Brian Richard

Resigned
206a Camberwell New Road, LondonSE5 0TH
Born August 1955
Director
Appointed 18 Feb 2000
Resigned 18 Feb 2000

VESSEY, Richard Charles

Resigned
3b Rowlands Hill, WimborneBH21 1AZ
Born July 1948
Director
Appointed 13 Jul 2006
Resigned 20 Sept 2010

WOOD, Martin Francis, Sir

Resigned
The Manor House, AbingdonOX14 4RA
Born April 1927
Director
Appointed 18 Feb 2000
Resigned 28 Feb 2009
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Resolution
15 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Resolution
27 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Auditors Resignation Company
16 November 2023
AUDAUD
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2022
SH19Statement of Capital
Legacy
22 November 2022
OC138OC138
Certificate Capital Reduction Issued Capital Cancellation Share Premium Cancellation Capital Redemption Reserve
22 November 2022
CERT18CERT18
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Resolution
29 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Memorandum Articles
31 January 2022
MAMA
Resolution
31 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares By Plc
21 September 2021
SH07Cancellation of Shares on Redemption
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Memorandum Articles
21 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Resolution
27 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Auditors Resignation Company
11 April 2019
AUDAUD
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Legacy
31 January 2019
RP04CS01RP04CS01
Resolution
10 December 2018
RESOLUTIONSResolutions
Resolution
25 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Capital Cancellation Shares By Plc
9 November 2017
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
19 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Accounts With Accounts Type Interim
19 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 February 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Accounts With Made Up Date
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Interim
2 November 2012
AAAnnual Accounts
Accounts With Made Up Date
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2012
AR01AR01
Accounts With Made Up Date
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Interim
13 January 2011
AAAnnual Accounts
Resolution
5 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Made Up Date
25 August 2010
AAAnnual Accounts
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Made Up Date
22 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
363aAnnual Return
Accounts With Made Up Date
30 June 2008
AAAnnual Accounts
Legacy
13 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
29 October 2007
AAAnnual Accounts
Accounts With Made Up Date
20 July 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Interim
14 November 2006
AAAnnual Accounts
Accounts With Made Up Date
20 September 2006
AAAnnual Accounts
Accounts With Accounts Type Interim
28 March 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
2 March 2006
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
2 March 2006
CERT21CERT21
Court Order
2 March 2006
OCOC
Resolution
2 March 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
266(3)266(3)
Accounts With Made Up Date
19 August 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 December 2004
225Change of Accounting Reference Date
Auditors Resignation Company
16 September 2004
AUDAUD
Accounts With Made Up Date
28 June 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 June 2003
AAAnnual Accounts
Legacy
8 April 2003
353a353a
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
287Change of Registered Office
Accounts With Made Up Date
24 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
23 October 2001
AAAnnual Accounts
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
88(2)R88(2)R
Legacy
11 October 2000
88(2)R88(2)R
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Resolution
4 October 2000
RESOLUTIONSResolutions
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
122122
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
PROSPPROSP
Legacy
2 March 2000
266(1)266(1)
Certificate Authorisation To Commence Business Borrow
24 February 2000
CERT8CERT8
Application To Commence Business
24 February 2000
117117
Incorporation Company
18 February 2000
NEWINCIncorporation