Background WavePink WaveYellow Wave

CDT OXFORD LIMITED (04421247)

CDT OXFORD LIMITED (04421247) is an active UK company. incorporated on 19 April 2002. with registered office in Godmanchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CDT OXFORD LIMITED has been registered for 24 years. Current directors include KNAPP, Carlos, TSUJI, Jumpei, WILSON, Richard John, Dr and 1 others.

Company Number
04421247
Status
active
Type
ltd
Incorporated
19 April 2002
Age
24 years
Address
Unit 12 Cardinal Park, Godmanchester, PE29 2XG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KNAPP, Carlos, TSUJI, Jumpei, WILSON, Richard John, Dr, YAMAGUCHI, Takanari
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDT OXFORD LIMITED

CDT OXFORD LIMITED is an active company incorporated on 19 April 2002 with the registered office located in Godmanchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CDT OXFORD LIMITED was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04421247

LTD Company

Age

24 Years

Incorporated 19 April 2002

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 19 December 2025 (4 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 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

OPSYS UK LIMITED
From: 10 June 2002To: 31 October 2002
OVAL (1734) LIMITED
From: 19 April 2002To: 10 June 2002
Contact
Address

Unit 12 Cardinal Park Cardinal Way Godmanchester, PE29 2XG,

Previous Addresses

Unit 12 Cardinal Park Cardinal Way Godmanchester Cambridgeshire PE29 2XN
From: 27 May 2014To: 21 April 2015
Units 8, 11 and 12 Cardinal Business Park Cardinal Way Godmanchester Cambridgeshire PE29 2XG United Kingdom
From: 7 May 2014To: 27 May 2014
Building 2020 Cambourne Business Park Cambourne Cambridgeshire CB23 6DW
From: 19 April 2002To: 7 May 2014
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WILSON, David

Active
Cardinal Park, GodmanchesterPE29 2XG
Secretary
Appointed 24 Jul 2023

KNAPP, Carlos

Active
2-7-1 Nihonbashi, Tokyo103-6020
Born October 1969
Director
Appointed 20 Jun 2025

TSUJI, Jumpei

Active
2-7-1 Nihonbashi, Tokyo103-6020
Born October 1967
Director
Appointed 20 Jun 2025

WILSON, Richard John, Dr

Active
Cardinal Park, GodmanchesterPE29 2XG
Born June 1976
Director
Appointed 01 Apr 2021

YAMAGUCHI, Takanari

Active
Cardinal Park, GodmanchesterPE29 2XG
Born June 1962
Director
Appointed 01 Apr 2022

CHANDLER, Stephen Beverley John

Resigned
67 Main Street, YorkYO43 4UA
Secretary
Appointed 01 Jun 2003
Resigned 10 Apr 2007

CHARLES, Hilary

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Secretary
Appointed 10 Apr 2007
Resigned 29 Mar 2019

JONES, Emma

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Secretary
Appointed 29 Mar 2019
Resigned 24 Jul 2023

JONES, Emma Elizabeth

Resigned
The Dovecote, CotonCB3 7GU
Secretary
Appointed 24 Oct 2002
Resigned 01 Jun 2003

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 19 Apr 2002
Resigned 24 Oct 2002

ABRAMS, Daniel

Resigned
Cdt Holdings Limited, CambourneCB3 6DW
Born November 1955
Director
Appointed 08 Nov 2005
Resigned 30 Jun 2006

BIDD, Ilesh, Dr

Resigned
Cambourne Business Park, CambourneCB23 6DW
Born September 1958
Director
Appointed 01 Apr 2009
Resigned 29 Nov 2013

BLACK, Michael Peter

Resigned
Building 2020, CambourneCB3 6EZ
Born August 1965
Director
Appointed 23 Mar 2005
Resigned 31 Jan 2008

BRADFORD, Jonathan David

Resigned
38 Danesfield Close, Walton Upon ThamesKT12 3BP
Born November 1969
Director
Appointed 23 Oct 2002
Resigned 31 Dec 2004

BROWN, Scott Selby Durrand, Dr

Resigned
Field Road, KingstonCB23 2NQ
Born March 1963
Director
Appointed 23 Oct 2002
Resigned 01 Apr 2009

BUTCHER, Ian

Resigned
Aston Hill Farmhouse, AylesburyHP22 5NQ
Born April 1950
Director
Appointed 23 Oct 2002
Resigned 31 Jan 2004

CHANDLER, Stephen Beverley John

Resigned
67 Main Street, YorkYO43 4UA
Born May 1955
Director
Appointed 31 Jan 2004
Resigned 10 Apr 2007

CHARLES, Hilary

Resigned
Cambridge Display Technology Ltd, Cambourne Business ParkCB23 6DW
Born October 1964
Director
Appointed 10 Apr 2007
Resigned 01 Apr 2009

HOLMES, Michael Thomas Bieder

Resigned
3 Capel Close, OxfordOX2 7LA
Born December 1971
Director
Appointed 18 Jun 2002
Resigned 23 Oct 2002

KITAYAMA, Takeo, Dr

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born March 1965
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2021

KURIMOTO, Isao

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born December 1961
Director
Appointed 01 Apr 2019
Resigned 31 Mar 2022

MATSUURA, Hideaki

Resigned
Cambourne Business Park, CambourneCB23 6DW
Born September 1952
Director
Appointed 08 Jul 2013
Resigned 31 Mar 2014

MIYATA, Kazuhiko

Resigned
Cambourne Business Park, CambourneCB23 6DW
Born November 1959
Director
Appointed 19 Jun 2010
Resigned 30 Mar 2011

ODA, Yoshiaki

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born March 1961
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2019

OGAWA, Ikuzo

Resigned
East-3rd-705 3369 Katsuse, Fujimi City354-0031
Born February 1957
Director
Appointed 01 Apr 2009
Resigned 30 Mar 2018

TSUKIMORI, Hajime

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born July 1956
Director
Appointed 11 Apr 2014
Resigned 30 Mar 2018

UEDA, Hiroshi

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born August 1956
Director
Appointed 01 Apr 2018
Resigned 20 Jun 2025

UEDA, Hiroshi

Resigned
Cambourne Business Park, CambridgeCB23 6DW
Born August 1956
Director
Appointed 01 Apr 2009
Resigned 02 Jul 2013

VENINGER, Jim

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born June 1962
Director
Appointed 01 Apr 2009
Resigned 31 May 2019

WAKEMI, Yutaka

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born August 1971
Director
Appointed 30 Mar 2011
Resigned 31 Mar 2017

WAKEMI, Yutaka

Resigned
Eltisley Avenue, CambridgeCB3 9JQ
Born August 1971
Director
Appointed 01 Apr 2009
Resigned 14 Jun 2010

YAMADA, Takeshi

Resigned
Cardinal Park, GodmanchesterPE29 2XG
Born September 1967
Director
Appointed 01 Apr 2018
Resigned 20 Jun 2025

ZERVOGLOS, Alexis

Resigned
40 Sloane Court West, LondonSW3 4TB
Born March 1972
Director
Appointed 18 Jun 2002
Resigned 23 Oct 2002

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Apr 2002
Resigned 18 Jun 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 19 Apr 2002
Resigned 18 Jun 2002

Persons with significant control

1

Cardinal Way, HuntingdonPE29 2XG

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

152

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Secretary Company With Change Date
4 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
190190
Legacy
3 June 2009
353353
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
190190
Legacy
11 December 2008
353353
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
363aAnnual Return
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
287Change of Registered Office
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
25 July 2006
288cChange of Particulars
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363aAnnual Return
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363aAnnual Return
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288cChange of Particulars
Legacy
15 May 2004
363aAnnual Return
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Resolution
3 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363aAnnual Return
Legacy
23 May 2003
353a353a
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288cChange of Particulars
Legacy
25 January 2003
288cChange of Particulars
Legacy
6 December 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 December 2002
MEM/ARTSMEM/ARTS
Legacy
4 December 2002
88(2)R88(2)R
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Resolution
1 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2002
287Change of Registered Office
Incorporation Company
19 April 2002
NEWINCIncorporation