Background WavePink WaveYellow Wave

OXFORD TECHNOLOGY PARK LIMITED (08483449)

OXFORD TECHNOLOGY PARK LIMITED (08483449) is an active UK company. incorporated on 11 April 2013. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. OXFORD TECHNOLOGY PARK LIMITED has been registered for 12 years. Current directors include FARNSWORTH, Simon Mark, HARRIS, Ian David, LEWIS, David John.

Company Number
08483449
Status
active
Type
ltd
Incorporated
11 April 2013
Age
12 years
Address
C/O Hillier Hopkins, First Floor Radius, Watford, WD17 1HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FARNSWORTH, Simon Mark, HARRIS, Ian David, LEWIS, David John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TECHNOLOGY PARK LIMITED

OXFORD TECHNOLOGY PARK LIMITED is an active company incorporated on 11 April 2013 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. OXFORD TECHNOLOGY PARK LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08483449

LTD Company

Age

12 Years

Incorporated 11 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

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

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

C/O Hillier Hopkins, First Floor Radius 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Knowles Farm Wycke Hill Maldon CM9 6SH
From: 11 April 2013To: 13 May 2022
Timeline

20 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Nov 18
Loan Secured
Jun 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Secured
Apr 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jul 23
Funding Round
Nov 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FARNSWORTH, Simon Mark

Active
51 Clarendon Road, WatfordWD17 1HP
Born September 1967
Director
Appointed 13 May 2022

HARRIS, Ian David

Active
51 Clarendon Road, WatfordWD17 1HP
Born June 1968
Director
Appointed 13 May 2022

LEWIS, David John

Active
51 Clarendon Road, WatfordWD17 1HP
Born June 1967
Director
Appointed 13 May 2022

BATES, Alicia Charmain

Resigned
Wycke Hill, MaldonCM9 6SH
Born January 1971
Director
Appointed 11 Apr 2013
Resigned 13 May 2022

BATES, Angus William

Resigned
Wycke Hill, MaldonCM9 6SH
Born July 1967
Director
Appointed 11 Apr 2013
Resigned 13 May 2022

Persons with significant control

3

1 Active
2 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020

Mr Angus William Bates

Ceased
Wycke Hill, MaldonCM9 6SH
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020

Mrs Alicia Charmain Bates

Ceased
Wycke Hill, MaldonCM9 6SH
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
24 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Memorandum Articles
13 November 2018
MAMA
Resolution
13 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Incorporation Company
11 April 2013
NEWINCIncorporation