Background WavePink WaveYellow Wave

EIT TOSP PROPCO LIMITED (14301859)

EIT TOSP PROPCO LIMITED (14301859) is an active UK company. incorporated on 17 August 2022. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EIT TOSP PROPCO LIMITED has been registered for 3 years. Current directors include FLASHNER, Lisa Michelle, MARINELLI, Paul Timothy.

Company Number
14301859
Status
active
Type
ltd
Incorporated
17 August 2022
Age
3 years
Address
Winchester House, The Oxford Science Park, Oxford, OX4 4GE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLASHNER, Lisa Michelle, MARINELLI, Paul Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIT TOSP PROPCO LIMITED

EIT TOSP PROPCO LIMITED is an active company incorporated on 17 August 2022 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EIT TOSP PROPCO LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14301859

LTD Company

Age

3 Years

Incorporated 17 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

THE OXFORD SCIENCE PARK (PROPERTIES) NO.1 LIMITED
From: 17 August 2022To: 9 October 2025
Contact
Address

Winchester House, The Oxford Science Park Heatley Road Oxford, OX4 4GE,

Previous Addresses

Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England
From: 20 December 2022To: 9 October 2025
Magdalen College High Street Oxford Oxfordshire OX1 4AU United Kingdom
From: 17 August 2022To: 20 December 2022
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Sept 22
Loan Secured
Nov 22
Funding Round
Apr 23
Director Joined
Sept 23
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Jul 25
Capital Update
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Nov 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FLASHNER, Lisa Michelle

Active
The Oxford Science Park, OxfordOX4 4GE
Born May 1967
Director
Appointed 26 Sept 2025

MARINELLI, Paul Timothy

Active
The Oxford Science Park, OxfordOX4 4GE
Born April 1967
Director
Appointed 26 Sept 2025

DESPARD, Kay Patrick

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born May 1958
Director
Appointed 17 Aug 2022
Resigned 01 Jul 2024

MACKENZIE, Stuart Robert

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born April 1971
Director
Appointed 17 Aug 2022
Resigned 26 Sept 2025

MAW, John Rory Hamilton

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born July 1964
Director
Appointed 17 Aug 2022
Resigned 15 Mar 2025

OWEN, Duncan Gareth

Resigned
Denmark Avenue, LondonSW19 4HF
Born December 1967
Director
Appointed 01 Jul 2024
Resigned 23 Jul 2025

ROGERS, Andrew Jonathan Paul

Resigned
High Street, OxfordOX1 4AU
Born July 1987
Director
Appointed 17 Aug 2022
Resigned 14 Sept 2022

ROSE, Dinah Gwen Lison

Resigned
Robert Robinson Avenue, OxfordOX4 4GA
Born July 1964
Director
Appointed 17 Aug 2022
Resigned 26 Sept 2025

SHEN, Yong

Resigned
High Street, OxfordOX1 4AU
Born January 1972
Director
Appointed 13 Sept 2023
Resigned 26 Sept 2025

Persons with significant control

1

Heatley Road, OxfordOX4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 September 2025
SH19Statement of Capital
Legacy
19 September 2025
SH20SH20
Legacy
19 September 2025
CAP-SSCAP-SS
Resolution
19 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
10 October 2023
MAMA
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2022
NEWINCIncorporation