Background WavePink WaveYellow Wave

OXFORD TECHNOLOGY ECF (FP) LLP (OC333485)

OXFORD TECHNOLOGY ECF (FP) LLP (OC333485) is an active UK company. incorporated on 9 December 2007. with registered office in Thame. OXFORD TECHNOLOGY ECF (FP) LLP has been registered for 18 years.

Company Number
OC333485
Status
active
Type
llp
Incorporated
9 December 2007
Age
18 years
Address
30 Upper High Street, Thame, OX9 3EZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD TECHNOLOGY ECF (FP) LLP

OXFORD TECHNOLOGY ECF (FP) LLP is an active company incorporated on 9 December 2007 with the registered office located in Thame. OXFORD TECHNOLOGY ECF (FP) LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC333485

LLP Company

Age

18 Years

Incorporated 9 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Dec 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BURGOYNE, Jane Elizabeth

Active
Upper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
Appointed 14 Nov 2016

DENNY, David James Edmonds

Active
Upper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
Appointed 09 Dec 2007

FROHN, Matthew Gerard Winston

Active
Upper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
Appointed 09 Dec 2007

DALGLEISH, Michael John

Active
Foxcombe Drive, OxfordOX1 5DN
Born March 1946
Llp member
Appointed 20 Mar 2008

KIRWAN, Frances Clare, Professor

Active
Upper High Street, ThameOX9 3EZ
Born August 1959
Llp member
Appointed 30 Jun 2025

O'REGAN, Michael Rowan Hamilton John

Active
Northmoor Road, OxfordOX2 6UP
Born August 1947
Llp member
Appointed 20 Mar 2008

TAYLOR, Patrick

Active
Ashford Hill, NewburyRG19 8BN
Born April 1948
Llp member
Appointed 20 Mar 2008

VESSEY, Michael Paul

Active
Upper High Street, ThameOX9 3EZ
Born September 1975
Llp member
Appointed 17 Dec 2020

DENTONS & CO TRUSTEES LIMITED AND JLA CARY AS TRUSTEES OF DENTONS SIPP JLA CARY

Active
Catteshall Lane, GodalmingGU7 1XE
Corporate llp member
Appointed 26 Mar 2018

CARY, John Lucius Arthur

Resigned
Huntswood House, Henley On ThamesRG9 4HY
Born February 1947
Llp designated member
Appointed 17 Jan 2008
Resigned 31 Aug 2014

PENINGTON, Michael Geoffrey

Resigned
Upper High Street, ThameOX9 3EZ
Born August 1958
Llp member
Appointed 14 Jan 2008
Resigned 30 Jun 2025

VESSEY, Richard Charles

Resigned
Rowlands Hill, WimborneBH21 1AZ
Born July 1948
Llp member
Appointed 20 Mar 2008
Resigned 17 Dec 2020

DENTONS & CO TRUSTEES LTD

Resigned
Weyside Park, GodalmingGU7 1XE
Corporate llp member
Appointed 17 Sept 2012
Resigned 26 Mar 2018

LONGWALL VENTURE PARTNERS LLP

Resigned
Fermi Avenue, DidcotOX11 0QR
Corporate llp member
Appointed 02 Jul 2012
Resigned 28 Sept 2017

OXFORD TECHNOLOGY MANAGEMENT LIMITED

Resigned
Oxford Science Park, OxfordOX4 4GA
Corporate llp member
Appointed 20 Mar 2008
Resigned 31 Aug 2014

Persons with significant control

4

3 Active
1 Ceased

Ms Jane Elizabeth Burgoyne

Active
Upper High Street, ThameOX9 3EZ
Born June 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 11 Nov 2021

Mr Michael Geoffrey Penington

Ceased
Becquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 29 Jun 2023

Mr David James Edmonds Denny

Active
Upper High Street, ThameOX9 3EZ
Born December 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mr Matthew Gerard Winston Frohn

Active
Upper High Street, ThameOX9 3EZ
Born February 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 December 2025
LLCS01LLCS01
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
7 July 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 July 2025
LLAP01LLAP01
Confirmation Statement With No Updates
9 December 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2024
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
25 January 2024
LLAD01LLAD01
Confirmation Statement With No Updates
11 December 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control Limited Liability Partnership
19 July 2023
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
19 July 2023
LLCH01LLCH01
Confirmation Statement With No Updates
12 December 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 November 2021
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
16 November 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
17 December 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
17 December 2020
LLTM01LLTM01
Confirmation Statement With No Updates
17 December 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 March 2018
LLAD01LLAD01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
26 March 2018
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
26 March 2018
LLTM01LLTM01
Confirmation Statement With No Updates
11 December 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 September 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 November 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 December 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
16 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 September 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
25 June 2014
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
25 June 2014
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
10 December 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 December 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 January 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 December 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 December 2012
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 January 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 January 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 December 2009
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
5 March 2009
LLP363LLP363
Legacy
3 June 2008
LLP225LLP225
Legacy
18 April 2008
LLP288aLLP288a
Legacy
18 April 2008
LLP288aLLP288a
Legacy
18 April 2008
LLP288aLLP288a
Legacy
18 April 2008
LLP288aLLP288a
Legacy
18 April 2008
LLP288aLLP288a
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Incorporation Company
9 December 2007
NEWINCIncorporation