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: 31/3Up to Date
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
Last Filed
Made up to 9 December 2025 (3 months ago)
Next Due
Due by 23 December 2026
For period ending 9 December 2026
Address
30 Upper High Street Thame, OX9 3EZ,
1 key events • 2007 - 2007
Funding Officers Ownership
Company Founded
Dec 07
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
15
9 Active
6 Resigned
Name
Role
Appointed
Status
BURGOYNE, Jane Elizabeth
ActiveUpper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
Appointed 14 Nov 2016
BURGOYNE, Jane Elizabeth
Upper High Street, ThameOX9 3EZ
Born June 1975
Llp designated member
14 Nov 2016
Active
DENNY, David James Edmonds
ActiveUpper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
Appointed 09 Dec 2007
DENNY, David James Edmonds
Upper High Street, ThameOX9 3EZ
Born December 1970
Llp designated member
09 Dec 2007
Active
FROHN, Matthew Gerard Winston
ActiveUpper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
Appointed 09 Dec 2007
FROHN, Matthew Gerard Winston
Upper High Street, ThameOX9 3EZ
Born February 1967
Llp designated member
09 Dec 2007
Active
DALGLEISH, Michael John
ActiveFoxcombe Drive, OxfordOX1 5DN
Born March 1946
Llp member
Appointed 20 Mar 2008
DALGLEISH, Michael John
Foxcombe Drive, OxfordOX1 5DN
Born March 1946
Llp member
20 Mar 2008
Active
KIRWAN, Frances Clare, Professor
ActiveUpper High Street, ThameOX9 3EZ
Born August 1959
Llp member
Appointed 30 Jun 2025
KIRWAN, Frances Clare, Professor
Upper High Street, ThameOX9 3EZ
Born August 1959
Llp member
30 Jun 2025
Active
O'REGAN, Michael Rowan Hamilton John
ActiveNorthmoor Road, OxfordOX2 6UP
Born August 1947
Llp member
Appointed 20 Mar 2008
O'REGAN, Michael Rowan Hamilton John
Northmoor Road, OxfordOX2 6UP
Born August 1947
Llp member
20 Mar 2008
Active
TAYLOR, Patrick
ActiveAshford Hill, NewburyRG19 8BN
Born April 1948
Llp member
Appointed 20 Mar 2008
TAYLOR, Patrick
Ashford Hill, NewburyRG19 8BN
Born April 1948
Llp member
20 Mar 2008
Active
VESSEY, Michael Paul
ActiveUpper High Street, ThameOX9 3EZ
Born September 1975
Llp member
Appointed 17 Dec 2020
VESSEY, Michael Paul
Upper High Street, ThameOX9 3EZ
Born September 1975
Llp member
17 Dec 2020
Active
DENTONS & CO TRUSTEES LIMITED AND JLA CARY AS TRUSTEES OF DENTONS SIPP JLA CARY
ActiveCatteshall Lane, GodalmingGU7 1XE
Corporate llp member
Appointed 26 Mar 2018
DENTONS & CO TRUSTEES LIMITED AND JLA CARY AS TRUSTEES OF DENTONS SIPP JLA CARY
Catteshall Lane, GodalmingGU7 1XE
Corporate llp member
26 Mar 2018
Active
CARY, John Lucius Arthur
ResignedHuntswood House, Henley On ThamesRG9 4HY
Born February 1947
Llp designated member
Appointed 17 Jan 2008
Resigned 31 Aug 2014
CARY, John Lucius Arthur
Huntswood House, Henley On ThamesRG9 4HY
Born February 1947
Llp designated member
17 Jan 2008
Resigned 31 Aug 2014
Resigned
PENINGTON, Michael Geoffrey
ResignedUpper High Street, ThameOX9 3EZ
Born August 1958
Llp member
Appointed 14 Jan 2008
Resigned 30 Jun 2025
PENINGTON, Michael Geoffrey
Upper High Street, ThameOX9 3EZ
Born August 1958
Llp member
14 Jan 2008
Resigned 30 Jun 2025
Resigned
VESSEY, Richard Charles
ResignedRowlands Hill, WimborneBH21 1AZ
Born July 1948
Llp member
Appointed 20 Mar 2008
Resigned 17 Dec 2020
VESSEY, Richard Charles
Rowlands Hill, WimborneBH21 1AZ
Born July 1948
Llp member
20 Mar 2008
Resigned 17 Dec 2020
Resigned
DENTONS & CO TRUSTEES LTD
ResignedWeyside Park, GodalmingGU7 1XE
Corporate llp member
Appointed 17 Sept 2012
Resigned 26 Mar 2018
DENTONS & CO TRUSTEES LTD
Weyside Park, GodalmingGU7 1XE
Corporate llp member
17 Sept 2012
Resigned 26 Mar 2018
Resigned
LONGWALL VENTURE PARTNERS LLP
ResignedFermi Avenue, DidcotOX11 0QR
Corporate llp member
Appointed 02 Jul 2012
Resigned 28 Sept 2017
LONGWALL VENTURE PARTNERS LLP
Fermi Avenue, DidcotOX11 0QR
Corporate llp member
02 Jul 2012
Resigned 28 Sept 2017
Resigned
OXFORD TECHNOLOGY MANAGEMENT LIMITED
ResignedOxford Science Park, OxfordOX4 4GA
Corporate llp member
Appointed 20 Mar 2008
Resigned 31 Aug 2014
OXFORD TECHNOLOGY MANAGEMENT LIMITED
Oxford Science Park, OxfordOX4 4GA
Corporate llp member
20 Mar 2008
Resigned 31 Aug 2014
Resigned
Persons with significant control
4
3 Active
1 Ceased
Name
Nature of Control
Notified
Status
Ms Jane Elizabeth Burgoyne
ActiveUpper High Street, ThameOX9 3EZ
Born June 1975
Nature of Control
Significant influence or control limited liability partnership
Notified 11 Nov 2021
Ms Jane Elizabeth Burgoyne
Upper High Street, ThameOX9 3EZ
Born June 1975
Significant influence or control limited liability partnership
11 Nov 2021
Active
Mr Michael Geoffrey Penington
CeasedBecquerel 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 Michael Geoffrey Penington
Becquerel Avenue, Harwell OxfordOX11 0RA
Born August 1958
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 29 Jun 2023
Ceased
Mr David James Edmonds Denny
ActiveUpper High Street, ThameOX9 3EZ
Born December 1970
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr David James Edmonds Denny
Upper High Street, ThameOX9 3EZ
Born December 1970
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Mr Matthew Gerard Winston Frohn
ActiveUpper High Street, ThameOX9 3EZ
Born February 1967
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Matthew Gerard Winston Frohn
Upper High Street, ThameOX9 3EZ
Born February 1967
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
71
Description
Type
Date Filed
Document
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 July 2025
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 July 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
25 January 2024
25 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
25 January 2024
19 July 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
19 July 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2023
16 November 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
16 November 2021
16 November 2021
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
16 November 2021
17 December 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
17 December 2020
17 December 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
17 December 2020
29 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 March 2018
29 March 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 March 2018
26 March 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
26 March 2018
26 March 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
26 March 2018
28 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
28 September 2017
14 November 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
14 November 2016
16 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 September 2014
16 September 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 September 2014
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2013
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2013
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2013
10 December 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
10 December 2013
25 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
25 January 2013
21 December 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 December 2012