OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED
Status | ACTIVE |
Company No. | 08313175 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED is an active private limited company with number 08313175. It was incorporated 11 years, 6 months, 2 days ago, on 29 November 2012. The company address is 30 Upper High Street, Thame, OX9 3EZ, Oxfordshire, England.
Company Fillings
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Longwall Venture Partners Llp
Change date: 2024-01-23
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-25
New address: 30 Upper High Street Thame Oxfordshire OX9 3EZ
Old address: Quad One Becquerel Avenue Harwell Oxford Oxfordshire OX11 0RA England
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 19 Jul 2023
Action Date: 29 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-29
Officer name: Michael Geoffrey Penington
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 03 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-01-01
Psc name: Longwall Venture Partners Llp
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-15
Officer name: Ms Jane Elizabeth Burgoyne
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Longwall Venture Partners Llp
Change date: 2018-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: Quad One Becquerel Avenue Harwell Oxford Oxfordshire OX11 0RA
Change date: 2018-03-29
Old address: Electron Building Fermi Avenue Harwell Science & Innovation Centre Didcot Oxfordshire OX11 0QR
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Termination director company with name termination date
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-31
Officer name: Lucius John Arthur Cary
Documents
Accounts amended with made up date
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Geoffrey Penington
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Matthew Gerard Winston Frohn
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 09 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr David James Edmonds Denny
Documents
Accounts with accounts type dormant
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-31
Old address: Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA United Kingdom
Documents
Incorporation company
Date: 29 Nov 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1A BIXLEA PARADE,BEXHILL-ON-SEA,TN39 4SD
Number: | 11162754 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLADSTONE HOUSE (GATESHEAD) LTD
12 GLADSTONE TERRACE,GATESHEAD,NE8 4DY
Number: | 10465211 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 4 2 MANNIN WAY,LANCASTER,LA1 3SU
Number: | 09074992 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 TRELAWNEY AVENUE,SLOUGH,SL3 8RN
Number: | 11776947 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HAZELMERE,BOLTON,BL4 8EG
Number: | 03260819 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 CHEAM ROAD,SUTTON,SM1 2BP
Number: | 08989788 |
Status: | ACTIVE |
Category: | Private Limited Company |