About

Registered Number: 02287341
Date of Incorporation: 16/08/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: Magdalen College, High Street, Oxford, Oxfordshire, OX1 4AU

 

Based in Oxford, The Oxford Science Park Ltd was registered on 16 August 1988, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERIDGE, Alison Mary, Prof 09 January 2006 - 1
SANTHANAM, Rahul, Prof 16 October 2018 - 1
SCRIMSHAW-WRIGHT, Piers Jason Alexander 02 March 2017 - 1
BAGSHAW, Roderick Murray 25 May 2011 31 December 2015 1
BAIN, Colin David, Doctor 10 November 1997 24 June 2005 1
SHEPPARD, Richard William, Professor 08 November 2002 22 October 2004 1
TAPPER, Colin Frederick N/A 08 November 2002 1
WELLER, Andrew St John, Professor 25 May 2011 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Margaret Helen Anne 24 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 16 October 2018
CH01 - Change of particulars for director 01 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 02 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AA01 - Change of accounting reference date 02 March 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
CERTNM - Change of name certificate 07 December 2015
CONNOT - N/A 07 December 2015
AA - Annual Accounts 30 September 2015
RESOLUTIONS - N/A 28 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2015
SH19 - Statement of capital 28 September 2015
CAP-SS - N/A 28 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 11 April 2014
AP03 - Appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 July 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 17 September 2010
SH01 - Return of Allotment of shares 26 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 13 February 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
AA - Annual Accounts 19 August 2003
287 - Change in situation or address of Registered Office 04 July 2003
363s - Annual Return 03 April 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AA - Annual Accounts 15 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 September 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 06 March 2002
AA - Annual Accounts 28 November 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
363s - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
MISC - Miscellaneous document 06 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2000
363s - Annual Return 30 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 02 September 1999
225 - Change of Accounting Reference Date 02 September 1999
AA - Annual Accounts 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
363s - Annual Return 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
395 - Particulars of a mortgage or charge 03 October 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 20 December 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 14 April 1996
288 - N/A 15 January 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 19 April 1995
395 - Particulars of a mortgage or charge 11 November 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 18 May 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 20 July 1992
287 - Change in situation or address of Registered Office 24 March 1992
363s - Annual Return 24 January 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1990
RESOLUTIONS - N/A 21 January 1990
123 - Notice of increase in nominal capital 21 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 December 1989
RESOLUTIONS - N/A 29 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1989
123 - Notice of increase in nominal capital 29 June 1989
PUC 2 - N/A 23 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1989
288 - N/A 06 September 1988
288 - N/A 06 September 1988
NEWINC - New incorporation documents 16 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 April 2012 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Legal charge 21 February 2002 Fully Satisfied

N/A

Legal mortgage made between prudential development management limited and magdalen development company limited and national westminster bank PLC 26 September 1997 Fully Satisfied

N/A

Legal mortgage 07 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.