About

Registered Number: 03845432
Date of Incorporation: 21/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Begbroke Science Park Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF

 

Established in 1999, Oxford Gene Technology (Operations) Ltd has its registered office in Oxfordshire, it's status is listed as "Active". There are 2 directors listed for the business. We don't currently know the number of employees at Oxford Gene Technology (Operations) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Andrew, Doctor 19 November 1999 06 November 2001 1
SHELLEY, Christopher John Gray 23 September 1999 19 November 1999 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 March 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 23 March 2018
AP01 - Appointment of director 23 February 2018
AP01 - Appointment of director 19 October 2017
RP04TM01 - N/A 22 August 2017
AA01 - Change of accounting reference date 26 July 2017
TM01 - Termination of appointment of director 20 July 2017
CH01 - Change of particulars for director 07 July 2017
CH03 - Change of particulars for secretary 07 July 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 24 March 2017
MR04 - N/A 28 February 2017
CS01 - N/A 22 September 2016
AP01 - Appointment of director 02 March 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 01 February 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 23 September 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 21 September 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 13 March 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 24 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 02 June 2007
AUD - Auditor's letter of resignation 06 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 06 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 24 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 22 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 2001
363s - Annual Return 22 September 2000
225 - Change of Accounting Reference Date 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
RESOLUTIONS - N/A 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2000
MEM/ARTS - N/A 14 February 2000
287 - Change in situation or address of Registered Office 26 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
RESOLUTIONS - N/A 25 November 1999
225 - Change of Accounting Reference Date 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
CERTNM - Change of name certificate 23 November 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
NEWINC - New incorporation documents 21 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.