OXFORD TECHNOLOGY MANAGEMENT LIMITED - HENLEY-ON-THAMES
Company Profile | Company Filings |
Overview
OXFORD TECHNOLOGY MANAGEMENT LIMITED is a Private Limited Company from HENLEY-ON-THAMES ENGLAND and has the status: Active.
OXFORD TECHNOLOGY MANAGEMENT LIMITED was incorporated 51 years ago on 04/09/1972 and has the registered number: 01069573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXFORD TECHNOLOGY MANAGEMENT LIMITED was incorporated 51 years ago on 04/09/1972 and has the registered number: 01069573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OXFORD TECHNOLOGY MANAGEMENT LIMITED - HENLEY-ON-THAMES
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE HENLEY BUILDING, HENLEY-ON-THAMES
HENLEY-ON-THAMES
RG9 1HG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SEED CAPITAL LIMITED (until 14/06/2006)
SEED CAPITAL LIMITED (until 14/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREA GIACOMO MICA | Jan 1968 | Italian | Director | 2012-03-08 | CURRENT |
MR JOHN LUCIUS ARTHUR CARY | Feb 1947 | British | Director | CURRENT | |
MR WILLIAM HENRY SMITH | Dec 1947 | British | Director | RESIGNED | |
MR MICHAEL GEOFFREY PENINGTON | Aug 1958 | British,Australian | Director | 2008-03-20 UNTIL 2012-05-09 | RESIGNED |
DR MATTHEW GERARD WINSTON FROHN | Feb 1967 | British | Director | 2001-10-30 UNTIL 2012-11-28 | RESIGNED |
MR DAVID JAMES EDMONDS DENNY | Dec 1970 | British | Director | 2005-10-18 UNTIL 2012-05-09 | RESIGNED |
JOANNA PAMELA MONICA CARY | Aug 1954 | British | Director | RESIGNED | |
MR JAMES HUGH CHARTERIS MALLINSON | Mar 1961 | British | Secretary | 1996-02-28 UNTIL 2001-05-16 | RESIGNED |
MR JOHN LUCIUS ARTHUR CARY | Feb 1947 | British | Secretary | RESIGNED | |
JOANNA PAMELA MONICA CARY | Aug 1954 | British | Secretary | 2001-05-16 UNTIL 2023-01-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Lucius Arthur Cary | 2016-07-01 | 2/1947 | Henley-On-Thames | Ownership of shares 25 to 50 percent |
Mr John Lucius Arthur Cary | 2016-04-06 - 2020-08-03 | 2/1947 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OXFORD TECHNOLOGY MANAGEMENT LIMITED - Filleted accounts | 2023-05-04 | 31-03-2023 | £296,871 Cash £218,176 equity |
OXFORD TECHNOLOGY MANAGEMENT LIMITED - Filleted accounts | 2022-05-11 | 31-03-2022 | £172,147 Cash £154,902 equity |
OXFORD TECHNOLOGY MANAGEMENT LIMITED - Filleted accounts | 2021-05-19 | 31-03-2021 | £199,852 Cash £198,566 equity |
OXFORD TECHNOLOGY MANAGEMENT LIMITED - Filleted accounts | 2020-06-02 | 31-03-2020 | £171,242 Cash £180,871 equity |
Oxford Technology Management Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-25 | 31-03-2019 | £74,460 Cash £154,724 equity |
Oxford Technology Management Limited Company Accounts | 2018-07-20 | 31-03-2018 | £192,626 Cash £181,227 equity |
Oxford Technology Management Limited Company Accounts | 2017-12-07 | 31-03-2017 | £141,292 Cash £144,547 equity |