Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
Company Information for

OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
Company Registration Number
04351474
Public Limited Company
Liquidation

Company Overview

About Oxford Technology 3 Venture Capital Trust Plc
OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC was founded on 2002-01-11 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Oxford Technology 3 Venture Capital Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
 
Legal Registered Office
7400 DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BS
Other companies in OX4
 
Filing Information
Company Number 04351474
Company ID Number 04351474
Date formed 2002-01-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 28/02/2023
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:38:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS STRACHAN GORDON
Company Secretary 2002-02-11
ROBIN MAGNUS GOODFELLOW
Director 2014-07-31
DAVID JOHN LIVESLEY
Director 2015-07-01
RICHARD ANTHONY ROTH
Director 2015-07-01
ALEX CHARLES STARLING
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES VESSEY
Director 2006-07-13 2015-08-26
JOHN LUCIUS ARTHUR CARY
Director 2002-02-11 2014-07-31
JOHN BERNARD HAYSOM JACKSON
Director 2002-02-11 2010-09-20
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 2002-02-11 2010-09-20
MARTIN FRANCIS WOOD
Director 2002-02-11 2009-02-28
CHARLES JONATHON BREESE
Director 2002-02-11 2006-12-31
BRIAN RICHARD TURNER
Company Secretary 2002-01-11 2002-02-11
JAMES DOUGLAS STRACHAN GORDON
Director 2002-01-11 2002-02-11
BRIAN RICHARD TURNER
Director 2002-01-11 2002-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS STRACHAN GORDON FBC GROUP LIMITED Company Secretary 2006-09-08 CURRENT 1998-01-20 Dissolved 2017-02-02
JAMES DOUGLAS STRACHAN GORDON FRIDAYS PROPERTY LAWYERS LTD Company Secretary 2005-05-31 CURRENT 2005-03-24 Dissolved 2015-02-12
JAMES DOUGLAS STRACHAN GORDON ATM LOTTERY CORPORATION LIMITED Company Secretary 2004-07-12 CURRENT 2004-01-12 Active
JAMES DOUGLAS STRACHAN GORDON COVEY DEVELOPMENTS LIMITED Company Secretary 2002-02-10 CURRENT 2001-11-20 Active
JAMES DOUGLAS STRACHAN GORDON LOXKO VENTURE MANAGERS LTD Company Secretary 2000-09-29 CURRENT 1991-03-19 Active
JAMES DOUGLAS STRACHAN GORDON OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC Company Secretary 2000-02-18 CURRENT 2000-02-18 Active
JAMES DOUGLAS STRACHAN GORDON LOXKO HOLDINGS LTD Company Secretary 1996-04-30 CURRENT 1991-02-20 Active
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2000-02-18 Active
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 1996-11-11 Liquidation
ROBIN MAGNUS GOODFELLOW OT3 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
ROBIN MAGNUS GOODFELLOW OT1 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
DAVID JOHN LIVESLEY PLOVER CAPITAL LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID JOHN LIVESLEY WEARABLE TECHNOLOGIES LIMITED Director 2015-07-28 CURRENT 2013-12-13 Active
DAVID JOHN LIVESLEY OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2000-02-18 Active
DAVID JOHN LIVESLEY OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 1996-11-11 Liquidation
DAVID JOHN LIVESLEY OT3 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
DAVID JOHN LIVESLEY OT4 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-10 Active - Proposal to Strike off
DAVID JOHN LIVESLEY FULSTONE HOLDINGS LIMITED Director 2014-03-24 CURRENT 2010-03-04 Active
DAVID JOHN LIVESLEY MTP INNOVATIONS LIMITED Director 2014-03-04 CURRENT 2010-02-09 Active
DAVID JOHN LIVESLEY MICRODAT LIMITED Director 2013-11-30 CURRENT 2001-10-05 Liquidation
DAVID JOHN LIVESLEY DIAMOND MICROWAVE HOLDINGS LIMITED Director 2012-03-29 CURRENT 2012-03-27 Active
DAVID JOHN LIVESLEY DIAMOND MICROWAVE DEVICES LIMITED Director 2010-03-05 CURRENT 2006-07-20 Active
RICHARD ANTHONY ROTH SENECA GROWTH CAPITAL VCT PLC Director 2015-10-07 CURRENT 2001-05-22 Active
RICHARD ANTHONY ROTH TYM (UK) LIMITED Director 2015-07-28 CURRENT 2015-07-28 Liquidation
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2000-02-18 Active
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
RICHARD ANTHONY ROTH OT2 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active
RICHARD ANTHONY ROTH OT4 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-10 Active - Proposal to Strike off
RICHARD ANTHONY ROTH OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 1996-11-11 Liquidation
ALEX CHARLES STARLING OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2000-02-18 Active
ALEX CHARLES STARLING OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2004-02-09 Liquidation
ALEX CHARLES STARLING OT2 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active
ALEX CHARLES STARLING OT1 MANAGERS LIMITED Director 2015-06-30 CURRENT 2015-06-09 Active - Proposal to Strike off
ALEX CHARLES STARLING OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 1996-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-09Final Gazette dissolved via compulsory strike-off
2023-06-09Voluntary liquidation. Notice of members return of final meeting
2022-08-04LIQ MISC RESResolution insolvency:OT3 transfer agreement by liquidator
2022-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
2022-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/22 FROM Magdalen Centre the Oxford Science Park Oxford OX4 4GA
2022-07-08LIQ01Voluntary liquidation declaration of solvency
2022-07-08600Appointment of a voluntary liquidator
2022-07-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
2022-06-30RES13Resolutions passed:
  • OT3 transfer agreement 20/06/2022
2022-03-14SH03Purchase of own shares
2022-03-04AA01Current accounting period extended from 28/02/22 TO 31/08/22
2022-01-31Resolutions passed:<ul><li>Resolution Subdivision,share buy back,cancellation of share premium 25/08/2021<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31RES13Resolutions passed:
  • Subdivision,share buy back,cancellation of share premium 25/08/2021
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2022-01-07CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-09-22SH02Sub-division of shares on 2021-08-26
2021-09-21AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-21SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-26. Capital GBP67,852.33
2021-04-20MEM/ARTSARTICLES OF ASSOCIATION
2021-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-08-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-26AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-11AUDAUDITOR'S RESIGNATION
2019-01-31RP04CS01Second filing of Confirmation Statement dated 07/01/2019
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-10-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-19RES13AUTHORITY TO BUYBACK SHARES 05/07/2017
2017-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authority to buyback shares 05/07/2017
2017-07-21AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 678523.3
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 678523.3
2016-01-15AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES VESSEY
2015-07-09AP01DIRECTOR APPOINTED MR DAVID JOHN LIVESLEY
2015-07-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROTH
2015-07-08AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES STARLING
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 678523.3
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCIUS ARTHUR CARY
2014-08-07AP01DIRECTOR APPOINTED MR ROBIN MAGNUS GOODFELLOW
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 678523.3
2014-02-24AR0111/01/14 NO MEMBER LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-01-11AR0111/01/13 NO MEMBER LIST
2012-10-09AAINTERIM ACCOUNTS MADE UP TO 31/08/12
2012-09-21AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-01-12AR0111/01/12 NO MEMBER LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-11SH0128/04/11 STATEMENT OF CAPITAL GBP 678523.3
2011-02-18AAINTERIM ACCOUNTS MADE UP TO 31/08/10
2011-01-17AR0111/01/11 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCIUS ARTHUR CARY / 12/01/2011
2010-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN
2010-08-25AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-11SH1911/06/10 STATEMENT OF CAPITAL GBP 643613.00
2010-06-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-06-07CERT21REDUCTION OF SHARE PREMIUM
2010-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-05SH0123/04/10 STATEMENT OF CAPITAL GBP 643613.00
2010-04-29IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2010-03-31AR0112/01/10 FULL LIST
2009-11-24IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2009-07-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WOOD
2009-06-0588(2)AD 03/04/09 GBP SI 261510@0.1=26151 GBP IC 581088.7/607239.7
2009-02-25363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-01-24363sRETURN MADE UP TO 11/01/08; BULK LIST AVAILABLE SEPARATELY
2007-10-29AAINTERIM ACCOUNTS MADE UP TO 31/08/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-09363sRETURN MADE UP TO 11/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-27288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-14AAINTERIM ACCOUNTS MADE UP TO 31/08/06
2006-09-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-28AAINTERIM ACCOUNTS MADE UP TO 31/08/05
2006-02-08363sRETURN MADE UP TO 11/01/06; BULK LIST AVAILABLE SEPARATELY
2005-08-19AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 11/01/05; BULK LIST AVAILABLE SEPARATELY
2004-09-16AUDAUDITOR'S RESIGNATION
2004-06-28AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-02-03363sRETURN MADE UP TO 11/01/04; BULK LIST AVAILABLE SEPARATELY
2003-12-3088(2)RAD 19/12/03--------- £ SI 5000@.1=500 £ IC 590121/590621
2003-11-0488(2)RAD 03/10/03--------- £ SI 5000@.1=500 £ IC 589621/590121
2003-06-1688(2)RAD 04/04/03--------- £ SI 881193@.1=88119 £ IC 501502/589621
2003-06-15AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-04-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-2388(2)RAD 28/02/03--------- £ SI 85000@.1=8500 £ IC 493002/501502
2003-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 11/01/03; BULK LIST AVAILABLE SEPARATELY
2003-01-17288cDIRECTOR'S PARTICULARS CHANGED
2002-12-19MISCAMEN 499998 SH @ 10P-ALOT 010202
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13PROSPLISTING OF PARTICULARS
2002-10-26225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03
2002-04-17288cDIRECTOR'S PARTICULARS CHANGED
2002-04-17288cDIRECTOR'S PARTICULARS CHANGED
2002-03-26288bDIRECTOR RESIGNED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-03-05288aNEW DIRECTOR APPOINTED
2002-02-26PROSPLISTING OF PARTICULARS
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-08
Appointmen2022-07-08
Resolution2022-07-08
Fines / Sanctions
No fines or sanctions have been issued against OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC
Trademarks
We have not found any records of OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyOXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLCEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending partyOXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLCEvent Date2022-07-08
Name of Company: OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Company Number: 04351474 Nature of Business: Fund management Registered office: 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4…
 
Initiating party Event TypeResolution
Defending partyOXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLCEvent Date2022-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.