Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC
Company Information for

OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC

7400 DARESBURY PARK, DARESBURY, WARRINGTON, CHESHIRE, WA4 4BS,
Company Registration Number
05038854
Public Limited Company
Liquidation

Company Overview

About Oxford Technology 4 Venture Capital Trust Plc
OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC was founded on 2004-02-09 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Oxford Technology 4 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 4 VENTURE CAPITAL TRUST PLC
 
Legal Registered Office
7400 DARESBURY PARK
DARESBURY
WARRINGTON
CHESHIRE
WA4 4BS
Other companies in OX4
 
Filing Information
Company Number 05038854
Company ID Number 05038854
Date formed 2004-02-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2021
Account next due 28/02/2023
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2023-12-06 22:08:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD TECHNOLOGY 4 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 4 VENTURE CAPITAL TRUST PLC

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS STRACHAN GORDON
Company Secretary 2004-02-09
ROBIN MAGNUS GOODFELLOW
Director 2015-07-01
DAVID JOHN LIVESLEY
Director 2004-04-25
RICHARD ANTHONY ROTH
Director 2015-07-01
ALEX CHARLES STARLING
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LUCIUS ARTHUR CARY
Director 2004-05-28 2015-08-26
JOHN BERNARD HAYSOM JACKSON
Director 2004-05-28 2010-09-20
MICHAEL ROWAN HAMILTON JOHN O'REGAN
Director 2004-05-28 2010-09-20
MARTIN FRANCIS WOOD
Director 2004-05-28 2009-02-28
JAMES DOUGLAS STRACHAN GORDON
Director 2004-02-09 2004-05-28
BRIAN RICHARD TURNER
Director 2004-02-09 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS STRACHAN GORDON OXFORD TECHNOLOGY VENTURE CAPITAL TRUST PLC Company Secretary 1998-11-20 CURRENT 1996-11-11 Liquidation
JAMES DOUGLAS STRACHAN GORDON L O & K PROPERTIES LIMITED Company Secretary 1996-04-30 CURRENT 1986-01-13 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 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
ROBIN MAGNUS GOODFELLOW OXFORD TECHNOLOGY 3 VENTURE CAPITAL TRUST PLC Director 2014-07-31 CURRENT 2002-01-11 Liquidation
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 3 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2002-01-11 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 3 VENTURE CAPITAL TRUST PLC Director 2015-07-01 CURRENT 2002-01-11 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
2023-12-06Final Gazette dissolved via compulsory strike-off
2023-09-06Voluntary liquidation. Notice of members return of final meeting
2022-08-04LIQ MISC RESResolution insolvency:OT4 transfer agreement by liquidator
2022-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM Magdalen Centre the Oxford Science Park Oxford Oxfordshire OX4 4GA
2022-07-08LIQ01Voluntary liquidation declaration of solvency
2022-07-08LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
2022-07-08600Appointment of a voluntary liquidator
2022-03-04AA01Current accounting period extended from 28/02/22 TO 31/08/22
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-01-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-31Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights<li>Resolution Share buy back,cancellation,subdivision 25/08/2021<li>Resolution on securities</ul>
2022-01-31Memorandum articles filed
2022-01-31MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31RES01ADOPT ARTICLES 31/01/22
2021-09-22SH02Sub-division of shares on 2021-08-26
2021-09-21SH07Cancellation of shares by a PLC. Statement of capital on 2021-08-26. Capital GBP115,169.46
2021-09-14AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-05-24MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-28RES13Resolutions passed:
  • Auth to buy back shares 03/07/2019
  • Resolution of allotment of securities
2019-07-22AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-04-11AUDAUDITOR'S RESIGNATION
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-01-31RP04CS01Second filing of Confirmation Statement dated 18/02/2018
2018-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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
2018-07-09AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2017-07-21AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 1151694.6
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1151694.6
2016-02-19AR0109/02/16 ANNUAL RETURN FULL LIST
2015-09-02AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUCIUS ARTHUR CARY
2015-07-08AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES STARLING
2015-07-08AP01DIRECTOR APPOINTED MR RICHARD ANTHONY ROTH
2015-07-08AP01DIRECTOR APPOINTED MR ROBIN MAGNUS GOODFELLOW
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1151694.6
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1151694.6
2014-02-24AR0109/02/14 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-18AR0109/02/13 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-02-20AR0109/02/12 NO MEMBER LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-11SH0128/04/11 STATEMENT OF CAPITAL GBP 1151694.6
2011-02-22AR0109/02/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LIVESLEY / 01/01/2011
2011-01-13AAINTERIM ACCOUNTS MADE UP TO 31/08/10
2010-12-01AAINTERIM ACCOUNTS MADE UP TO 31/08/10
2010-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2010-08-25AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-11CERT21REDUCTION OF SHARE PREMIUM
2010-06-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-06-11SH1911/06/10 STATEMENT OF CAPITAL GBP 1109878.50
2010-06-07RES13SHARE PREMIUM CANCELLED 03/04/2009
2010-05-05SH0123/04/10 STATEMENT OF CAPITAL GBP 1109878.50
2010-03-31AR0109/02/10 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 314146@0.1=31414.6 GBP IC 1033970.2/1065384.8
2009-03-11363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-03-05363sRETURN MADE UP TO 09/02/08; BULK LIST AVAILABLE SEPARATELY
2007-10-29AAINTERIM ACCOUNTS MADE UP TO 31/08/07
2007-08-03AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-16363sRETURN MADE UP TO 09/02/07; BULK LIST AVAILABLE SEPARATELY
2006-11-14AAINTERIM ACCOUNTS MADE UP TO 31/08/06
2006-09-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-28AAINTERIM ACCOUNTS MADE UP TO 31/08/05
2006-03-10363sRETURN MADE UP TO 09/02/06; BULK LIST AVAILABLE SEPARATELY
2005-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-09AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-29363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-01-06225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2004-12-06225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-09-16AUDAUDITOR'S RESIGNATION
2004-07-05288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288bDIRECTOR RESIGNED
2004-06-04PROSPLISTING OF PARTICULARS
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES
2004-05-27CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-05-27117APPLICATION COMMENCE BUSINESS
2004-02-24266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2004-02-18266(1)NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.
2004-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to OXFORD TECHNOLOGY 4 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
Resolution2022-07-08
Notices to2022-07-08
Appointmen2022-07-08
Fines / Sanctions
No fines or sanctions have been issued against OXFORD TECHNOLOGY 4 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 4 VENTURE CAPITAL TRUST PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC
Trademarks
We have not found any records of OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD TECHNOLOGY 4 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 (66300 - Fund management activities) as OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD TECHNOLOGY 4 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 TypeResolution
Defending partyOXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLCEvent Date2022-07-08
 
Initiating party Event TypeNotices to
Defending partyOXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLCEvent Date2022-07-08
 
Initiating party Event TypeAppointmen
Defending partyOXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLCEvent Date2022-07-08
Name of Company: OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC Company Number: 05038854 Nature of Business: Fund management Registered office: 7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD TECHNOLOGY 4 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 4 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.