OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03928569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

    • Fund management activities (66300) / Financial and insurance activities

    Where is OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC located?

    Registered Office Address
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

    Last Confirmation Statement Made Up ToFeb 13, 2027
    Next Confirmation Statement DueFeb 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2026
    OverdueNo

    What are the latest filings for OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 13, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to buy back shares in the company, authority to allot shares on a non-rights issue basis 07/10/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of David John Livesley as a director on Oct 07, 2025

    1 pagesTM01

    Group of companies' accounts made up to Feb 28, 2025

    98 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: authority to buy back shares in the company 09/07/2024
    RES13

    Group of companies' accounts made up to Feb 29, 2024

    96 pagesAA

    Confirmation statement made on Feb 13, 2024 with updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to buyback shares/allot shares 19/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Full accounts made up to Feb 28, 2023

    96 pagesAA

    Confirmation statement made on Feb 13, 2023 with updates

    5 pagesCS01

    Statement of capital on Nov 22, 2022

    • Capital: GBP 225,129.99
    5 pagesSH19

    legacy

    3 pagesOC138

    Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

    1 pagesCERT18

    Second filing of a statement of capital following an allotment of shares on Jun 30, 2022

    • Capital: GBP 278,448.88
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jun 30, 2022

    • Capital: GBP 278,448.88
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Cancel share premium and capital redemption reserve 20/06/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    70 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Cancel share premium and capital redemption reserve 20/06/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 30, 2022

    • Capital: GBP 278,448.88
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 19, 2022Clarification A second filed SH01 was registered on 19/10/22

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Cancel share premium & redemption reserve 20/06/2022
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Feb 28, 2022

    76 pagesAA

    Previous accounting period shortened from Aug 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Who are the officers of OXFORD TECHNOLOGY 2 VENTURE CAPITAL TRUST PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Secretary
    Flat 5
    67 Harley Street,
    W1N 1DE London
    English32624810001
    GOODFELLOW, Robin Magnus
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    EnglandBritish198974770001
    ROTH, Richard Anthony
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    EnglandBritish172942890001
    STARLING, Alex Charles
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    EnglandBritish189916350001
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Secretary
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    BREESE, Charles Jonathon
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    Director
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    United KingdomBritish33215780004
    CARY, John Lucius Arthur
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    Director
    Huntswood House
    Harpsden
    RG9 4HY Henley On Thames
    Oxfordshire
    United KingdomBritish7505990001
    GORDON, James Douglas Strachan
    Flat 5
    67 Harley Street,
    W1N 1DE London
    Director
    Flat 5
    67 Harley Street,
    W1N 1DE London
    EnglandEnglish32624810001
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    LIVESLEY, David John
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    Director
    Magdalen Centre
    Oxford Science Park
    OX4 4GA Oxford
    Oxfordshire
    EnglandBritish120541080001
    O'REGAN, Michael Rowan Hamilton John
    6 Northmoor Road
    OX2 6UP Oxford
    Oxfordshire
    Director
    6 Northmoor Road
    OX2 6UP Oxford
    Oxfordshire
    EnglandBritish6714740002
    TURNER, Brian Richard
    206a Camberwell New Road
    SE5 0TH London
    Director
    206a Camberwell New Road
    SE5 0TH London
    British45956260001
    VESSEY, Richard Charles
    3b Rowlands Hill
    BH21 1AZ Wimborne
    Dorset
    Director
    3b Rowlands Hill
    BH21 1AZ Wimborne
    Dorset
    United KingdomBritish5828750005
    WOOD, Martin Francis, Sir
    The Manor House
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The Manor House
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    EnglandBritish72338340001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0