EIT TOSP JERSEY LIMITED

EIT TOSP JERSEY LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameEIT TOSP JERSEY LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC039903
    External Registration Number138196
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is EIT TOSP JERSEY LIMITED located?

    Registered Office Address
    1st Floor Liberation House
    Castle Street
    JE1 1GL St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What were the previous names of EIT TOSP JERSEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE OXFORD SCIENCE PARK (PROPERTIES) LIMITEDOct 13, 2022Oct 13, 2022

    What are the latest accounts for EIT TOSP JERSEY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    EIT TOSP JERSEY LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Hold The Headlease Of The Property Known As The Oxford Science Park And Minch
    Legal FormPrivate Company With Limited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies (Jersey) Law 1991
    Originating Registry CountryJERSEY
    Place RegisteredJersey Financial Services Commission Companies Registry
    Company Number138196

    What are the latest filings for EIT TOSP JERSEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Alteration of constitutional documents on Nov 05, 2025

    39 pagesOSCC01

    Secretary's details changed

    4 pagesOSCH06

    Termination of appointment of Duncan Gareth Owen as a director on Jul 23, 2025

    2 pagesOSTM01

    Change of registered name of an overseas company on Oct 10, 2025 from {change_name}

    5 pagesOSNM01

    Termination of appointment of Dinah Gwen Lison Rose as a director on Sep 26, 2025

    2 pagesOSTM01

    Termination of appointment of Yong Shen as a director on Sep 26, 2025

    2 pagesOSTM01

    Termination of appointment of Stuart Robert Mackenzie as a director on Sep 26, 2025

    2 pagesOSTM01

    Appointment of Paul Timothy Marinelli as a director on Sep 26, 2025

    3 pagesOSAP01

    Appointment of Lisa Michelle Flashner as a director on Sep 26, 2025

    3 pagesOSAP01

    Appointment of Simon Drewett as a director on Sep 26, 2025

    3 pagesOSAP01

    Termination of appointment of Andrew Jonathan Paul Rogers as a director on Sep 26, 2025

    2 pagesOSTM01

    Termination of appointment of Norman Iain Cahoon as a director on Sep 26, 2025

    2 pagesOSTM01

    Appointment of Mr Yong Shen as a director on Jul 25, 2023

    3 pagesOSAP01

    Appointment of Mr Duncan Gareth Owen as a director on Jul 01, 2025

    3 pagesOSAP01

    Termination of appointment of John Rory Hamilton Maw as a director on Feb 28, 2025

    2 pagesOSTM01

    Termination of appointment of Kay Patrick Despard as a director on Jul 01, 2024

    2 pagesOSTM01

    Group of companies' accounts made up to Mar 31, 2024

    27 pagesAA

    Full accounts made up to Mar 31, 2023

    42 pagesAA

    Current accounting period shortened from Oct 31, 2023 to Mar 31, 2023

    3 pagesAA01

    Appointment at registration for BR025012 - person authorised to represent, Despard Kay Patrick Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga

    pagesOS-PAR

    Appointment at registration for BR025012 - person authorised to represent, Rogers Andrew Jonathan Paul York House 45 Seymour Street London United Kingdomw1H 7Lx

    pagesOS-PAR

    Appointment at registration for BR025012 - person authorised to represent, Rose Dinah Gwen Lison Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga

    pagesOS-PAR

    Appointment at registration for BR025012 - person authorised to represent, Maw John Rory Hamilton the Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga

    pagesOS-PAR

    Appointment at registration for BR025012 - person authorised to represent, Cahoon Norman Iain York House 45 Seymour Street London United Kingdomw1H 7Lx

    pagesOS-PAR

    Appointment at registration for BR025012 - person authorised to represent, Mackenzie Stuart Robert the Magdalen Centre Robert Robinson Avenue Oxford United Kingdomox4 4Ga

    pagesOS-PAR

    Who are the officers of EIT TOSP JERSEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTUM SECRETARIES LIMITED
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Secretary
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Legal FormPRIVATE COMPANY WITH LIMITED LIABILITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityTHE COMPANIES (JERSEY) LAW 1991
    Registration Number77580
    301106850001
    DREWETT, Simon
    Castle Street,
    JE1 1GL St Helier
    1st Floor Liberation House,
    Jersey
    Director
    Castle Street,
    JE1 1GL St Helier
    1st Floor Liberation House,
    Jersey
    United KingdomBritish341382080001
    FLASHNER, Lisa Michelle
    Castle Street
    JE1 1GL St Helier
    1st Floor Liberation House
    Jersey
    Director
    Castle Street
    JE1 1GL St Helier
    1st Floor Liberation House
    Jersey
    United KingdomAmerican341383000001
    MARINELLI, Paul Timothy
    Castle Street,
    JE1 1GL St Helier
    1st Floor Liberation House,
    Jersey
    Director
    Castle Street,
    JE1 1GL St Helier
    1st Floor Liberation House,
    Jersey
    United StatesAmerican341383020001
    CAHOON, Norman Iain
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish301106890001
    DESPARD, Kay Patrick
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Director
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    United KingdomBritish256360930001
    MACKENZIE, Stuart Robert
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Director
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    United KingdomBritish294378290001
    MAW, John Rory Hamilton
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Director
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    United KingdomBritish186837650001
    OWEN, Duncan Gareth
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    Oxfordshire
    United Kingdom
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    Oxfordshire
    United Kingdom
    United KingdomBritish96216900003
    ROGERS, Andrew Jonathan Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish299171430001
    ROSE, Dinah Gwen Lison
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    Director
    Liberation House
    Castle Street
    JE1 1GL St Helier
    1st Floor
    Jersey
    United KingdomBritish261430510002
    SHEN, Yong
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    Oxfordshire
    United Kingdom
    Director
    Robert Robinson Avenue
    OX4 4GA Oxford
    Magdalen Centre
    Oxfordshire
    United Kingdom
    United KingdomBritish303761530001

    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