You are here: bizstats.co.uk > a-z index > C list > CD list

Cdt Oxford Limited GODMANCHESTER


Cdt Oxford started in year 2002 as Private Limited Company with registration number 04421247. The Cdt Oxford company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Godmanchester at Unit 12 Cardinal Park. Postal code: PE29 2XG. Since 31st October 2002 Cdt Oxford Limited is no longer carrying the name Opsys Uk.

At the moment there are 4 directors in the the firm, namely Takanari Y., Richard W. and Hiroshi U. and others. In addition one secretary - David W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cdt Oxford Limited Address / Contact

Office Address Unit 12 Cardinal Park
Office Address2 Cardinal Way
Town Godmanchester
Post code PE29 2XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421247
Date of Incorporation Fri, 19th Apr 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

David W.

Position: Secretary

Appointed: 24 July 2023

Takanari Y.

Position: Director

Appointed: 01 April 2022

Richard W.

Position: Director

Appointed: 01 April 2021

Hiroshi U.

Position: Director

Appointed: 01 April 2018

Takeshi Y.

Position: Director

Appointed: 01 April 2018

Takeo K.

Position: Director

Appointed: 01 June 2019

Resigned: 31 March 2021

Isao K.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2022

Emma J.

Position: Secretary

Appointed: 29 March 2019

Resigned: 24 July 2023

Yoshiaki O.

Position: Director

Appointed: 01 April 2017

Resigned: 01 April 2019

Hajime T.

Position: Director

Appointed: 11 April 2014

Resigned: 30 March 2018

Hideaki M.

Position: Director

Appointed: 08 July 2013

Resigned: 31 March 2014

Yutaka W.

Position: Director

Appointed: 30 March 2011

Resigned: 31 March 2017

Kazuhiko M.

Position: Director

Appointed: 19 June 2010

Resigned: 30 March 2011

Jim V.

Position: Director

Appointed: 01 April 2009

Resigned: 31 May 2019

Ikuzo O.

Position: Director

Appointed: 01 April 2009

Resigned: 30 March 2018

Yutaka W.

Position: Director

Appointed: 01 April 2009

Resigned: 14 June 2010

Ilesh B.

Position: Director

Appointed: 01 April 2009

Resigned: 29 November 2013

Hiroshi U.

Position: Director

Appointed: 01 April 2009

Resigned: 02 July 2013

Hilary C.

Position: Director

Appointed: 10 April 2007

Resigned: 01 April 2009

Hilary C.

Position: Secretary

Appointed: 10 April 2007

Resigned: 29 March 2019

Daniel A.

Position: Director

Appointed: 08 November 2005

Resigned: 30 June 2006

Michael B.

Position: Director

Appointed: 23 March 2005

Resigned: 31 January 2008

Stephen C.

Position: Director

Appointed: 31 January 2004

Resigned: 10 April 2007

Stephen C.

Position: Secretary

Appointed: 01 June 2003

Resigned: 10 April 2007

Emma J.

Position: Secretary

Appointed: 24 October 2002

Resigned: 01 June 2003

Ian B.

Position: Director

Appointed: 23 October 2002

Resigned: 31 January 2004

Jonathan B.

Position: Director

Appointed: 23 October 2002

Resigned: 31 December 2004

Scott B.

Position: Director

Appointed: 23 October 2002

Resigned: 01 April 2009

Alexis Z.

Position: Director

Appointed: 18 June 2002

Resigned: 23 October 2002

Michael H.

Position: Director

Appointed: 18 June 2002

Resigned: 23 October 2002

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 19 April 2002

Resigned: 18 June 2002

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 2002

Resigned: 18 June 2002

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2002

Resigned: 24 October 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Cambridge Display Technology Limited from Huntingdon, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cambridge Display Technology Limited

Unit 12, Cardinal Park Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XG, England

Legal authority The Companies Act 1985
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Register Of Companies For England And Wales
Registration number 02672530
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Opsys Uk October 31, 2002
Oval (1734) June 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (26 pages)

Company search

Advertisements