Oxford Gene Technology Ip Limited BEGBROKE


Oxford Gene Technology Ip started in year 1999 as Private Limited Company with registration number 03845467. The Oxford Gene Technology Ip company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Begbroke at Begbroke Science Park Begbroke Hill. Postal code: OX5 1PF. Since Tuesday 23rd November 1999 Oxford Gene Technology Ip Limited is no longer carrying the name Lockwave.

Currently there are 6 directors in the the company, namely Mamoru K., Kondo N. and Adrian S. and others. In addition one secretary - Anthony L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Gene Technology Ip Limited Address / Contact

Office Address Begbroke Science Park Begbroke Hill
Office Address2 Woodstock Road
Town Begbroke
Post code OX5 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03845467
Date of Incorporation Tue, 21st Sep 1999
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Mamoru K.

Position: Director

Appointed: 29 March 2023

Kondo N.

Position: Director

Appointed: 28 April 2022

Adrian S.

Position: Director

Appointed: 28 April 2022

Gregory W.

Position: Director

Appointed: 30 January 2019

David O.

Position: Director

Appointed: 25 February 2016

Anthony L.

Position: Secretary

Appointed: 18 May 2006

Michael E.

Position: Director

Appointed: 01 March 2005

John A.

Position: Director

Appointed: 23 February 2018

Resigned: 31 March 2022

Kenji T.

Position: Director

Appointed: 18 October 2017

Resigned: 29 March 2023

Timothy H.

Position: Director

Appointed: 09 January 2012

Resigned: 19 October 2018

Timothy C.

Position: Director

Appointed: 17 April 2007

Resigned: 31 January 2016

David O.

Position: Director

Appointed: 07 September 2005

Resigned: 31 October 2022

John J.

Position: Director

Appointed: 17 January 2002

Resigned: 31 May 2005

Sonia M.

Position: Director

Appointed: 19 November 1999

Resigned: 21 June 2017

Peter H.

Position: Director

Appointed: 19 November 1999

Resigned: 15 January 2008

Sonia M.

Position: Secretary

Appointed: 19 November 1999

Resigned: 18 May 2006

Edwin S.

Position: Director

Appointed: 19 November 1999

Resigned: 17 July 2017

Lorraine M.

Position: Secretary

Appointed: 23 September 1999

Resigned: 19 November 1999

Christopher S.

Position: Director

Appointed: 23 September 1999

Resigned: 19 November 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 1999

Resigned: 23 September 1999

London Law Services Limited

Position: Nominee Director

Appointed: 21 September 1999

Resigned: 23 September 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Sysmex Corporation from Kobe, Japan. This PSC is categorised as "a stock corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Edwin S. This PSC owns 50,01-75% shares.

Sysmex Corporation

1-5-1 Wakinohama-Kaigandori, Chuo-Ku, Kobe, Hyogo 651-0073, Japan

Legal authority Japanese Law
Legal form Stock Corporation
Country registered Japan
Place registered Kobe District Legal Affairs Bureau
Registration number 1400-01-009530
Notified on 8 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edwin S.

Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control: 50,01-75% shares

Company previous names

Lockwave November 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (28 pages)

Company search

Advertisements