Oxford Gene Technology (southern) Limited BEGBROKE


Founded in 1996, Oxford Gene Technology (southern), classified under reg no. 03247591 is an active company. Currently registered at Begbroke Science Park Begbroke Hill OX5 1PF, Begbroke the company has been in the business for twenty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 9th December 2015 Oxford Gene Technology (southern) Limited is no longer carrying the name Sense Proteomic.

At the moment there are 6 directors in the the firm, namely Mamoru K., Kendo N. and Adrian S. and others. In addition one secretary - Anthony L. - 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.

Oxford Gene Technology (southern) 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 03247591
Date of Incorporation Mon, 9th Sep 1996
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Mamoru K.

Position: Director

Appointed: 29 March 2023

Kendo 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

Michael E.

Position: Director

Appointed: 10 March 2009

Anthony L.

Position: Secretary

Appointed: 10 March 2009

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

Sonia M.

Position: Director

Appointed: 10 March 2009

Resigned: 21 June 2017

Edwin S.

Position: Director

Appointed: 10 March 2009

Resigned: 17 July 2017

David O.

Position: Director

Appointed: 10 March 2009

Resigned: 31 October 2022

Timothy C.

Position: Director

Appointed: 10 March 2009

Resigned: 31 January 2016

Christopher L.

Position: Director

Appointed: 29 May 2008

Resigned: 10 March 2009

Rachel F.

Position: Director

Appointed: 29 May 2008

Resigned: 10 March 2009

Amos G.

Position: Director

Appointed: 21 September 2006

Resigned: 10 March 2009

Ronald L.

Position: Director

Appointed: 30 December 2002

Resigned: 24 December 2007

Christopher L.

Position: Director

Appointed: 30 December 2002

Resigned: 21 September 2006

Christopher L.

Position: Secretary

Appointed: 30 December 2002

Resigned: 10 March 2009

Joe F.

Position: Secretary

Appointed: 05 December 2001

Resigned: 30 December 2002

David M.

Position: Director

Appointed: 18 October 2001

Resigned: 30 December 2002

Kenneth B.

Position: Secretary

Appointed: 17 July 2000

Resigned: 05 December 2001

John W.

Position: Director

Appointed: 01 January 2000

Resigned: 30 December 2002

Paul H.

Position: Director

Appointed: 19 November 1998

Resigned: 30 December 2002

Roland K.

Position: Secretary

Appointed: 03 December 1997

Resigned: 17 July 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 September 1996

Resigned: 09 September 1996

John S.

Position: Director

Appointed: 09 September 1996

Resigned: 03 December 1997

Jonathan B.

Position: Director

Appointed: 09 September 1996

Resigned: 30 December 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1996

Resigned: 09 September 1996

Roland K.

Position: Director

Appointed: 09 September 1996

Resigned: 30 December 2002

John S.

Position: Secretary

Appointed: 09 September 1996

Resigned: 03 December 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Oxford Gene Technology Ip Limited from Begbroke, England. The abovementioned PSC is categorised as "a limited company", 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. Another entity in the persons with significant control register is Edwin S. This PSC owns 50,01-75% shares.

Oxford Gene Technology Ip Limited

Iat Building Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxon, OX5 1PF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03845467
Notified on 6 April 2016
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 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Sense Proteomic December 9, 2015
Sensetherapeutic November 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st March 2023
filed on: 10th, January 2024
Free Download (9 pages)

Company search

Advertisements