Advanced company searchLink opens in new window

OXFORD TECHNOLOGY 4 VENTURE CAPITAL TRUST PLC

Company number 05038854

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Aug 2022 LIQ MISC RES Resolution insolvency:OT4 transfer agreement by liquidator
14 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
12 Jul 2022 AD01 Registered office address changed from Magdalen Centre the Oxford Science Park Oxford Oxfordshire OX4 4GA to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 12 July 2022
08 Jul 2022 LIQ01 Declaration of solvency
08 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-30
08 Jul 2022 600 Appointment of a voluntary liquidator
04 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 August 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Jan 2022 MA Memorandum and Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share buy back,cancellation,subdivision 25/08/2021
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2021 SH02 Sub-division of shares on 26 August 2021
21 Sep 2021 SH07 Cancellation of shares by a PLC. Statement of capital on 26 August 2021
  • GBP 115,169.46
14 Sep 2021 AA Full accounts made up to 28 February 2021
24 May 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
01 Sep 2020 AA Full accounts made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to buy back shares 03/07/2019
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2019 AA Full accounts made up to 28 February 2019
11 Apr 2019 AUD Auditor's resignation
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates