Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD PHOTOVOLTAICS LIMITED
Company Information for

OXFORD PHOTOVOLTAICS LIMITED

UNIT 7-8, OXFORD PIONEER PARK MEAD ROAD, YARNTON, KIDLINGTON, OXON, OX5 1QU,
Company Registration Number
07127476
Private Limited Company
Active

Company Overview

About Oxford Photovoltaics Ltd
OXFORD PHOTOVOLTAICS LIMITED was founded on 2010-01-16 and has its registered office in Kidlington. The organisation's status is listed as "Active". Oxford Photovoltaics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OXFORD PHOTOVOLTAICS LIMITED
 
Legal Registered Office
UNIT 7-8, OXFORD PIONEER PARK MEAD ROAD
YARNTON
KIDLINGTON
OXON
OX5 1QU
Other companies in EC2Y
 
Filing Information
Company Number 07127476
Company ID Number 07127476
Date formed 2010-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB106744228  
Last Datalog update: 2024-03-06 19:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD PHOTOVOLTAICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD PHOTOVOLTAICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID ROWLEY
Company Secretary 2018-05-09
FRANK AVERDUNG
Director 2015-07-01
SIMON JOHN CONSTANTINE
Director 2015-05-20
DAVID FYFE
Director 2013-11-19
CHRISTIAN LANGEN
Director 2015-07-22
MICHAEL GEOFFREY PENINGTON
Director 2013-03-28
GEORGE EDWARD SILVANUS ROBINSON
Director 2015-04-22
HENRY JAMES SNAITH
Director 2010-11-24
PIERRE VERLINDEN
Director 2018-06-13
DAVID RUSSELL WARD
Director 2011-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RICHARD ARTHUR
Director 2010-11-24 2015-07-01
IAIN FENTON RAE
Director 2011-06-23 2015-05-20
PAUL VICKERY
Director 2010-11-24 2015-03-24
ALDWYCH SECRETARIES LIMITED
Company Secretary 2011-03-18 2014-01-15
JUSTIN DAVID STARLING
Director 2010-01-16 2010-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CONSTANTINE EXCEL FOSTERING LIMITED Director 2018-05-23 CURRENT 2009-03-16 Active
SIMON JOHN CONSTANTINE FOSTERCARE UK LTD Director 2017-05-04 CURRENT 2007-03-06 Active
SIMON JOHN CONSTANTINE WELCOME FOSTER CARE LIMITED Director 2015-06-15 CURRENT 2007-08-22 Active
SIMON JOHN CONSTANTINE FAMILY MATTERS FOSTERING LIMITED Director 2013-07-31 CURRENT 2007-04-25 Dissolved 2015-09-01
SIMON JOHN CONSTANTINE NORTHERN VENTURE TRUST PLC Director 2012-10-31 CURRENT 1995-08-11 Active
SIMON JOHN CONSTANTINE CAPITAL CHILDREN'S SERVICES LTD Director 2011-08-03 CURRENT 2002-02-25 Dissolved 2014-05-13
SIMON JOHN CONSTANTINE CAPSTONE FOSTER CARE (NORTH) LIMITED Director 2011-05-04 CURRENT 2004-10-20 Active
SIMON JOHN CONSTANTINE CAPSTONE FOSTER CARE (SOUTH EAST) LIMITED Director 2008-03-10 CURRENT 2002-07-15 Active
SIMON JOHN CONSTANTINE CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED Director 2007-04-06 CURRENT 2001-12-20 Active
SIMON JOHN CONSTANTINE XENA SYSTEMS LIMITED Director 2004-11-30 CURRENT 2001-02-15 Dissolved 2016-12-02
SIMON JOHN CONSTANTINE WORKNET LEARNING LIMITED Director 2000-02-25 CURRENT 2000-02-25 Dissolved 2014-06-10
SIMON JOHN CONSTANTINE BIOQUELL LIMITED Director 1999-11-04 CURRENT 1925-06-02 Liquidation
SIMON JOHN CONSTANTINE WORKTALK LEARNING Director 1997-02-27 CURRENT 1997-02-27 Active
DAVID FYFE BODLE TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 2015-07-28 Liquidation
MICHAEL GEOFFREY PENINGTON HELIO DISPLAY MATERIALS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
MICHAEL GEOFFREY PENINGTON USER REPLAY LIMITED Director 2016-02-05 CURRENT 2009-04-29 In Administration/Administrative Receiver
MICHAEL GEOFFREY PENINGTON IT SERVICES LIVONIA LIMITED Director 2015-11-17 CURRENT 2011-10-21 Active
MICHAEL GEOFFREY PENINGTON LABMINDS LTD Director 2015-03-18 CURRENT 2009-09-11 Liquidation
MICHAEL GEOFFREY PENINGTON TEDIPAY (UK) LTD Director 2014-12-11 CURRENT 2012-05-09 Liquidation
MICHAEL GEOFFREY PENINGTON GLOBAL TRAVEL VENTURES LIMITED Director 2014-12-11 CURRENT 2011-11-29 Liquidation
MICHAEL GEOFFREY PENINGTON OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MICHAEL GEOFFREY PENINGTON LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MICHAEL GEOFFREY PENINGTON RADIO TACTICS LIMITED Director 2011-06-10 CURRENT 2002-04-15 Dissolved 2017-07-11
GEORGE EDWARD SILVANUS ROBINSON BODLE TECHNOLOGIES LIMITED Director 2016-02-04 CURRENT 2015-07-28 Liquidation
GEORGE EDWARD SILVANUS ROBINSON CRIPPS BARN GROUP LIMITED Director 2015-10-09 CURRENT 2008-03-03 Active
GEORGE EDWARD SILVANUS ROBINSON OXFORD BIOTRANS LIMITED Director 2015-07-31 CURRENT 2013-08-14 Active
GEORGE EDWARD SILVANUS ROBINSON ORGANOX LIMITED Director 2013-04-17 CURRENT 2008-04-07 Active
GEORGE EDWARD SILVANUS ROBINSON GODLEY HOMES LIMITED Director 2000-03-06 CURRENT 2000-03-06 Dissolved 2014-09-30
GEORGE EDWARD SILVANUS ROBINSON 20 CAMPDEN HILL SQUARE MANAGEMENT COMPANY LIMITED Director 1997-10-31 CURRENT 1989-04-28 Active
GEORGE EDWARD SILVANUS ROBINSON SLOANE ROBINSON INVESTMENT SERVICES LIMITED Director 1993-09-09 CURRENT 1993-08-25 Liquidation
DAVID RUSSELL WARD MTI MANAGERS LIMITED Director 2016-04-21 CURRENT 1982-09-15 Active
DAVID RUSSELL WARD MTI PARTNERS LIMITED Director 2005-10-01 CURRENT 1995-06-23 Active
DAVID RUSSELL WARD POWERLASE LIMITED Director 2004-12-24 CURRENT 2000-04-27 Dissolved 2015-03-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY PENINGTON
2023-05-2412/05/23 STATEMENT OF CAPITAL GBP 4302.37
2023-04-1327/02/23 STATEMENT OF CAPITAL GBP 4292.37
2023-04-1330/03/23 STATEMENT OF CAPITAL GBP 4298.9
2023-03-0317/02/23 STATEMENT OF CAPITAL GBP 4292.28
2023-02-10DIRECTOR APPOINTED MR DAVID RUSSELL WARD
2023-02-10APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BROMLEY
2023-02-10DIRECTOR APPOINTED MR KJELL SLETTEN SCHIELDROP
2023-02-10APPOINTMENT TERMINATED, DIRECTOR FRANK AVERDUNG
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2023-01-0516/12/22 STATEMENT OF CAPITAL GBP 4285.96
2023-01-05SH0116/12/22 STATEMENT OF CAPITAL GBP 4285.96
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE VERLINDEN
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 7/8 Oxford Industrial Park Mead Road Oxford Oxfordshire OX5 1QU England
2022-11-14REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 7/8 Oxford Industrial Park Mead Road Oxford Oxfordshire OX5 1QU England
2022-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/22 FROM Unit 7/8 Oxford Industrial Park Mead Road Oxford Oxfordshire OX5 1QU England
2022-11-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-04SH0103/11/22 STATEMENT OF CAPITAL GBP 4054.89
2022-08-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-07-0521/01/22 STATEMENT OF CAPITAL GBP 4043.15
2022-07-0525/03/22 STATEMENT OF CAPITAL GBP 4043.16
2022-07-0505/07/22 STATEMENT OF CAPITAL GBP 4043.18
2022-07-05SH0121/01/22 STATEMENT OF CAPITAL GBP 4043.15
2022-05-06SH0131/01/22 STATEMENT OF CAPITAL GBP 4042.9
2022-02-11CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-01Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 7-8 Mead Road Yarnton Kidlington OX5 1QU
2022-02-01Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 7-8 Mead Road Yarnton Kidlington OX5 1QU
2022-02-01AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Unit 7-8 Mead Road Yarnton Kidlington OX5 1QU
2022-01-0715/12/21 STATEMENT OF CAPITAL GBP 4038.12
2022-01-07SH0115/12/21 STATEMENT OF CAPITAL GBP 4038.12
2021-12-1503/12/21 STATEMENT OF CAPITAL GBP 4038.04
2021-12-15SH0103/12/21 STATEMENT OF CAPITAL GBP 4038.04
2021-10-28CH01Director's details changed for Mr Shi Chen on 2021-10-27
2021-09-30SH0124/07/21 STATEMENT OF CAPITAL GBP 4038.03
2021-08-02AP01DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY
2021-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 6th Floor One London Wall London EC2Y 5EB
2021-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-04-27MEM/ARTSARTICLES OF ASSOCIATION
2021-04-22SH0128/01/21 STATEMENT OF CAPITAL GBP 4013.74
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROMLEY
2021-01-13SH0130/06/20 STATEMENT OF CAPITAL GBP 3763.48
2021-01-11SH0131/01/20 STATEMENT OF CAPITAL GBP 3733.73
2020-08-04RP04SH01Second filing of capital allotment of shares GBP3,722.91
2020-07-16AP01DIRECTOR APPOINTED DR GUNTER ERFURT
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHANN PAUL BRAENDLE
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-08CH01Director's details changed for Mr Shi Chen on 2019-03-15
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR INGUNN SVEGARDEN
2020-04-08AP03Appointment of Mr Frank Nowroth as company secretary on 2020-02-12
2020-04-08AP01DIRECTOR APPOINTED MR JOHN BROMLEY
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-12-05TM02Termination of appointment of Michael David Rowley on 2019-10-31
2019-12-05SH0131/10/19 STATEMENT OF CAPITAL GBP 3732.91
2019-12-04SH0131/10/19 STATEMENT OF CAPITAL GBP 3732.91
2019-10-22SH0130/07/19 STATEMENT OF CAPITAL GBP 3722.91
2019-08-19SH0130/06/19 STATEMENT OF CAPITAL GBP 3705.62
2019-08-16SH0130/06/19 STATEMENT OF CAPITAL GBP 3696.46
2019-06-28SH0111/06/19 STATEMENT OF CAPITAL GBP 3686.14
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-05-01SH0128/03/19 STATEMENT OF CAPITAL GBP 3592.33
2019-04-18AP01DIRECTOR APPOINTED DR JOHANN PAUL BRAENDLE
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-03-26SH0114/03/19 STATEMENT OF CAPITAL GBP 2918.3
2019-03-25CH01Director's details changed for Mr Ingunn Svegarden on 2019-03-15
2019-03-25AP01DIRECTOR APPOINTED MR SHI CHEN
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD SILVANUS ROBINSON
2019-03-11AAMDAmended small company accounts made up to 2017-12-31
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-22SH0131/12/18 STATEMENT OF CAPITAL GBP 1911.11
2019-01-21CH01Director's details changed for Mr Frank Averdung on 2019-01-18
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FYFE
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 1883.8
2018-08-30SH0130/06/18 STATEMENT OF CAPITAL GBP 1883.80
2018-07-10AP01DIRECTOR APPOINTED DR PIERRE VERLINDEN
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1855.21
2018-06-11SH0101/05/18 STATEMENT OF CAPITAL GBP 1855.21
2018-05-17AP03Appointment of Mr Michael David Rowley as company secretary on 2018-05-09
2018-05-16SH0114/03/18 STATEMENT OF CAPITAL GBP 1855.16
2018-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. HENRY JAMES SNAITH / 23/02/2018
2018-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. HENRY JAMES SNAITH / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL WARD / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CONSTANTINE / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PENINGTON / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AVERDUNG / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD SILVANUS ROBINSON / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN LANGEN / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FYFE / 23/02/2018
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 1790.59
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 1791.118
2017-09-05SH0130/06/17 STATEMENT OF CAPITAL GBP 1791.118
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1789.03
2017-04-04SH0117/03/17 STATEMENT OF CAPITAL GBP 1789.03
2017-01-31SH0130/01/17 STATEMENT OF CAPITAL GBP 1788.41
2017-01-22SH0117/12/16 STATEMENT OF CAPITAL GBP 1788.31
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-05SH0130/11/16 STATEMENT OF CAPITAL GBP 1743.50
2016-10-17SH0121/09/16 STATEMENT OF CAPITAL GBP 1319.52
2016-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-17RES01ADOPT ARTICLES 05/09/2016
2016-10-17SH0126/09/16 STATEMENT OF CAPITAL GBP 1494.05
2016-08-03RES01ADOPT ARTICLES 15/12/2015
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1203.43
2016-04-14SH0111/03/16 STATEMENT OF CAPITAL GBP 1203.43
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FYFE / 16/01/2016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1156.38
2016-02-01AR0116/01/16 FULL LIST
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AVERDUNG / 01/07/2015
2015-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1267.4
2015-10-21SH0130/09/15 STATEMENT OF CAPITAL GBP 1267.40
2015-10-21SH0130/09/15 STATEMENT OF CAPITAL GBP 1156.38
2015-07-23AP01DIRECTOR APPOINTED MR CHRISTIAN LANGEN
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR
2015-07-01AP01DIRECTOR APPOINTED MR FRANK AVERDUNG
2015-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF. HENRY JAMES SNAITH / 22/05/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD ARTHUR / 22/05/2015
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1045.36
2015-06-17SH0122/05/15 STATEMENT OF CAPITAL GBP 1045.36
2015-06-16AP01DIRECTOR APPOINTED MR GEORGE EDWARD SILVANUS ROBINSON
2015-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL WARD / 22/05/2015
2015-06-07SH0108/05/15 STATEMENT OF CAPITAL GBP 1042.56
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FYFE / 22/05/2015
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RAE
2015-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PENINGTON / 22/05/2015
2015-05-22AP01DIRECTOR APPOINTED MR SIMON CONSTANTINE
2015-04-21SH0131/03/15 STATEMENT OF CAPITAL GBP 1041.36
2015-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-30RES01ADOPT ARTICLES 20/02/2015
2015-03-26SH0126/02/15 STATEMENT OF CAPITAL GBP 983.36
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERY
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 717.91
2015-01-29AR0116/01/15 FULL LIST
2014-12-05AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-06-10AUDAUDITOR'S RESIGNATION
2014-05-27AUDAUDITOR'S RESIGNATION
2014-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 717.91
2014-02-11AR0116/01/14 FULL LIST
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD ARTHUR / 16/01/2014
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES SNAITH / 16/01/2014
2014-01-20AD02SAIL ADDRESS CHANGED FROM: 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN
2014-01-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN UNITED KINGDOM
2014-01-16TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2013-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17SH0113/12/13 STATEMENT OF CAPITAL GBP 717.91
2013-11-25AP01DIRECTOR APPOINTED DR DAVID FYFE
2013-04-15AP01DIRECTOR APPOINTED MICHAEL GEOFFREY PENINGTON
2013-04-15RES01ADOPT ARTICLES 28/03/2013
2013-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15SH0128/03/13 STATEMENT OF CAPITAL GBP 517.91
2013-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-02-14AR0116/01/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICKERY / 15/01/2013
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY JAMES SNAITH / 15/01/2013
2013-01-15SH0107/01/13 STATEMENT OF CAPITAL GBP 455.31
2013-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-11RES01ADOPT ARTICLES 07/01/2012
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICKERY / 08/06/2012
2012-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-23AR0116/01/12 FULL LIST
2012-01-23RES01ADOPT ARTICLES 21/12/2011
2012-01-23SH0121/12/11 STATEMENT OF CAPITAL GBP 253.62
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-07SH0130/06/11 STATEMENT OF CAPITAL GBP 215.58
2011-07-06AP01DIRECTOR APPOINTED DAVID RUSSELL WARD
2011-07-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-05SH0123/06/11 STATEMENT OF CAPITAL GBP 215.35
2011-06-24AP01DIRECTOR APPOINTED MR IAIN FENTON RAE
2011-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-08SH0103/06/11 STATEMENT OF CAPITAL GBP 112.65
2011-05-03AA01PREVSHO FROM 31/01/2011 TO 30/11/2010
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM EWERT HOUSE EWERT PLACE SUMMERTOWN OXFORD OX2 7SG ENGLAND
2011-03-25AP04CORPORATE SECRETARY APPOINTED ALDWYCH SECRETARIES LIMITED
2011-03-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-02-03AR0116/01/11 FULL LIST
2011-02-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-02-03AD02SAIL ADDRESS CREATED
2010-12-03SH02SUB-DIVISION 24/11/10
2010-12-03RES13SUBDIVIDE ORD SHARES 24/11/2010
2010-12-03RES01ADOPT ARTICLES 24/11/2010
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN STARLING
2010-11-25AP01DIRECTOR APPOINTED HENRY JAMES SNAITH
2010-11-25AP01DIRECTOR APPOINTED PAUL VICKERY
2010-11-25AP01DIRECTOR APPOINTED KEVIN RICHARD ARTHUR
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN ENGLAND
2010-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to OXFORD PHOTOVOLTAICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD PHOTOVOLTAICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-04 Satisfied THE CHANCELLOR MASTERS AND SCHOLARS OF THE UNIVERSITY OF OXFORD
DEBENTURE 2012-07-03 Satisfied THE UMIP PREMIER FUND LIMITED PARTNERSHIP
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD PHOTOVOLTAICS LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD PHOTOVOLTAICS LIMITED registering or being granted any patents
Domain Names

OXFORD PHOTOVOLTAICS LIMITED owns 2 domain names.

oxfordphotovoltaics.co.uk   oxfordpv.co.uk  

Trademarks
We have not found any records of OXFORD PHOTOVOLTAICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD PHOTOVOLTAICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as OXFORD PHOTOVOLTAICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD PHOTOVOLTAICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OXFORD PHOTOVOLTAICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-12-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-12-0071
2018-12-0071
2018-12-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-12-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-10-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-10-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-09-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-09-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-09-0090109080
2018-09-0090109080
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-08-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-06-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-06-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-06-0039199080
2018-06-0039199080
2018-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-05-0084131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2018-04-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-04-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-02-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-02-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2018-01-0032049000Synthetic organic products of a kind used as luminophores, whether or not chemically defined
2018-01-0032049000Synthetic organic products of a kind used as luminophores, whether or not chemically defined
2017-04-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2016-11-0038180090Chemical elements and compounds doped for use in electronics, in the form of discs, wafers, cylinders, rods or similar forms, or cut into discs, wafers or similar forms, whether or not polished or with a uniform epitaxial coating (excl. elements that have been further processed, e.g. by selective diffusion, and doped silicon)
2016-11-0039209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-11-0070200080Articles of glass, n.e.s.
2016-09-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2016-09-0070200080Articles of glass, n.e.s.
2016-07-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2016-07-0070140000Signalling glassware and optical elements of glass, not optically worked (excl. clock or watch glasses, glasses for non-corrective or corrective spectacles, incl. hollow glass spheres and their segments, for the manufacture of such glasses, microspheres, loose, lighting fittings and parts thereof)
2016-04-0090271010Electronic gas or smoke analysis apparatus
2016-03-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2016-03-0084198930Vacuum-vapour plant for the deposition of metal
2016-02-0070200080Articles of glass, n.e.s.
2015-12-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2015-10-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-08-0029420000Separate chemically defined organic compounds, n.e.s.
2015-07-0190271010Electronic gas or smoke analysis apparatus
2015-07-0090271010Electronic gas or smoke analysis apparatus
2015-04-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2015-04-0029029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-12-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-11-0170051005Float glass and surface ground or polished glass, in sheets, having a non-reflecting layer, but not otherwise worked (excl. wired glass)
2014-10-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-09-0128030000Carbon "carbon blacks and other forms of carbon", n.e.s.
2014-09-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2014-07-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-07-0190183190Syringes, with or without needles, used in medical, surgical, dental or veterinary sciences (excl. of plastic)
2014-06-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-04-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2014-04-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-02-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2013-11-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2013-10-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2013-08-0129029000Cyclic hydrocarbons (excl. cyclanes, cyclenes, benzene, toluene, xylenes, styrene, ethylbenzene and cumene)
2013-07-0184862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)
2013-05-0184243008Water cleaning appliances with built-in motor, without heating device
2013-05-0184818039Central heating radiator valves (excl. thermostatic valves)
2013-03-0129420000Separate chemically defined organic compounds, n.e.s.
2012-11-0128459090Isotopes and inorganic or organic compounds of such isotopes, whether or not chemically defined (excl. deuterium, heavy water "deuterium oxide" and other compounds of deuterium, hydrogen and compounds thereof, enriched in deuterium, and mixtures and solutions containing these products)
2012-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-10-0137071000Sensitising emulsions "for photographic uses"
2012-05-0128459090Isotopes and inorganic or organic compounds of such isotopes, whether or not chemically defined (excl. deuterium, heavy water "deuterium oxide" and other compounds of deuterium, hydrogen and compounds thereof, enriched in deuterium, and mixtures and solutions containing these products)
2012-03-0128459090Isotopes and inorganic or organic compounds of such isotopes, whether or not chemically defined (excl. deuterium, heavy water "deuterium oxide" and other compounds of deuterium, hydrogen and compounds thereof, enriched in deuterium, and mixtures and solutions containing these products)
2011-09-0170071980Toughened "tempered" safety glass (excl. enamelled, coloured throughout the mass, opacified, flashed or with an absorbent or reflecting layer, glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels and other vehicles, and lenses for spectacles and goggles, etc., and for clocks and watches)
2011-09-0170179000Laboratory, hygienic or pharmaceutical glassware, whether or not graduated or calibrated (excl. glass having a linear coefficient of expansion <= 5 x 10 -6 per kelvin within a temperature range of 0°C to 300°C or of fused quartz or other fused silica, containers for the conveyance or packing of goods, measuring, checking or medical instruments and apparatus of chapter 90)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
OXFORD PHOTOVOLTAICS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 349,545

CategoryAward Date Award/Grant
Oxford Photovoltaics: Development of Product Prototype Solar-Power Glazing Modules for BIPV : Smart - Development of Prototype 2012-05-01 £ 249,545
Solid State Dye Sensitized solar cells : Feasibility Study 2010-12-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded OXFORD PHOTOVOLTAICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.