Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Oxford Science Park Limited
The Oxford Science Park Limited is an active company incorporated on 16 August 1988 with the registered office located in Oxford, Oxfordshire. The Oxford Science Park Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02287341
Private limited company
Age
37 years
Incorporated
16 August 1988
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 January 2025
(9 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(3 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about The Oxford Science Park Limited
Contact
Update Details
Address
Magdalen Centre
Robert Robinson Avenue
Oxford
OX4 4GA
England
Address changed on
20 Dec 2022
(2 years 10 months ago)
Previous address was
Magdalen College High Street Oxford Oxfordshire OX1 4AU
Companies in OX4 4GA
Telephone
01865276000
Email
Available in Endole App
Website
Oxfordsp.com
See All Contacts
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Kay Patrick Despard
Director • Chartered Surveyor • British • Lives in England • Born in May 1958
Dinah Gwen Lison Rose
Director • President • British • Lives in UK • Born in Jul 1965
Yong Shen
Director • Bursar • British • Lives in UK • Born in Jan 1972
Duncan Gareth Owen
Director • Investment Manager And Ned/Chair • British • Lives in UK • Born in Dec 1967
Dr Byron Walter Byrne
Director • Academic • Australian • Lives in England • Born in Feb 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eit Tosp Jersey Limited
Stuart Robert Mackenzie, Yong Shen, and 3 more are mutual people.
Active
The Oxford Science Park (Properties) No.7 Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
The Oxford Science Park (Properties) No.6 Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
The Oxford Science Park (Properties) No.5 Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
The Oxford Science Park (Properties) No.3 Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
The Oxford Science Park (Properties) No.2 Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
The Oxford Science Park (Properties) No.4 Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
Eit Tosp Propco Limited
Yong Shen, Duncan Gareth Owen, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£2.59M
Increased by £311.49K (+14%)
Turnover
£5.48M
Increased by £638.75K (+13%)
Employees
33
Increased by 3 (+10%)
Total Assets
£3.06M
Increased by £68.06K (+2%)
Total Liabilities
-£439.17K
Decreased by £60.8K (-12%)
Net Assets
£2.62M
Increased by £128.85K (+5%)
Debt Ratio (%)
14%
Decreased by 2.36% (-14%)
See 10 Year Full Financials
Latest Activity
John Rory Hamilton Maw Resigned
7 Months Ago on 14 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Small Accounts Submitted
9 Months Ago on 17 Jan 2025
Mr Duncan Gareth Owen Appointed
1 Year 3 Months Ago on 1 Jul 2024
Kay Patrick Despard Resigned
1 Year 3 Months Ago on 1 Jul 2024
Ms Raphaele Simone Solange Garrod Appointed
1 Year 4 Months Ago on 5 Jun 2024
Andrew Turberfield Resigned
1 Year 4 Months Ago on 5 Jun 2024
Oliver Thomas Willoughby Hawkins Resigned
1 Year 4 Months Ago on 5 Jun 2024
Mr Oliver David Andres Campbell Appointed
1 Year 4 Months Ago on 5 Jun 2024
Mr John Rory Hamilton Maw Details Changed
1 Year 6 Months Ago on 17 Apr 2024
Get Alerts
Get Credit Report
Discover The Oxford Science Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of John Rory Hamilton Maw as a director on 14 March 2025
Submitted on 28 Mar 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 10 Mar 2025
Accounts for a small company made up to 31 July 2024
Submitted on 17 Jan 2025
Appointment of Mr Duncan Gareth Owen as a director on 1 July 2024
Submitted on 2 Jul 2024
Termination of appointment of Kay Patrick Despard as a director on 1 July 2024
Submitted on 1 Jul 2024
Appointment of Ms Raphaele Simone Solange Garrod as a director on 5 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Oliver Thomas Willoughby Hawkins as a director on 5 June 2024
Submitted on 18 Jun 2024
Termination of appointment of Andrew Turberfield as a director on 5 June 2024
Submitted on 18 Jun 2024
Appointment of Mr Oliver David Andres Campbell as a director on 5 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mr John Rory Hamilton Maw on 17 April 2024
Submitted on 17 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs