CompanyTrack
M

MOA TECHNOLOGY LIMITED

Active Oxford

Research and experimental development on biotechnology

81 employees Website
Environment, agriculture and waste Research and experimental development on biotechnology
M

MOA TECHNOLOGY LIMITED

Research and experimental development on biotechnology

Founded 2 Aug 2017 Active Oxford, United Kingdom 81 employees moa-technology.com
Environment, agriculture and waste Research and experimental development on biotechnology
Accounts Submitted 4 Apr 2025
Confirmation Statement Submitted 1 Aug 2025
Net assets £12.16M £10.01M 2024 year on year
Total assets £15.01M £8.37M 2024 year on year
Total Liabilities £2.85M £1.64M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Bellhouse Building The Magdalen Centre, The Oxford Science Park 1 Robert Robinson Avenue Oxford OX4 4GA United Kingdom

Office ()

Leeds, Leeds, United Kingdom, Europe

Credit Report

Discover MOA TECHNOLOGY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£11.42M

Decreased by £7.52M (-40%)

Net Assets

£12.16M

Decreased by £10.01M (-45%)

Total Liabilities

£2.85M

Increased by £1.64M (+136%)

Turnover

£1.90M

Employees

81

Increased by 22 (+37%)

Debt Ratio

19%

Increased by 14 (+280%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 963,186 Shares £46.09m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 May 2022414,301£27.00m£65.17
11 May 2022122,756£8.00m£65.17
16 Mar 20222,500£19k£7.5
25 Nov 202026,047£755k£29
21 Oct 202012,069£350k£29

Officers

Officers

7 active 5 resigned
Status
Amy YoderDirectorAmericanUnited States581 Apr 2024Active
David Kenneth LawrenceDirectorBritishUnited Kingdom7616 Jan 2019Active
Hartmut Van LengerichDirectorGermanGermany651 Jan 2024Active
Liam DolanDirectorIrishEngland622 Aug 2017Active
Martin Guy FiennesDirectorBritishUnited Kingdom6525 Oct 2017Active
Parkwalk Advisors LtdCorporate-directorUnited KingdomUnknown16 May 2019Active
Pennsec LimitedCorporate-secretaryUnited KingdomUnknown31 Jan 2020Active

Shareholders

Shareholders (20)

The Chancellor, Masters And Scholars Of The University Of Oxford
4.2%
51,1521 Aug 2025
Peter Graham Davies
1.6%
19,6351 Aug 2025
The Chancellor, Masters And Scholars Of The University Of Oxford
0.6%
7,6721 Aug 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Parkwalk Advisors Ltd

United Kingdom

Active
Notified 4 Jul 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Oxford Science Enterprises Holdings Limited

United Kingdom

Active
Notified 31 Mar 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Professor Liam Dolan

Ceased 27 Oct 2017

Ceased

Oxford Science Enterprises Plc

Ceased 31 Mar 2025

Ceased

Group Structure

Group Structure

PARKWALK ADVISORS LTD united kingdom shares 75 to 100 percent
OXFORD SCIENCE ENTERPRISES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IP GROUP PLC united kingdom
MOA TECHNOLOGY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(17 pages)
1 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-01 with updatesView(5 pages)
11 Jun 2025Persons With Significant ControlCessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31View(1 page)
11 Jun 2025Persons With Significant ControlOxford Science Enterprises Holdings Limited notified as a person with significant controlView(2 pages)
8 Apr 2025Persons With Significant ControlChange to Parkwalk Advisors Ltd as a person with significant control on 2025-04-08View(2 pages)
13 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-01 with updates

11 Jun 2025 Persons With Significant Control

Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31

11 Jun 2025 Persons With Significant Control

Oxford Science Enterprises Holdings Limited notified as a person with significant control

8 Apr 2025 Persons With Significant Control

Change to Parkwalk Advisors Ltd as a person with significant control on 2025-04-08

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

3 months ago on 13 Nov 2025

Confirmation statement made on 2025-08-01 with updates

6 months ago on 1 Aug 2025

Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31

8 months ago on 11 Jun 2025

Oxford Science Enterprises Holdings Limited notified as a person with significant control

8 months ago on 11 Jun 2025

Change to Parkwalk Advisors Ltd as a person with significant control on 2025-04-08

10 months ago on 8 Apr 2025