OXFORD IMMUNOTEC LIMITED

OXFORD IMMUNOTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOXFORD IMMUNOTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04516079
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OXFORD IMMUNOTEC LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is OXFORD IMMUNOTEC LIMITED located?

    Registered Office Address
    143 Park Drive
    Milton
    OX14 4SE Abingdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OXFORD IMMUNOTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANBAJOTI LIMITEDAug 21, 2002Aug 21, 2002

    What are the latest accounts for OXFORD IMMUNOTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for OXFORD IMMUNOTEC LIMITED?

    Last Confirmation Statement Made Up ToAug 14, 2026
    Next Confirmation Statement DueAug 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2025
    OverdueNo

    What are the latest filings for OXFORD IMMUNOTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 045160790015 in full

    1 pagesMR04

    Appointment of Anthony Paul Eastoe as a director on Jan 06, 2026

    2 pagesAP01

    Full accounts made up to Dec 29, 2024

    51 pagesAA

    Satisfaction of charge 045160790006 in full

    1 pagesMR04

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jemma Parsons as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Darren Grant Sher as a director on Jun 30, 2025

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2023

    53 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Appointment of Mr Steven Christopher Hart as a director on Jan 10, 2025

    2 pagesAP01

    Appointment of Mr Darren Grant Sher as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Steven Christopher Hart as a director on Dec 18, 2024

    1 pagesTM01

    Termination of appointment of Ciaran Keane as a secretary on Aug 31, 2024

    1 pagesTM02

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2023

    47 pagesAA

    Appointment of Mr Steven Christopher Hart as a director on Jan 18, 2024

    2 pagesAP01

    Termination of appointment of Phillip Anthony Keefe as a director on Jan 18, 2024

    1 pagesTM01

    Confirmation statement made on Aug 14, 2023 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Aug 17, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 17, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 21, 2020

    3 pagesRP04CS01

    Full accounts made up to Jan 02, 2022

    51 pagesAA

    Confirmation statement made on Aug 17, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 18, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2023

    Registered office address changed from 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to 143 Park Drive Milton Abingdon OX14 4SE on Jun 20, 2022

    1 pagesAD01

    Appointment of Mr Phillip Anthony Keefe as a director on May 27, 2022

    2 pagesAP01

    Who are the officers of OXFORD IMMUNOTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTOE, Anthony Paul
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish344585390001
    HART, Steven Christopher
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish318291460001
    HEALY, John Leo
    Winter Street
    02451 Waltham
    940
    Massachusetts
    United States
    Director
    Winter Street
    02451 Waltham
    940
    Massachusetts
    United States
    United StatesAmerican281360960001
    PARSONS, Jemma
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish337903880001
    KEANE, Ciaran
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Secretary
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    293180070001
    KEILEY, Elizabeth
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    176480520001
    KIDD, Janet Louise
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    281322690001
    KIDD, Janet Louise, Ms.
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    264680200001
    LAMB, Catherine
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    285623430001
    MCLAUGHLIN, Matthew Thomas Edward
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    258531970001
    MISCAMPBELL, Ian Alexander Francis
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    Secretary
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    British108822590001
    TURNER, Simon William
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    British118724170001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    AMIN, Naseem, Doctor
    308 Commonwealth Avenue Apt 1a
    Boston
    Ma 02115
    Usa
    Director
    308 Commonwealth Avenue Apt 1a
    Boston
    Ma 02115
    Usa
    British91045350001
    BADDELEY, Patrick Charles Morrish
    101 Kingston Road
    OX2 6RN Oxford
    Director
    101 Kingston Road
    OX2 6RN Oxford
    United KingdomBritish3502110001
    DUNCAN, Alan George
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    EnglandBritish141338830001
    FIENNES, Martin Guy
    8 Brindley Close
    OX2 6XN Oxford
    Director
    8 Brindley Close
    OX2 6XN Oxford
    United KingdomBritish92837230002
    GEE, Charles Jonathan, Dr
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    United KingdomBritish123306840001
    GEE, Charles Jonathan, Dr
    4th Floor
    33 Glasshouse Street
    SW1H 9BU London
    Director
    4th Floor
    33 Glasshouse Street
    SW1H 9BU London
    British87573630002
    GRANGER, Christopher Jan
    Alexanders
    Britwell Salome
    OX49 5LG Watlington
    Oxfordshire
    Director
    Alexanders
    Britwell Salome
    OX49 5LG Watlington
    Oxfordshire
    British86142480001
    HART, Steven Christopher
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish318291460001
    JAMES, Robert Ian, Dr
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    United KingdomBritish62030810002
    KEEFE, Phillip Anthony
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish296834320001
    KINET, Lawrence
    25 Abercorn Place
    NW8 9DX London
    Director
    25 Abercorn Place
    NW8 9DX London
    United States Citizen114828550001
    KIRBY, Pamela Josephine, Dr
    636 Windy Ridge Road
    Chapel Hill
    North Carolina 27517
    Usa
    Director
    636 Windy Ridge Road
    Chapel Hill
    North Carolina 27517
    Usa
    British80792160001
    KLEMM, Peter, Dr
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    UsaGerman108296840001
    LALVANI, Ajit, Prof
    39 Lonsdale Road
    OX2 7ES Oxford
    Director
    39 Lonsdale Road
    OX2 7ES Oxford
    EnglandBritish53458820003
    LATHI, Vijay
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    UsaUnited States141061510001
    MISCAMPBELL, Ian Alexander Francis
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    Director
    Long Meadow
    22 Mill Road Slapton
    LU7 9BT Leighton Buzzard
    Bedfordshire
    United KingdomBritish108822590001
    PAULIE, Staffan
    Kristinavagen 38
    Saltsjo Duvnas
    S 13150
    Sweden
    Director
    Kristinavagen 38
    Saltsjo Duvnas
    S 13150
    Sweden
    Swedish85283800001
    PITCHFORD, Nigel Aaron, Dr
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    United KingdomUk170042700001
    PITCHFORD, Nigel Aaron, Dr
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    94c Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    United KingdomUk170042700001
    RAE, Iain Fenton
    Grounds Farm
    Hook Norton
    OX15 5LR Banbury
    Oxfordshire
    Director
    Grounds Farm
    Hook Norton
    OX15 5LR Banbury
    Oxfordshire
    EnglandBritish46594320002
    SANDBERG, Richard Alvin
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    United StatesAmerican133601740001
    SANDBERG, Richard Alvin
    Richmond Hill Road
    06840 New Canaan
    36
    Connecticut
    Usa
    Director
    Richmond Hill Road
    06840 New Canaan
    36
    Connecticut
    Usa
    United StatesAmerican133601740001

    Who are the persons with significant control of OXFORD IMMUNOTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oxford Immunotec Global Limited
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    94c
    England
    Apr 06, 2016
    Innovation Drive
    Milton
    OX14 4RZ Abingdon
    94c
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityEngland/Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0