OXFORD IMMUNOTEC LIMITED
Overview
| Company Name | OXFORD IMMUNOTEC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04516079 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OXFORD IMMUNOTEC LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANBAJOTI LIMITED | Aug 21, 2002 | Aug 21, 2002 |
What are the latest accounts for OXFORD IMMUNOTEC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for OXFORD IMMUNOTEC LIMITED?
| Last Confirmation Statement Made Up To | Aug 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 14, 2025 |
| Overdue | No |
What are the latest filings for OXFORD IMMUNOTEC LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 045160790015 in full | 1 pages | MR04 | ||||||
Appointment of Anthony Paul Eastoe as a director on Jan 06, 2026 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 29, 2024 | 51 pages | AA | ||||||
Satisfaction of charge 045160790006 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mrs Jemma Parsons as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Darren Grant Sher as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||
Amended full accounts made up to Dec 31, 2023 | 53 pages | AAMD | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||
Appointment of Mr Steven Christopher Hart as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Darren Grant Sher as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Christopher Hart as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Ciaran Keane as a secretary on Aug 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Jan 01, 2023 | 47 pages | AA | ||||||
Appointment of Mr Steven Christopher Hart as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Phillip Anthony Keefe as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 14, 2023 with updates | 5 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Aug 17, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 17, 2021 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 21, 2020 | 3 pages | RP04CS01 | ||||||
Full accounts made up to Jan 02, 2022 | 51 pages | AA | ||||||
Confirmation statement made on Aug 17, 2022 with no updates | 4 pages | CS01 | ||||||
| ||||||||
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 pages | AD01 | ||||||
Appointment of Mr Phillip Anthony Keefe as a director on May 27, 2022 | 2 pages | AP01 | ||||||
Who are the officers of OXFORD IMMUNOTEC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTOE, Anthony Paul | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 344585390001 | |||||
| HART, Steven Christopher | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 318291460001 | |||||
| HEALY, John Leo | Director | Winter Street 02451 Waltham 940 Massachusetts United States | United States | American | 281360960001 | |||||
| PARSONS, Jemma | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 337903880001 | |||||
| KEANE, Ciaran | Secretary | Park Drive Milton OX14 4SE Abingdon 143 England | 293180070001 | |||||||
| KEILEY, Elizabeth | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | 176480520001 | |||||||
| KIDD, Janet Louise | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | 281322690001 | |||||||
| KIDD, Janet Louise, Ms. | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | 264680200001 | |||||||
| LAMB, Catherine | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | 285623430001 | |||||||
| MCLAUGHLIN, Matthew Thomas Edward | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | 258531970001 | |||||||
| MISCAMPBELL, Ian Alexander Francis | Secretary | Long Meadow 22 Mill Road Slapton LU7 9BT Leighton Buzzard Bedfordshire | British | 108822590001 | ||||||
| TURNER, Simon William | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | British | 118724170001 | ||||||
| ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
| AMIN, Naseem, Doctor | Director | 308 Commonwealth Avenue Apt 1a Boston Ma 02115 Usa | British | 91045350001 | ||||||
| BADDELEY, Patrick Charles Morrish | Director | 101 Kingston Road OX2 6RN Oxford | United Kingdom | British | 3502110001 | |||||
| DUNCAN, Alan George | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | England | British | 141338830001 | |||||
| FIENNES, Martin Guy | Director | 8 Brindley Close OX2 6XN Oxford | United Kingdom | British | 92837230002 | |||||
| GEE, Charles Jonathan, Dr | Director | 94c Milton Park Abingdon OX14 4RY Oxfordshire | United Kingdom | British | 123306840001 | |||||
| GEE, Charles Jonathan, Dr | Director | 4th Floor 33 Glasshouse Street SW1H 9BU London | British | 87573630002 | ||||||
| GRANGER, Christopher Jan | Director | Alexanders Britwell Salome OX49 5LG Watlington Oxfordshire | British | 86142480001 | ||||||
| HART, Steven Christopher | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 318291460001 | |||||
| JAMES, Robert Ian, Dr | Director | 94c Milton Park Abingdon OX14 4RY Oxfordshire | United Kingdom | British | 62030810002 | |||||
| KEEFE, Phillip Anthony | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 296834320001 | |||||
| KINET, Lawrence | Director | 25 Abercorn Place NW8 9DX London | United States Citizen | 114828550001 | ||||||
| KIRBY, Pamela Josephine, Dr | Director | 636 Windy Ridge Road Chapel Hill North Carolina 27517 Usa | British | 80792160001 | ||||||
| KLEMM, Peter, Dr | Director | 94c Milton Park Abingdon OX14 4RY Oxfordshire | Usa | German | 108296840001 | |||||
| LALVANI, Ajit, Prof | Director | 39 Lonsdale Road OX2 7ES Oxford | England | British | 53458820003 | |||||
| LATHI, Vijay | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | Usa | United States | 141061510001 | |||||
| MISCAMPBELL, Ian Alexander Francis | Director | Long Meadow 22 Mill Road Slapton LU7 9BT Leighton Buzzard Bedfordshire | United Kingdom | British | 108822590001 | |||||
| PAULIE, Staffan | Director | Kristinavagen 38 Saltsjo Duvnas S 13150 Sweden | Swedish | 85283800001 | ||||||
| PITCHFORD, Nigel Aaron, Dr | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | United Kingdom | Uk | 170042700001 | |||||
| PITCHFORD, Nigel Aaron, Dr | Director | 94c Milton Park Abingdon OX14 4RY Oxfordshire | United Kingdom | Uk | 170042700001 | |||||
| RAE, Iain Fenton | Director | Grounds Farm Hook Norton OX15 5LR Banbury Oxfordshire | England | British | 46594320002 | |||||
| SANDBERG, Richard Alvin | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | United States | American | 133601740001 | |||||
| SANDBERG, Richard Alvin | Director | Richmond Hill Road 06840 New Canaan 36 Connecticut Usa | United States | American | 133601740001 |
Who are the persons with significant control of OXFORD IMMUNOTEC LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Oxford Immunotec Global Limited | Apr 06, 2016 | Innovation Drive Milton OX14 4RZ Abingdon 94c England | No | ||||
| |||||||
Natures of Control
| |||||||
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