OXFORD IMMUNOTEC GLOBAL LIMITED
Overview
| Company Name | OXFORD IMMUNOTEC GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08654254 |
| 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 GLOBAL LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is OXFORD IMMUNOTEC GLOBAL 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 GLOBAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OXFORD IMMUNOTEC GLOBAL PLC | Aug 16, 2013 | Aug 16, 2013 |
What are the latest accounts for OXFORD IMMUNOTEC GLOBAL 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 GLOBAL 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 GLOBAL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 29, 2024 | 30 pages | AA | ||||||
Confirmation statement made on Aug 14, 2025 with no updates | 3 pages | CS01 | ||||||
Amended full accounts made up to Dec 31, 2023 | 33 pages | AAMD | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||||||
Second filing of Confirmation Statement dated Aug 16, 2021 | 4 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 16, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 16, 2021 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 14, 2023 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Aug 14, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Change of details for Perkinelmer (Uk) Holdings Limited as a person with significant control on May 09, 2023 | 2 pages | PSC05 | ||||||
Full accounts made up to Jan 01, 2023 | 30 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 no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Jan 02, 2022 | 30 pages | AA | ||||||
Confirmation statement made on Aug 16, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
Register(s) moved to registered office address 143 Park Drive Milton Abingdon OX14 4SE | 1 pages | AD04 | ||||||
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 | ||||||
Termination of appointment of Peter James Wrighton-Smith as a director on May 27, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Phillip Anthony Keefe as a director on May 27, 2022 | 2 pages | AP01 | ||||||
Group of companies' accounts made up to Dec 31, 2020 | 110 pages | AA | ||||||
Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on Mar 07, 2021 | 2 pages | PSC02 | ||||||
Confirmation statement made on Aug 16, 2021 with updates | 4 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Janet Louise Kidd as a secretary on Mar 17, 2021 | 1 pages | TM02 | ||||||
Who are the officers of OXFORD IMMUNOTEC GLOBAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOLDBERG, Joel | Director | Winter Street Reservoir Woods Waltham 940 Massachusetts 02451-1457 United States | United States | American | 280744740001 | |||||||||
| HART, Steven Christopher | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 318291460001 | |||||||||
| KEILEY, Elizabeth | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire United Kingdom | 180652350001 | |||||||||||
| KIDD, Janet Louise, Ms. | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | 264680230001 | |||||||||||
| MCLAUGHLIN, Matthew Thomas Edward | Secretary | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | 258127640001 | |||||||||||
| ANDREWS, Ronald | Director | 22431 Antonio Parkway, Suite B160-427 92688 Rancho Santa Margarita 22431 United States | United States | American | 203183280001 | |||||||||
| BALTHROP, SR., Patrick | Director | 133 Avenue B 32320 Apalachicola 133 United States | United States | American | 206164420001 | |||||||||
| KEEFE, Phillip Anthony | Director | Park Drive Milton OX14 4SE Abingdon 143 England | England | British | 296834320001 | |||||||||
| KLAUSNER, Mark | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | United States | American | 248256910001 | |||||||||
| LATHI, Vijay | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire Uk | Usa | Usa | 181207770001 | |||||||||
| PITCHFORD, Nigel Aaron, Dr | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | Uk | British | 181299070001 | |||||||||
| RANDALL, Patricia, Ms. | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | United States | American | 188808730001 | |||||||||
| ROSENMAN, Herman | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire England | United States | American | 182630450001 | |||||||||
| SANDBERG, Richard Alvin | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire United Kingdom | United States | American | 133601740001 | |||||||||
| SPOTTS, Steve Liles | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire United Kingdom | United States | American | 156159250001 | |||||||||
| STEINMETZ, Ludwig Michael | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire Uk | Usa | German | 125652560001 | |||||||||
| STROHMENGER, Rainer Herbert, Dr | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire Uk | Germany | German | 147605870001 | |||||||||
| TOBIN, James, Mr. | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | United States | American | 193361740001 | |||||||||
| WALTON, Andrew Scott | Director | East Lombard Street Suite 1610 21202 Baltimore 300 United States | United States | American | 202661810001 | |||||||||
| WRIGHTON-SMITH, Peter James | Director | Innovation Drive Milton Park OX14 4RZ Abingdon 94c Oxfordshire | United Kingdom | British | 180652390001 | |||||||||
| NEW MEDIA SPARK DIRECTORS LIMITED | Director | Glasshouse Street W1B 5DG London 33 |
| 181208650001 |
Who are the persons with significant control of OXFORD IMMUNOTEC GLOBAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Revvity (Uk) Holdings Limited | Mar 07, 2021 | Llantrisant Business Park Llantrisant CF72 8YW Pontyclun Revvity (Uk) Holdings Limited Wales | 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