OXFORD IMMUNOTEC GLOBAL LIMITED

OXFORD IMMUNOTEC GLOBAL LIMITED

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

    Company NameOXFORD IMMUNOTEC GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08654254
    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 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 AddressNo

    What were the previous names of OXFORD IMMUNOTEC GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OXFORD IMMUNOTEC GLOBAL PLCAug 16, 2013Aug 16, 2013

    What are the latest accounts for OXFORD IMMUNOTEC GLOBAL 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 GLOBAL 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 GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    30 pagesAA

    Confirmation statement made on Aug 14, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    33 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Second filing of Confirmation Statement dated Aug 16, 2021

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 16, 2022

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 16, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 14, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 14, 2024

    3 pagesRP04CS01

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Oct 10, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 10/10/24

    Change of details for Perkinelmer (Uk) Holdings Limited as a person with significant control on May 09, 2023

    2 pagesPSC05

    Full accounts made up to Jan 01, 2023

    30 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 no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 10, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 10/10/24

    Full accounts made up to Jan 02, 2022

    30 pagesAA

    Confirmation statement made on Aug 16, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 10, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/10/2024

    Register(s) moved to registered office address 143 Park Drive Milton Abingdon OX14 4SE

    1 pagesAD04

    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

    Termination of appointment of Peter James Wrighton-Smith as a director on May 27, 2022

    1 pagesTM01

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

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    110 pagesAA

    Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on Mar 07, 2021

    2 pagesPSC02

    Confirmation statement made on Aug 16, 2021 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 05, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 10/10/2024 and again on 05/11/2024.

    Termination of appointment of Janet Louise Kidd as a secretary on Mar 17, 2021

    1 pagesTM02

    Who are the officers of OXFORD IMMUNOTEC GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDBERG, Joel
    Winter Street
    Reservoir Woods
    Waltham
    940
    Massachusetts 02451-1457
    United States
    Director
    Winter Street
    Reservoir Woods
    Waltham
    940
    Massachusetts 02451-1457
    United States
    United StatesAmerican280744740001
    HART, Steven Christopher
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish318291460001
    KEILEY, Elizabeth
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United Kingdom
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United Kingdom
    180652350001
    KIDD, Janet Louise, Ms.
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    264680230001
    MCLAUGHLIN, Matthew Thomas Edward
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Secretary
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    258127640001
    ANDREWS, Ronald
    22431 Antonio Parkway, Suite B160-427
    92688 Rancho Santa Margarita
    22431
    United States
    Director
    22431 Antonio Parkway, Suite B160-427
    92688 Rancho Santa Margarita
    22431
    United States
    United StatesAmerican203183280001
    BALTHROP, SR., Patrick
    133 Avenue B
    32320 Apalachicola
    133
    United States
    Director
    133 Avenue B
    32320 Apalachicola
    133
    United States
    United StatesAmerican206164420001
    KEEFE, Phillip Anthony
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    Director
    Park Drive
    Milton
    OX14 4SE Abingdon
    143
    England
    EnglandBritish296834320001
    KLAUSNER, Mark
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United StatesAmerican248256910001
    LATHI, Vijay
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Uk
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Uk
    UsaUsa181207770001
    PITCHFORD, Nigel Aaron, Dr
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    UkBritish181299070001
    RANDALL, Patricia, Ms.
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    United StatesAmerican188808730001
    ROSENMAN, Herman
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    England
    United StatesAmerican182630450001
    SANDBERG, Richard Alvin
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United Kingdom
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United Kingdom
    United StatesAmerican133601740001
    SPOTTS, Steve Liles
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United Kingdom
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United Kingdom
    United StatesAmerican156159250001
    STEINMETZ, Ludwig Michael
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Uk
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Uk
    UsaGerman125652560001
    STROHMENGER, Rainer Herbert, Dr
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Uk
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Uk
    GermanyGerman147605870001
    TOBIN, James, Mr.
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United StatesAmerican193361740001
    WALTON, Andrew Scott
    East Lombard Street
    Suite 1610
    21202 Baltimore
    300
    United States
    Director
    East Lombard Street
    Suite 1610
    21202 Baltimore
    300
    United States
    United StatesAmerican202661810001
    WRIGHTON-SMITH, Peter James
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    Director
    Innovation Drive
    Milton Park
    OX14 4RZ Abingdon
    94c
    Oxfordshire
    United KingdomBritish180652390001
    NEW MEDIA SPARK DIRECTORS LIMITED
    Glasshouse Street
    W1B 5DG London
    33
    Director
    Glasshouse Street
    W1B 5DG London
    33
    Identification TypeEuropean Economic Area
    Registration Number03911721
    181208650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Revvity (Uk) Holdings Limited
    Llantrisant Business Park
    Llantrisant
    CF72 8YW Pontyclun
    Revvity (Uk) Holdings Limited
    Wales
    Mar 07, 2021
    Llantrisant Business Park
    Llantrisant
    CF72 8YW Pontyclun
    Revvity (Uk) Holdings Limited
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityU.K. Company Law
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03758369
    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