Oxford Biomedica (UK) Limited OXFORD


Founded in 1995, Oxford Biomedica (UK), classified under reg no. 03028927 is an active company. Currently registered at Windrush Court OX4 6LT, Oxford the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 30, 1996 Oxford Biomedica (UK) Limited is no longer carrying the name Oxford Biomedica.

At present there are 2 directors in the the company, namely Frank M. and Stuart P.. In addition one secretary - Natalie W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oxford Biomedica (UK) Limited Address / Contact

Office Address Windrush Court
Office Address2 Transport Way
Town Oxford
Post code OX4 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03028927
Date of Incorporation Fri, 3rd Mar 1995
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Frank M.

Position: Director

Appointed: 27 March 2023

Natalie W.

Position: Secretary

Appointed: 24 July 2019

Stuart P.

Position: Director

Appointed: 29 August 2017

Frederic D.

Position: Director

Appointed: 18 May 2022

Resigned: 27 March 2023

Stuart P.

Position: Secretary

Appointed: 01 October 2017

Resigned: 24 July 2019

Paul B.

Position: Director

Appointed: 02 September 2014

Resigned: 31 August 2016

Timothy W.

Position: Director

Appointed: 10 February 2012

Resigned: 30 September 2017

Timothy W.

Position: Secretary

Appointed: 10 February 2012

Resigned: 30 September 2017

John D.

Position: Director

Appointed: 20 April 2009

Resigned: 27 May 2022

Peter N.

Position: Director

Appointed: 01 May 2002

Resigned: 02 July 2018

Paul D.

Position: Director

Appointed: 22 June 2000

Resigned: 30 April 2002

Andrew W.

Position: Secretary

Appointed: 13 December 1996

Resigned: 09 February 2012

Andrew W.

Position: Director

Appointed: 13 December 1996

Resigned: 09 February 2012

June C.

Position: Director

Appointed: 02 September 1996

Resigned: 08 May 1997

Neill M.

Position: Director

Appointed: 01 September 1996

Resigned: 30 November 2002

Roger T.

Position: Director

Appointed: 09 August 1996

Resigned: 31 December 1996

Brian R.

Position: Director

Appointed: 20 May 1996

Resigned: 26 June 1998

Alan G.

Position: Director

Appointed: 20 May 1996

Resigned: 27 February 1997

Susan K.

Position: Secretary

Appointed: 15 March 1995

Resigned: 13 December 1996

Susan K.

Position: Director

Appointed: 15 March 1995

Resigned: 01 July 2008

Alan K.

Position: Director

Appointed: 15 March 1995

Resigned: 05 May 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1995

Resigned: 15 March 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 1995

Resigned: 15 March 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Oxford Biomedica Plc from Oxford, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Oxford Biomedica Plc

Windrush Court Transport Way, Cowley, Oxford, OX4 6LT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 3252665
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Oxford Biomedica October 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, July 2023
Free Download (68 pages)

Company search

Advertisements