OXFORD IMMUNOTEC GLOBAL LIMITED

Register to unlock more data on OkredoRegister

OXFORD IMMUNOTEC GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08654254

Incorporation date

16/08/2013

Size

Full

Contacts

Registered address

Registered address

143 Park Drive, Milton, Abingdon OX14 4SECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon07/01/2026
Full accounts made up to 2024-12-29
dot icon01/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon05/11/2024
Second filing of Confirmation Statement dated 2021-08-16
dot icon10/10/2024
Second filing of Confirmation Statement dated 2024-08-14
dot icon10/10/2024
Second filing of Confirmation Statement dated 2023-08-14
dot icon10/10/2024
Second filing of Confirmation Statement dated 2021-08-16
dot icon10/10/2024
Second filing of Confirmation Statement dated 2022-08-16
dot icon22/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon15/02/2024
Change of details for Perkinelmer (Uk) Holdings Limited as a person with significant control on 2023-05-09
dot icon06/02/2024
Full accounts made up to 2023-01-01
dot icon18/01/2024
Termination of appointment of Phillip Anthony Keefe as a director on 2024-01-18
dot icon18/01/2024
Appointment of Mr Steven Christopher Hart as a director on 2024-01-18
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon06/01/2023
Full accounts made up to 2022-01-02
dot icon19/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon19/08/2022
Register(s) moved to registered office address 143 Park Drive Milton Abingdon OX14 4SE
dot icon20/06/2022
Registered office address changed from 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to 143 Park Drive Milton Abingdon OX14 4SE on 2022-06-20
dot icon13/06/2022
Termination of appointment of Peter James Wrighton-Smith as a director on 2022-05-27
dot icon13/06/2022
Appointment of Mr Phillip Anthony Keefe as a director on 2022-05-27
dot icon09/02/2022
Group of companies' accounts made up to 2020-12-31
dot icon17/08/2021
Notification of Perkinelmer (Uk) Holdings Limited as a person with significant control on 2021-03-07
dot icon17/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon18/03/2021
Termination of appointment of Janet Louise Kidd as a secretary on 2021-03-17
dot icon17/03/2021
Resolutions
dot icon17/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Court order
dot icon17/03/2021
Resolutions
dot icon17/03/2021
Re-registration of Memorandum and Articles
dot icon17/03/2021
Certificate of re-registration from Public Limited Company to Private
dot icon17/03/2021
Re-registration from a public company to a private limited company
dot icon11/03/2021
Appointment of Joel Goldberg as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Andrew Scott Walton as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of James Tobin as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Richard Alvin Sandberg as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Herman Rosenman as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Patricia Randall as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Mark Klausner as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Patrick Balthrop, Sr. as a director on 2021-03-08
dot icon09/03/2021
Termination of appointment of Ronald Andrews as a director on 2021-03-08
dot icon12/01/2021
Cancellation of shares. Statement of capital on 2020-03-27
dot icon12/01/2021
Purchase of own shares.
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-11-22
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon20/11/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/03/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon16/03/2020
Purchase of own shares.
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon13/01/2020
Cancellation of shares. Statement of capital on 2019-10-29
dot icon13/01/2020
Purchase of own shares.
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-15
dot icon25/11/2019
Appointment of Ms. Janet Louise Kidd as a secretary on 2019-11-18
dot icon22/11/2019
Termination of appointment of Matthew Thomas Edward Mclaughlin as a secretary on 2019-11-17
dot icon30/10/2019
Cancellation of shares. Statement of capital on 2019-09-25
dot icon30/10/2019
Purchase of own shares.
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-25
dot icon01/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-20
dot icon02/05/2019
Appointment of Matthew Thomas Edward Mclaughlin as a secretary on 2019-04-13
dot icon01/05/2019
Termination of appointment of Elizabeth Keiley as a secretary on 2019-04-12
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon07/11/2018
Satisfaction of charge 086542540006 in full
dot icon07/11/2018
Satisfaction of charge 086542540001 in full
dot icon07/11/2018
Satisfaction of charge 086542540003 in full
dot icon07/11/2018
Satisfaction of charge 086542540004 in full
dot icon07/11/2018
Satisfaction of charge 086542540005 in full
dot icon07/11/2018
Satisfaction of charge 086542540008 in full
dot icon07/11/2018
Satisfaction of charge 086542540002 in full
dot icon07/11/2018
Satisfaction of charge 086542540007 in full
dot icon20/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon17/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon09/07/2018
Appointment of Mark Klausner as a director on 2018-03-01
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon02/07/2018
Termination of appointment of Steve Liles Spotts as a director on 2018-06-19
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon24/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon21/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon29/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon10/10/2016
Registration of charge 086542540003, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540005, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540001, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540002, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540004, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540008, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540007, created on 2016-10-04
dot icon10/10/2016
Registration of charge 086542540006, created on 2016-10-04
dot icon30/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon04/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon16/03/2016
Appointment of Patrick Balthrop, Sr. as a director on 2016-01-29
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-31
dot icon02/12/2015
Appointment of Ronald Andrews as a director on 2015-11-04
dot icon01/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon13/11/2015
Appointment of Andrew Scott Walton as a director on 2015-11-04
dot icon10/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon30/06/2015
Resolutions
dot icon17/06/2015
Termination of appointment of Nigel Aaron Pitchford as a director on 2015-06-09
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon05/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon19/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon17/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon10/12/2014
Appointment of Mr. James Tobin as a director on 2014-12-01
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-01-12
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon01/10/2014
Registered office address changed from 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 2014-10-01
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-08-31
dot icon12/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Memorandum and Articles of Association
dot icon26/06/2014
Resolutions
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon24/06/2014
Appointment of Ms. Patricia Randall as a director
dot icon23/06/2014
Termination of appointment of Vijay Lathi as a director
dot icon23/06/2014
Termination of appointment of Ludwig Steinmetz as a director
dot icon10/03/2014
Previous accounting period shortened from 2014-12-31 to 2013-12-31
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-02-10
dot icon03/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon19/12/2013
Termination of appointment of New Media Spark Directors Limited as a director
dot icon19/12/2013
Termination of appointment of Rainer Strohmenger as a director
dot icon12/12/2013
Register(s) moved to registered inspection location
dot icon12/12/2013
Register inspection address has been changed
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-14
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-27
dot icon29/11/2013
Resolutions
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-22
dot icon28/11/2013
Change of share class name or designation
dot icon25/11/2013
Resolutions
dot icon21/11/2013
Consolidation of shares on 2013-11-14
dot icon20/11/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon20/11/2013
Resolutions
dot icon13/11/2013
Resolutions
dot icon05/11/2013
Appointment of Mr. Herman Rosenman as a director
dot icon24/10/2013
Commence business and borrow
dot icon24/10/2013
Trading certificate for a public company
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon13/09/2013
Appointment of Dr Nigel Aaron Pitchford as a director
dot icon10/09/2013
Appointment of New Media Spark Directors Limited as a director
dot icon10/09/2013
Appointment of Dr Rainer Herbert Strohmenger as a director
dot icon10/09/2013
Appointment of Ludwig Michael Steinmetz as a director
dot icon10/09/2013
Appointment of Mr Steve Liles Spotts as a director
dot icon10/09/2013
Appointment of Vijay Lathi as a director
dot icon16/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keefe, Phillip Anthony
Director
27/05/2022 - 18/01/2024
2
Hart, Steven Christopher
Director
18/01/2024 - Present
4
Goldberg, Joel
Director
08/03/2021 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD IMMUNOTEC GLOBAL LIMITED

OXFORD IMMUNOTEC GLOBAL LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at 143 Park Drive, Milton, Abingdon OX14 4SE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD IMMUNOTEC GLOBAL LIMITED?

toggle

OXFORD IMMUNOTEC GLOBAL LIMITED is currently Active. It was registered on 16/08/2013 .

Where is OXFORD IMMUNOTEC GLOBAL LIMITED located?

toggle

OXFORD IMMUNOTEC GLOBAL LIMITED is registered at 143 Park Drive, Milton, Abingdon OX14 4SE.

What does OXFORD IMMUNOTEC GLOBAL LIMITED do?

toggle

OXFORD IMMUNOTEC GLOBAL LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for OXFORD IMMUNOTEC GLOBAL LIMITED?

toggle

The latest filing was on 07/01/2026: Full accounts made up to 2024-12-29.