OXFORD IMMUNOTEC LIMITED

Register to unlock more data on OkredoRegister

OXFORD IMMUNOTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04516079

Incorporation date

21/08/2002

Size

Full

Contacts

Registered address

Registered address

143 Park Drive, Milton, Abingdon OX14 4SECopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon02/02/2026
Satisfaction of charge 045160790015 in full
dot icon22/01/2026
Appointment of Anthony Paul Eastoe as a director on 2026-01-06
dot icon07/01/2026
Full accounts made up to 2024-12-29
dot icon26/09/2025
Satisfaction of charge 045160790006 in full
dot icon01/09/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon11/07/2025
Appointment of Mrs Jemma Parsons as a director on 2025-06-30
dot icon09/07/2025
Termination of appointment of Darren Grant Sher as a director on 2025-06-30
dot icon27/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon24/01/2025
Appointment of Mr Steven Christopher Hart as a director on 2025-01-10
dot icon06/01/2025
Termination of appointment of Steven Christopher Hart as a director on 2024-12-18
dot icon06/01/2025
Appointment of Mr Darren Grant Sher as a director on 2024-12-18
dot icon03/09/2024
Termination of appointment of Ciaran Keane as a secretary on 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
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 icon21/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/08/2023
Second filing of Confirmation Statement dated 2020-08-21
dot icon18/08/2023
Second filing of Confirmation Statement dated 2021-08-17
dot icon18/08/2023
Second filing of Confirmation Statement dated 2022-08-17
dot icon06/01/2023
Full accounts made up to 2022-01-02
dot icon19/08/2022
Confirmation statement made on 2022-08-17 with no updates
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
Appointment of Mr Phillip Anthony Keefe as a director on 2022-05-27
dot icon13/06/2022
Termination of appointment of Peter James Wrighton-Smith as a director on 2022-05-27
dot icon03/03/2022
Appointment of Mr Ciaran Keane as a secretary on 2022-03-03
dot icon03/03/2022
Termination of appointment of Catherine Lamb as a secretary on 2022-03-03
dot icon20/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/08/2021
17/08/21 Statement of Capital gbp 10000
dot icon26/07/2021
Termination of appointment of Janet Louise Kidd as a secretary on 2021-07-26
dot icon26/07/2021
Appointment of Mrs Catherine Lamb as a secretary on 2021-07-26
dot icon21/07/2021
Change of details for Oxford Immunotec Global Plc as a person with significant control on 2021-03-08
dot icon05/05/2021
Registration of charge 045160790015, created on 2021-04-30
dot icon26/03/2021
Termination of appointment of Richard Alvin Sandberg as a director on 2021-03-26
dot icon26/03/2021
Appointment of Mr John Leo Healy as a director on 2021-03-26
dot icon26/03/2021
Appointment of Janet Louise Kidd as a secretary on 2021-03-17
dot icon19/03/2021
Termination of appointment of Janet Louise Kidd as a secretary on 2021-03-17
dot icon04/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon12/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon17/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
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 icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-16
dot icon29/10/2019
Resolutions
dot icon16/10/2019
Statement by Directors
dot icon16/10/2019
Statement of capital on 2019-10-16
dot icon16/10/2019
Solvency Statement dated 16/10/19
dot icon16/10/2019
Resolutions
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon16/05/2019
Appointment of Matthew Thomas Edward Mclaughlin as a secretary on 2019-04-13
dot icon15/05/2019
Termination of appointment of Elizabeth Keiley as a secretary on 2019-04-12
dot icon09/12/2018
Full accounts made up to 2017-12-31
dot icon07/11/2018
Satisfaction of charge 045160790010 in full
dot icon07/11/2018
Satisfaction of charge 045160790014 in full
dot icon07/11/2018
Satisfaction of charge 045160790011 in full
dot icon07/11/2018
Satisfaction of charge 045160790012 in full
dot icon07/11/2018
Satisfaction of charge 045160790013 in full
dot icon07/11/2018
Satisfaction of charge 045160790009 in full
dot icon07/11/2018
Satisfaction of charge 045160790007 in full
dot icon07/11/2018
Satisfaction of charge 045160790008 in full
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Memorandum and Articles of Association
dot icon26/10/2016
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon10/10/2016
Registration of charge 045160790011, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790008, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790010, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790007, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790012, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790009, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790014, created on 2016-10-04
dot icon10/10/2016
Registration of charge 045160790013, created on 2016-10-04
dot icon29/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon12/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon12/09/2014
Registered office address changed from 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ England to 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ on 2014-09-12
dot icon11/09/2014
Statement of capital following an allotment of shares on 2013-10-02
dot icon24/06/2014
Resolutions
dot icon10/10/2013
Termination of appointment of Rainer Strohmenger as a director
dot icon10/10/2013
Termination of appointment of Ludwig Steinmetz as a director
dot icon10/10/2013
Termination of appointment of Steve Spotts as a director
dot icon10/10/2013
Termination of appointment of Nigel Pitchford as a director
dot icon10/10/2013
Termination of appointment of New Media Spark Directors Limited as a director
dot icon10/10/2013
Termination of appointment of Vijay Lathi as a director
dot icon09/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-21
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-10-02
dot icon07/10/2013
Statement of capital on 2013-10-07
dot icon07/10/2013
Scheme of arrangement - amalgam
dot icon07/10/2013
Certificate of reduction of issued capital
dot icon25/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Simon Turner as a secretary
dot icon19/09/2013
Memorandum and Articles of Association
dot icon19/09/2013
Resolutions
dot icon12/07/2013
Termination of appointment of Alan Duncan as a director
dot icon12/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/06/2013
Satisfaction of charge 5 in full
dot icon04/06/2013
Registration of charge 045160790006
dot icon30/05/2013
Satisfaction of charge 4 in full
dot icon08/03/2013
Appointment of Elizabeth Keiley as a secretary
dot icon10/01/2013
Registered office address changed from , 94C Milton Park, Abingdon, Oxfordshire, OX14 4RY on 2013-01-10
dot icon20/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon02/07/2012
Resolutions
dot icon02/07/2012
Particulars of variation of rights attached to shares
dot icon20/06/2012
Appointment of Nigel Aaron Pitchford as a director
dot icon19/06/2012
Appointment of New Media Spark Directors Limited as a director
dot icon19/06/2012
Termination of appointment of Charles Gee as a director
dot icon15/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Appointment of Mr Alan George Duncan as a director
dot icon19/03/2012
Termination of appointment of Nigel Pitchford as a director
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-08-21
dot icon05/10/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon30/09/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon06/12/2010
Appointment of Mr Steve Liles Spotts as a director
dot icon15/11/2010
Appointment of Dr Nigel Aaron Pitchford as a director
dot icon11/11/2010
Termination of appointment of Robert James as a director
dot icon25/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon14/10/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon14/10/2010
Capitals not rolled up
dot icon13/10/2010
Capitals not rolled up
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/04/2010
Termination of appointment of Peter Klemm as a director
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/10/2009
Director's details changed for Dr Charles Jonathan Gee on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Vijay Lathi on 2009-10-28
dot icon29/10/2009
Director's details changed for Ludwig Michael Steinmetz on 2009-10-28
dot icon29/10/2009
Director's details changed for Dr Peter Klemm on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Richard Alvin Sandberg on 2009-10-28
dot icon29/10/2009
Director's details changed for Dr Peter James Wrighton-Smith on 2009-10-28
dot icon29/10/2009
Director's details changed for Dr Rainer Hebert Strohmenger on 2009-10-28
dot icon29/10/2009
Director's details changed for Dr Robert Ian James on 2009-10-28
dot icon28/10/2009
Secretary's details changed for Simon William Turner on 2009-10-27
dot icon29/09/2009
Return made up to 21/08/09; full list of members
dot icon28/09/2009
Director appointed mr vijay lathi
dot icon09/09/2009
Director appointed dr charles jonathan gee
dot icon21/08/2009
Ad 07/08/09\gbp si [email protected]=5754.208\gbp ic 22987.351/28741.559\
dot icon21/08/2009
Nc inc already adjusted 29/07/09
dot icon21/08/2009
Resolutions
dot icon20/07/2009
Ad 27/08/08-27/08/08\gbp si [email protected]=9497.796\gbp ic 13489.555/22987.351\
dot icon17/06/2009
Director's change of particulars / peter wrighton-smith / 16/06/2009
dot icon14/05/2009
Director appointed dr peter klemm
dot icon26/03/2009
Group of companies' accounts made up to 2007-12-31
dot icon16/03/2009
Memorandum and Articles of Association
dot icon16/03/2009
Resolutions
dot icon30/09/2008
Director appointed mr richard alvin sandberg
dot icon16/09/2008
Return made up to 21/08/08; full list of members
dot icon15/09/2008
Appointment terminated director lawrence kinet
dot icon07/03/2008
Full accounts made up to 2006-12-31
dot icon06/11/2007
Ad 24/10/07--------- £ si [email protected]=8969 £ ic 4252/13221
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon28/10/2007
Resolutions
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon19/10/2007
Resolutions
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon20/08/2007
Particulars of mortgage/charge
dot icon14/08/2007
Director's particulars changed
dot icon06/06/2007
Registered office changed on 06/06/07 from: 91 milton park, abingdon, oxfordshire OX14 4RY
dot icon23/05/2007
Particulars of mortgage/charge
dot icon28/02/2007
Ad 26/07/06--------- £ si [email protected]
dot icon13/02/2007
Secretary resigned;director resigned
dot icon13/02/2007
New secretary appointed
dot icon22/01/2007
Director resigned
dot icon09/12/2006
Particulars of mortgage/charge
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 21/08/06; full list of members
dot icon15/08/2006
New director appointed
dot icon14/07/2006
Auditor's resignation
dot icon26/06/2006
New director appointed
dot icon10/05/2006
Registered office changed on 10/05/06 from: 9400 garsington road, oxford business park, oxford, OX4 2HN
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
New director appointed
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon21/10/2005
Ad 30/09/05--------- £ si [email protected]=8 £ ic 4228/4236
dot icon14/09/2005
Return made up to 21/08/05; full list of members
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon08/08/2005
Ad 27/07/05--------- £ si [email protected]=19 £ ic 4206/4225
dot icon08/08/2005
Ad 27/07/05--------- £ si [email protected]=30 £ ic 4176/4206
dot icon08/08/2005
Ad 27/07/05--------- £ si [email protected]=221 £ ic 3955/4176
dot icon08/08/2005
Ad 27/07/05--------- £ si [email protected]=1721 £ ic 2234/3955
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
£ nc 2903/5003 27/07/05
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon09/06/2005
Registered office changed on 09/06/05 from: 3 worcester street, oxford, OX1 2PZ
dot icon25/04/2005
Ad 15/04/05--------- £ si [email protected]=7 £ ic 2227/2234
dot icon26/11/2004
New director appointed
dot icon24/11/2004
Return made up to 21/08/04; full list of members
dot icon26/05/2004
S-div 18/05/04
dot icon26/05/2004
Resolutions
dot icon19/05/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Ad 09/12/03--------- £ si [email protected]=12 £ ic 2212/2224
dot icon06/11/2003
New director appointed
dot icon28/10/2003
Ad 22/10/03--------- £ si [email protected]=935 £ ic 1277/2212
dot icon28/10/2003
Nc inc already adjusted 21/10/03
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon21/10/2003
Ad 13/10/03--------- £ si [email protected]=98 £ ic 1179/1277
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon25/09/2003
Ad 10/09/03--------- £ si [email protected]=23 £ ic 1156/1179
dot icon03/09/2003
Return made up to 21/08/03; full list of members
dot icon28/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/06/2003
Ad 23/02/03-30/05/03 £ si [email protected]=147 £ ic 1008/1155
dot icon30/12/2002
Ad 19/12/02--------- £ si [email protected]=49 £ ic 959/1008
dot icon08/12/2002
New director appointed
dot icon02/11/2002
Particulars of contract relating to shares
dot icon02/11/2002
Ad 21/10/02--------- £ si [email protected]=67 £ ic 892/959
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon22/10/2002
Ad 11/10/02--------- £ si [email protected]=14 £ ic 878/892
dot icon22/10/2002
Nc inc already adjusted 11/10/02
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon04/10/2002
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon27/09/2002
Ad 23/09/02--------- £ si [email protected]=291 £ ic 587/878
dot icon18/09/2002
Ad 06/09/02--------- £ si [email protected]=18 £ ic 569/587
dot icon18/09/2002
Director's particulars changed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon29/08/2002
Certificate of change of name
dot icon21/08/2002
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandberg, Richard Alvin
Director
01/05/2006 - 24/10/2007
3
Sandberg, Richard Alvin
Director
05/09/2008 - 26/03/2021
3
Duncan, Alan George
Director
26/10/2011 - 30/06/2013
1
Strohmenger, Rainer Hebert, Dr
Director
24/10/2007 - 02/10/2013
-
Keiley, Elizabeth
Secretary
28/02/2013 - 12/04/2019
-

Persons with Significant Control

0

No PSC data available.

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 LIMITED

OXFORD IMMUNOTEC LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at 143 Park Drive, Milton, Abingdon OX14 4SE. There are currently 4 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 LIMITED?

toggle

OXFORD IMMUNOTEC LIMITED is currently Active. It was registered on 21/08/2002 .

Where is OXFORD IMMUNOTEC LIMITED located?

toggle

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

What does OXFORD IMMUNOTEC LIMITED do?

toggle

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

What is the latest filing for OXFORD IMMUNOTEC LIMITED?

toggle

The latest filing was on 02/02/2026: Satisfaction of charge 045160790015 in full.