OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805347

Incorporation date

31/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor, Hathaway House, Popes Drive, Finchley N3 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon30/03/2026
Termination of appointment of Richard Webber as a director on 2025-03-14
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon03/03/2026
Appointment of Prof Sridhar Vasudevan as a director on 2026-02-19
dot icon17/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon30/05/2025
Appointment of Dr Sean Christopher Elias as a director on 2025-05-10
dot icon19/05/2025
Registered office address changed from 28 the Quadrant 28 the Quadrant Barton Lane Abingdon OX14 3YS England to 3rd Floor, Hathaway House Popes Drive Finchley N3 1QF on 2025-05-19
dot icon16/05/2025
Termination of appointment of Robin Anthony Draper as a director on 2025-05-10
dot icon16/05/2025
Appointment of Mr Stephen Frank Adams as a director on 2025-05-10
dot icon28/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/04/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon18/03/2024
Appointment of Mr Simon Draper as a director on 2023-06-08
dot icon15/03/2024
Registered office address changed from Oibc Culham Innovation Centre D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB to 28 the Quadrant 28 the Quadrant Barton Lane Abingdon OX14 3YS on 2024-03-15
dot icon15/03/2024
Micro company accounts made up to 2023-08-31
dot icon15/03/2024
Termination of appointment of Daren George Bowyer as a director on 2023-06-08
dot icon15/03/2024
Termination of appointment of Keith Alan Foster as a director on 2023-11-24
dot icon15/03/2024
Termination of appointment of Donald Robin Alers Hankey as a director on 2023-11-24
dot icon15/03/2024
Termination of appointment of Kendall Arthur Williams as a director on 2023-11-24
dot icon15/03/2024
Appointment of Mrs Malgorzata Zofia Brooks as a director on 2023-06-08
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon03/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/05/2023
Termination of appointment of Jonathan Grosvenor as a director on 2023-05-03
dot icon25/08/2022
Termination of appointment of David James Edmonds Denny as a director on 2022-08-17
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-08-31
dot icon15/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon15/06/2021
Director's details changed for Dr Daren George Bowyer on 2021-06-15
dot icon15/06/2021
Director's details changed for Dr Daren George Bowyer on 2021-06-15
dot icon15/06/2021
Termination of appointment of Jonathan Michie as a director on 2020-11-23
dot icon15/06/2021
Micro company accounts made up to 2020-08-31
dot icon17/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon20/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/12/2018
Termination of appointment of Matthew Iain Niblett as a director on 2018-12-06
dot icon23/08/2018
Appointment of Prof Edith Sim as a director on 2018-08-20
dot icon22/08/2018
Appointment of Dr Carolyn Anne Carr as a director on 2018-08-20
dot icon22/08/2018
Appointment of Mr Richard Webber as a director on 2018-08-20
dot icon01/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/03/2018
Appointment of Brig Robin Anthony Draper as a director on 2017-11-10
dot icon12/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon06/12/2017
Appointment of Professor Christopher Kennard as a director on 2017-12-04
dot icon14/06/2017
Termination of appointment of Terence John Ryan as a director on 2017-06-12
dot icon14/06/2017
Termination of appointment of John Meakin as a director on 2017-06-12
dot icon16/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon16/11/2016
Director's details changed for Mr David James Edmonds Denny on 2016-11-16
dot icon07/10/2016
Appointment of Mrs Kasia Lewis as a secretary on 2016-10-07
dot icon07/10/2016
Termination of appointment of Charles Alexander Pasternak as a secretary on 2016-10-07
dot icon29/09/2016
Current accounting period extended from 2017-05-31 to 2017-08-31
dot icon15/08/2016
Total exemption full accounts made up to 2016-05-31
dot icon13/05/2016
Director's details changed for Dr Daren George Bowyer on 2016-05-10
dot icon16/03/2016
Annual return made up to 2016-03-08 no member list
dot icon12/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon11/03/2015
Annual return made up to 2015-03-08 no member list
dot icon06/03/2015
Appointment of Dr Matthew Iain Niblett as a director on 2015-03-06
dot icon25/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon09/01/2015
Appointment of Dr Keith Alan Foster as a director on 2014-12-15
dot icon10/12/2014
Appointment of Mr Jonathan Grosvenor as a director on 2014-06-27
dot icon30/07/2014
Appointment of Mr David James Edmonds Denny as a director on 2014-06-27
dot icon13/03/2014
Annual return made up to 2014-03-08 no member list
dot icon31/12/2013
Full accounts made up to 2013-05-31
dot icon13/03/2013
Annual return made up to 2013-03-08 no member list
dot icon18/02/2013
Full accounts made up to 2012-05-31
dot icon15/11/2012
Termination of appointment of Peter Morris as a director
dot icon02/11/2012
Termination of appointment of Ronald Shaw as a director
dot icon02/11/2012
Termination of appointment of Helen Mardon as a director
dot icon09/10/2012
Appointment of Dr Daren George Bowyer as a director
dot icon14/06/2012
Termination of appointment of Richard Addis as a director
dot icon14/03/2012
Annual return made up to 2012-03-08 no member list
dot icon14/03/2012
Termination of appointment of Jamshed Tata as a director
dot icon12/01/2012
Appointment of Dr Peter David Morris as a director
dot icon12/01/2012
Appointment of Dr Kendall Arthur Williams as a director
dot icon11/01/2012
Appointment of Mr Richard James Addis as a director
dot icon30/12/2011
Full accounts made up to 2011-05-31
dot icon10/03/2011
Annual return made up to 2011-03-08 no member list
dot icon28/07/2010
Full accounts made up to 2010-05-31
dot icon17/03/2010
Annual return made up to 2010-03-08 no member list
dot icon17/03/2010
Director's details changed for The Lord Donald Robin Alers Hankey on 2010-03-17
dot icon17/03/2010
Director's details changed for Dr Jamshed Tata on 2010-03-17
dot icon17/03/2010
Director's details changed for John Meakin on 2010-03-17
dot icon17/03/2010
Director's details changed for Prof Terence John Ryan on 2010-03-17
dot icon17/03/2010
Director's details changed for Professor Jonathan Michie on 2010-03-17
dot icon10/03/2010
Termination of appointment of John Maddox as a director
dot icon10/02/2010
Appointment of Ronald Charles Anthony Shaw as a director
dot icon02/12/2009
Termination of appointment of Douglas Frewer as a director
dot icon13/07/2009
Full accounts made up to 2009-05-31
dot icon15/06/2009
Appointment terminated director lesley rees
dot icon17/03/2009
Director appointed prof helen mardon
dot icon12/03/2009
Annual return made up to 08/03/09
dot icon23/01/2009
Appointment terminated director ian scott
dot icon14/08/2008
Full accounts made up to 2008-05-31
dot icon14/05/2008
Director appointed professor jonathan michie
dot icon10/03/2008
Annual return made up to 08/03/08
dot icon10/03/2008
Appointment terminated director anne mclaren
dot icon14/08/2007
Full accounts made up to 2007-05-31
dot icon12/03/2007
Annual return made up to 08/03/07
dot icon12/03/2007
Director resigned
dot icon24/08/2006
Full accounts made up to 2006-05-31
dot icon27/04/2006
New director appointed
dot icon08/03/2006
Annual return made up to 08/03/06
dot icon07/03/2006
New director appointed
dot icon16/08/2005
Full accounts made up to 2005-05-31
dot icon18/05/2005
Annual return made up to 08/03/05
dot icon06/05/2005
Registered office changed on 06/05/05 from: 1-5 lillie road london SW6 1TX
dot icon29/12/2004
New director appointed
dot icon17/08/2004
Full accounts made up to 2004-05-31
dot icon03/04/2004
Full accounts made up to 2003-05-31
dot icon16/03/2004
Annual return made up to 08/03/04
dot icon04/04/2003
Full accounts made up to 2002-05-31
dot icon14/03/2003
Annual return made up to 08/03/03
dot icon14/03/2003
New secretary appointed
dot icon10/01/2003
Secretary resigned
dot icon28/10/2002
New director appointed
dot icon27/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/04/2002
Annual return made up to 31/03/02
dot icon02/04/2002
Full accounts made up to 2001-05-31
dot icon21/09/2001
New director appointed
dot icon23/08/2001
Annual return made up to 31/03/01
dot icon14/06/2001
New director appointed
dot icon03/04/2001
Full accounts made up to 2000-05-31
dot icon25/08/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon05/06/2000
Annual return made up to 31/03/00
dot icon21/02/2000
Registered office changed on 21/02/00 from: 15 greycoat place london SW1P 1SB
dot icon17/01/2000
Registered office changed on 17/01/00 from: 3 wigmore place cavendish square london W1H 9DB
dot icon22/10/1999
New director appointed
dot icon19/10/1999
Full accounts made up to 1999-05-31
dot icon27/07/1999
Director resigned
dot icon15/04/1999
Annual return made up to 31/03/99
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon02/07/1998
Full accounts made up to 1998-05-31
dot icon23/06/1998
Resolutions
dot icon29/04/1998
Annual return made up to 31/03/98
dot icon16/07/1997
Director resigned
dot icon22/06/1997
Full accounts made up to 1997-05-31
dot icon08/04/1997
Annual return made up to 31/03/97
dot icon04/09/1996
Full accounts made up to 1996-05-31
dot icon12/06/1996
Annual return made up to 31/03/96
dot icon22/04/1996
Accounting reference date extended from 31/03 to 31/05
dot icon14/03/1996
New director appointed
dot icon15/02/1996
Full accounts made up to 1995-03-31
dot icon30/06/1995
Annual return made up to 31/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Annual return made up to 31/03/94
dot icon18/05/1994
New director appointed
dot icon27/08/1993
New director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Secretary resigned;new secretary appointed
dot icon31/03/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.09K
-
0.00
-
-
2022
1
28.25K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grosvenor, Jonathan
Director
27/06/2014 - 03/05/2023
7
Draper, Simon
Director
08/06/2023 - Present
-
Addis, Richard James
Director
01/12/2011 - 14/06/2012
16
Carr, Carolyn Anne, Dr
Director
20/08/2018 - Present
1
Hankey, Donald Robin Alers, Lord
Director
10/09/2001 - 24/11/2023
-

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 INTERNATIONAL BIOMEDICAL CENTRE LIMITED

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at 3rd Floor, Hathaway House, Popes Drive, Finchley N3 1QF. There are currently 9 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 INTERNATIONAL BIOMEDICAL CENTRE LIMITED?

toggle

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED is currently Active. It was registered on 31/03/1993 .

Where is OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED located?

toggle

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED is registered at 3rd Floor, Hathaway House, Popes Drive, Finchley N3 1QF.

What does OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED do?

toggle

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Richard Webber as a director on 2025-03-14.