OXFORD IMMUNOTEC LIMITED - ABINGDON


Company Profile Company Filings

Overview

OXFORD IMMUNOTEC LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
OXFORD IMMUNOTEC LIMITED was incorporated 21 years ago on 21/08/2002 and has the registered number: 04516079. The accounts status is FULL and accounts are next due on 30/09/2024.

OXFORD IMMUNOTEC LIMITED - ABINGDON

This company is listed in the following categories:
21200 - Manufacture of pharmaceutical preparations
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

143 PARK DRIVE
ABINGDON
OX14 4SE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/08/2023 28/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN LEO HEALY Feb 1960 American Director 2021-03-26 CURRENT
MR CIARAN KEANE Secretary 2022-03-03 CURRENT
MR STEVEN CHRISTOPHER HART Apr 1975 British Director 2024-01-18 CURRENT
SIMON WILLIAM TURNER Feb 1969 Secretary 2007-02-16 UNTIL 2013-02-28 RESIGNED
MR STEVE LILES SPOTTS Mar 1955 American Director 2010-11-30 UNTIL 2013-10-02 RESIGNED
MR RICHARD ALVIN SANDBERG Jul 1942 American Director 2006-05-01 UNTIL 2007-10-24 RESIGNED
DR RAINER HEBERT STROHMENGER Feb 1967 German Director 2007-10-24 UNTIL 2013-10-02 RESIGNED
MR IAIN FENTON RAE Jan 1955 British Director 2003-07-18 UNTIL 2005-10-30 RESIGNED
DR NIGEL AARON PITCHFORD Oct 1969 Uk Director 2010-11-05 UNTIL 2011-10-21 RESIGNED
DR NIGEL AARON PITCHFORD Oct 1969 Uk Director 2012-06-15 UNTIL 2013-10-02 RESIGNED
MR IAN ALEXANDER FRANCIS MISCAMPBELL Feb 1962 British Director 2005-10-10 UNTIL 2007-02-16 RESIGNED
MR RICHARD ALVIN SANDBERG Jul 1942 American Director 2008-09-05 UNTIL 2021-03-26 RESIGNED
PROF AJIT LALVANI Dec 1963 British Director 2002-08-27 UNTIL 2007-10-23 RESIGNED
MR IAN ALEXANDER FRANCIS MISCAMPBELL Feb 1962 British Secretary 2006-04-28 UNTIL 2007-02-16 RESIGNED
MATTHEW THOMAS EDWARD MCLAUGHLIN Secretary 2019-04-13 UNTIL 2019-11-17 RESIGNED
MRS CATHERINE LAMB Secretary 2021-07-26 UNTIL 2022-03-03 RESIGNED
MS. JANET LOUISE KIDD Secretary 2019-11-18 UNTIL 2021-03-17 RESIGNED
JANET LOUISE KIDD Secretary 2021-03-17 UNTIL 2021-07-26 RESIGNED
ELIZABETH KEILEY Secretary 2013-02-28 UNTIL 2019-04-12 RESIGNED
NEW MEDIA SPARK DIRECTORS LIMITED Corporate Director 2012-06-15 UNTIL 2013-10-02 RESIGNED
DR ROBERT IAN JAMES Jan 1965 British Director 2005-07-27 UNTIL 2010-11-05 RESIGNED
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2002-08-21 UNTIL 2006-04-28 RESIGNED
DOCTOR NASEEM AMIN Apr 1961 British Director 2003-01-24 UNTIL 2005-07-27 RESIGNED
MR PATRICK CHARLES MORRISH BADDELEY Dec 1953 British Director 2002-08-21 UNTIL 2002-08-27 RESIGNED
MR ALAN GEORGE DUNCAN Jun 1948 British Director 2011-10-26 UNTIL 2013-06-30 RESIGNED
MR MARTIN GUY FIENNES Feb 1961 British Director 2005-07-27 UNTIL 2006-11-08 RESIGNED
DR CHARLES JONATHAN GEE Jan 1953 British Director 2009-08-07 UNTIL 2012-06-15 RESIGNED
DR CHARLES JONATHAN GEE Jan 1953 British Director 2003-10-21 UNTIL 2007-10-24 RESIGNED
CHRISTOPHER JAN GRANGER Oct 1958 British Director 2002-11-01 UNTIL 2005-07-27 RESIGNED
LUDWIG MICHAEL STEINMETZ Jul 1947 German Director 2007-10-24 UNTIL 2013-10-02 RESIGNED
LAWRENCE KINET May 1947 United States Citizen Director 2006-07-07 UNTIL 2008-07-30 RESIGNED
DR PAMELA JOSEPHINE KIRBY Sep 1953 British Director 2004-11-16 UNTIL 2005-10-31 RESIGNED
DR PETER KLEMM Apr 1965 German Director 2009-05-12 UNTIL 2010-03-08 RESIGNED
MR PHILLIP ANTHONY KEEFE Jan 1974 British Director 2022-05-27 UNTIL 2024-01-18 RESIGNED
MR VIJAY LATHI Sep 1972 United States Director 2009-08-07 UNTIL 2013-10-02 RESIGNED
DR PETER JAMES WRIGHTON-SMITH Sep 1974 British Director 2002-08-27 UNTIL 2022-05-27 RESIGNED
MR ROBERT PETER TAYLOR Jul 1968 British Director 2002-10-21 UNTIL 2007-10-23 RESIGNED
STAFFAN PAULIE Dec 1951 Swedish Director 2002-10-21 UNTIL 2005-07-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oxford Immunotec Global Limited 2016-04-06 Abingdon   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH OXFORD SPORTS CLUB LIMITED(THE) OXFORD Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
PERKINELMER (UK) PENSION TRUSTEES LIMITED PONTYCLUN Dissolved... DORMANT 74990 - Non-trading company
ALDWYCH SECRETARIES LIMITED LONDON Active DORMANT 70229 - Management consultancy activities other than financial management
FABASOFT LIMITED LONDON Dissolved... FULL 58290 - Other software publishing
CHIAROS HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
RAYAL LTD MANSFIELD Active DORMANT 74990 - Non-trading company
OXFORD RISK LIMITED CANTERBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 66210 - Risk and damage evaluation
CMP THERAPEUTICS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences a
AVACTA HEALTH LIMITED WETHERBY ENGLAND Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences and engineering
MUCOKINETICA LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
EYKONA MEDICAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 32500 - Manufacture of medical and dental instruments and supplies
IMMUNOCORE LIMITED ABINGDON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD NANOLABS LIMITED OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
OXFORD-EMERGENT TUBERCULOSIS CONSORTIUM LIMITED SOUTHAMPTON Dissolved... FULL 72110 - Research and experimental development on biotechnology
EARTHHOUSE LIMITED WINSLEY Dissolved... DORMANT 41202 - Construction of domestic buildings
NEXCELOM BIOSCIENCE LTD. LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
PERKINELMER AES (UK) LIMITED BEACONSFIELD ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
PERKINELMER (UK) LIMITED BEACONSFIELD ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
SOLUS SCIENTIFIC SOLUTIONS LIMITED EAST KILBRIDE SCOTLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RM EDUCATION LTD ABINGDON ENGLAND Active FULL 62090 - Other information technology service activities
RM PLC ABINGDON ENGLAND Active GROUP 70100 - Activities of head offices
A.M.S. BIOTECHNOLOGY (EUROPE) LIMITED ABINGDON Active SMALL 72110 - Research and experimental development on biotechnology
RM EDUCATIONAL RESOURCES LTD ABINGDON ENGLAND Active FULL 46900 - Non-specialised wholesale trade
TTS GROUP LIMITED ABINGDON ENGLAND Active DORMANT 58290 - Other software publishing
AMSBIO HOLDINGS LIMITED ABINGDON Active SMALL 86900 - Other human health activities
OXFORD IMMUNOTEC GLOBAL LIMITED ABINGDON ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
RM PENSION SCHEME TRUSTEE LIMITED ABINGDON ENGLAND Active DORMANT 74990 - Non-trading company
FEATHERLEAF LIMITED ABINGDON ENGLAND Active NO ACCOUNTS FILED 46460 - Wholesale of pharmaceutical goods