Oxford Immunotec Limited

DataGardener
oxford immunotec limited
live
Medium

Oxford Immunotec Limited

04516079Private Limited With Share Capital

143 Park Drive, Milton, Abingdon, OX144SE
Incorporated

21/08/2002

Company Age

23 years

Directors

4

Employees

135

SIC Code

21200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Oxford Immunotec Limited (04516079) is a private limited with share capital incorporated on 21/08/2002 (23 years old) and registered in abingdon, OX144SE. The company operates under SIC code 21200 - manufacture of pharmaceutical preparations.

Oxford immunotec is now revvity.for more information on our transformation, please visit: update.oxfordimmunotec.com/transformation

Private Limited With Share Capital
SIC: 21200
Medium
Incorporated 21/08/2002
OX144SE
135 employees

Financial Overview

Total Assets

£51.66M

Liabilities

£87.18M

Net Assets

£-35.52M

Turnover

£40.88M

Cash

£7.04M

Key Metrics

135

Employees

4

Directors

1

Shareholders

12

Patents

Board of Directors

4

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Accounts Amended With Accounts Type Full
Category:Accounts
Date:06-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-08-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-01-2022
Legacy
Category:Accounts
Date:20-01-2022
Legacy
Category:Other
Date:20-01-2022
Legacy
Category:Other
Date:20-01-2022
Confirmation Statement
Category:Confirmation Statement
Date:17-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2021
Legacy
Category:Other
Date:04-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-09-2020
Legacy
Category:Accounts
Date:12-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2020
Legacy
Category:Other
Date:17-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-11-2019
Capital Allotment Shares
Category:Capital
Date:06-11-2019
Resolution
Category:Resolution
Date:29-10-2019
Legacy
Category:Capital
Date:16-10-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-10-2019
Legacy
Category:Insolvency
Date:16-10-2019
Resolution
Category:Resolution
Date:16-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2017
Memorandum Articles
Category:Incorporation
Date:26-10-2016
Resolution
Category:Resolution
Date:26-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2014
Capital Allotment Shares
Category:Capital
Date:11-09-2014
Resolution
Category:Resolution
Date:24-06-2014
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:09-10-2013
Capital Allotment Shares
Category:Capital
Date:07-10-2013
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-10-2013
Legacy
Category:Capital
Date:07-10-2013
Certificate Capital Reduction Issued Capital
Category:Capital
Date:07-10-2013

Import / Export

Imports
12 Months10
60 Months56
Exports
12 Months10
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts29/12/2024

Trading Addresses

115D Innovation Drive Milton Park, Milton, Abingdon, Oxfordshire, OX144RY
143 Park Drive, Milton Park, Milton, Abingdon, OX144SERegistered

Contact

01235442780
www.oxfordimmunotec.com
143 Park Drive, Milton, Abingdon, OX144SE