Oxford Medistress Ltd

DataGardener
oxford medistress ltd
live
Micro

Oxford Medistress Ltd

05470178Private Limited With Share Capital

Flat 1, 69 Onslow Road, Richmond, Surrey, TW106QA
Incorporated

02/06/2005

Company Age

20 years

Directors

4

Employees

1

SIC Code

72110

Risk

very low risk

Company Overview

Registration, classification & business activity

Oxford Medistress Ltd (05470178) is a private limited with share capital incorporated on 02/06/2005 (20 years old) and registered in surrey, TW106QA. The company operates under SIC code 72110 - research and experimental development on biotechnology.

Oxford medistress ltd, a spin-out company from the university of oxford, has developed the copingcapacity\u2122 stress-monitoring system that provides the first direct, objective, quantitative measurement of stress. the proprietary blood test, which works in minutes from a finger prick of blood, rap...

Private Limited With Share Capital
SIC: 72110
Micro
Incorporated 02/06/2005
TW106QA
1 employees

Financial Overview

Total Assets

£20.9K

Liabilities

£86.2K

Net Assets

£-65.4K

Est. Turnover

£2.32M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

4

Directors

7

Shareholders

Board of Directors

3

Filed Documents

92
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2024
Capital Allotment Shares
Category:Capital
Date:23-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:15-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Capital Allotment Shares
Category:Capital
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:11-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Capital Allotment Shares
Category:Capital
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Capital Allotment Shares
Category:Capital
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Capital Allotment Shares
Category:Capital
Date:13-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Capital Allotment Shares
Category:Capital
Date:09-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:22-06-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Change Sail Address Company With New Address
Category:Address
Date:29-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:05-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2011
Capital Allotment Shares
Category:Capital
Date:03-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2010
Termination Director Company With Name
Category:Officers
Date:05-05-2010
Termination Secretary Company With Name
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Annual Return
Date:01-07-2008
Legacy
Category:Officers
Date:30-06-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:23-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2008
Legacy
Category:Annual Return
Date:06-11-2007
Legacy
Category:Capital
Date:06-11-2007
Legacy
Category:Officers
Date:06-11-2007
Legacy
Category:Capital
Date:06-11-2007
Legacy
Category:Officers
Date:07-09-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2007
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Capital
Date:27-04-2006
Resolution
Category:Resolution
Date:27-04-2006
Resolution
Category:Resolution
Date:27-04-2006
Memorandum Articles
Category:Incorporation
Date:29-03-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:17-03-2006
Legacy
Category:Address
Date:13-01-2006
Legacy
Category:Capital
Date:09-01-2006
Legacy
Category:Officers
Date:22-12-2005
Resolution
Category:Resolution
Date:19-12-2005
Resolution
Category:Resolution
Date:19-12-2005
Legacy
Category:Capital
Date:28-06-2005
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Officers
Date:28-06-2005
Legacy
Category:Officers
Date:28-06-2005
Incorporation Company
Category:Incorporation
Date:02-06-2005

Innovate Grants

4

This company received a grant of £74869.0 for Assessing Development Of Novel Algorithm-Driven Digital Platform For Assessing The Leukocyte Immunotest(Tm) As A Clinical Parameter In Monitoring Vulnerability To Coronavirus. The project started on 01/06/2020 and ended on 28/02/2021.

This company received a grant of £69972.0 for Monitoring Chemotherapy-Induced Neutropeniaor Monitoring Chemotherapy-Induced Neutropenia. The project started on 01/04/2019 and ended on 31/03/2020.

+2 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months5

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/03/2027
Filing Date27/03/2026
Latest Accounts30/06/2025

Trading Addresses

Flat 1, 69 Onslow Road, Richmond, Surrey, TW106QARegistered

Related Companies

1