Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED
Company Information for

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

28 The Quadrant 28 The Quadrant, Barton Lane, Abingdon, OX14 3YS,
Company Registration Number
02805347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxford International Biomedical Centre Ltd
OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED was founded on 1993-03-31 and has its registered office in Abingdon. The organisation's status is listed as "Active". Oxford International Biomedical Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED
 
Legal Registered Office
28 The Quadrant 28 The Quadrant
Barton Lane
Abingdon
OX14 3YS
Other companies in OX14
 
Charity Registration
Charity Number 1038260
Charity Address CULHAM INNOVATION CENTRE, CULHAM SCIENCE CENTRE, ABINGDON, OXON, OX14 3DB
Charter SUPPORTING HEALTH-CARE, RESEARCH AND EDUCATION IN DEVELOPING COUNTRIES
Filing Information
Company Number 02805347
Company ID Number 02805347
Date formed 1993-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-03-15
Return next due 2025-03-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-23 10:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

Current Directors
Officer Role Date Appointed
KASIA LEWIS
Company Secretary 2016-10-07
DAREN GEORGE BOWYER
Director 2012-09-27
DAVID JAMES EDMONDS DENNY
Director 2014-06-27
ROBIN ANTHONY DRAPER
Director 2017-11-10
KEITH ALAN FOSTER
Director 2014-12-15
JONATHAN GROSVENOR
Director 2014-06-27
DONALD ROBIN ALERS HANKEY
Director 2001-09-10
CHRISTOPHER KENNARD
Director 2017-12-04
JONATHAN MICHIE
Director 2008-04-22
MATTHEW IAIN NIBLETT
Director 2015-03-06
KENDALL ARTHUR WILLIAMS
Director 2011-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MEAKIN
Director 2006-04-12 2017-06-12
TERENCE JOHN RYAN
Director 1999-07-08 2017-06-12
CHARLES ALEXANDER PASTERNAK
Company Secretary 2003-03-01 2016-10-07
PETER DAVID MORRIS
Director 2011-12-01 2012-11-09
RONALD CHARLES ANTHONY SHAW
Director 2009-11-16 2012-10-25
HELEN JAYNE MARDON
Director 2009-02-10 2012-10-19
RICHARD JAMES ADDIS
Director 2011-12-01 2012-06-14
JAMSHED TATA
Director 1996-02-08 2011-05-16
DOUGLAS CHARLES TERRINGTON FREWER
Director 2006-03-01 2009-11-16
LESLEY HOWARD REES
Director 2002-10-10 2009-06-10
JOHN ROYDEN MADDOX
Director 1998-06-26 2009-04-12
IAN GRAHAM WINSTON SCOTT
Director 2004-11-26 2008-12-31
ANNE MCLAREN
Director 1998-06-26 2007-07-07
MILES WILLIAM MERVYN D'ARCY IRVINE
Director 2000-04-14 2006-12-05
STEFANINA GIOVANNA PELC
Company Secretary 2000-06-27 2003-01-03
SARAH BIFFEN
Director 2001-05-22 2002-06-28
KEITH MANSFORD
Director 1994-04-01 1999-07-08
JOHN COWDERY KENDREW
Director 1993-05-18 1997-08-23
ADOLF WILLIAM ASSCHER
Director 1993-03-31 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAREN GEORGE BOWYER CUMBERLAND LODGE ENTERPRISES LIMITED Director 2018-03-07 CURRENT 2005-03-11 Active
JONATHAN GROSVENOR CITY OF LONDON WHITE BOOK LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
JONATHAN GROSVENOR CITY GO-KART GRAND PRIX LTD Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2017-07-04
JONATHAN GROSVENOR CITY OF LONDON WHITE BOOK LTD Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2017-05-30
JONATHAN GROSVENOR JCC PUBLISHING LTD Director 2014-12-17 CURRENT 2007-11-02 Active - Proposal to Strike off
CHRISTOPHER KENNARD BNA EVENTS LIMITED Director 2017-11-30 CURRENT 2011-09-23 Active
CHRISTOPHER KENNARD PEMBROKE SQUARE FREEHOLDERS ASSOCIATION LIMITED Director 2015-01-30 CURRENT 1985-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-18DIRECTOR APPOINTED MR SIMON DRAPER
2024-03-15REGISTERED OFFICE CHANGED ON 15/03/24 FROM Oibc Culham Innovation Centre D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB
2024-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2024-03-15APPOINTMENT TERMINATED, DIRECTOR DAREN GEORGE BOWYER
2024-03-15APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN FOSTER
2024-03-15APPOINTMENT TERMINATED, DIRECTOR DONALD ROBIN ALERS HANKEY
2024-03-15APPOINTMENT TERMINATED, DIRECTOR KENDALL ARTHUR WILLIAMS
2024-03-15DIRECTOR APPOINTED MRS MALGORZATA ZOFIA BROOKS
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN GROSVENOR
2022-08-25APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES EDMONDS DENNY
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-06-15CH01Director's details changed for Dr Daren George Bowyer on 2021-06-15
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHIE
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-01-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAIN NIBLETT
2018-08-23AP01DIRECTOR APPOINTED PROF EDITH SIM
2018-08-22AP01DIRECTOR APPOINTED MR RICHARD WEBBER
2018-06-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AP01DIRECTOR APPOINTED BRIG ROBIN ANTHONY DRAPER
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-12-06AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER KENNARD
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RYAN
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEAKIN
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-11-16CH01Director's details changed for Mr David James Edmonds Denny on 2016-11-16
2016-10-07AP03Appointment of Mrs Kasia Lewis as company secretary on 2016-10-07
2016-10-07TM02Termination of appointment of Charles Alexander Pasternak on 2016-10-07
2016-09-29AA01Current accounting period extended from 31/05/17 TO 31/08/17
2016-08-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-13CH01Director's details changed for Dr Daren George Bowyer on 2016-05-10
2016-03-16AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-06AP01DIRECTOR APPOINTED DR MATTHEW IAIN NIBLETT
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-09AP01DIRECTOR APPOINTED DR KEITH ALAN FOSTER
2014-12-10AP01DIRECTOR APPOINTED MR JONATHAN GROSVENOR
2014-07-30AP01DIRECTOR APPOINTED MR DAVID JAMES EDMONDS DENNY
2014-03-13AR0108/03/14 NO MEMBER LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-13AR0108/03/13 NO MEMBER LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRIS
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SHAW
2012-11-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARDON
2012-10-09AP01DIRECTOR APPOINTED DR DAREN GEORGE BOWYER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADDIS
2012-03-14AR0108/03/12 NO MEMBER LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMSHED TATA
2012-01-12AP01DIRECTOR APPOINTED DR PETER DAVID MORRIS
2012-01-12AP01DIRECTOR APPOINTED DR KENDALL ARTHUR WILLIAMS
2012-01-11AP01DIRECTOR APPOINTED MR RICHARD JAMES ADDIS
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-03-10AR0108/03/11 NO MEMBER LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-03-17AR0108/03/10 NO MEMBER LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THE LORD DONALD ROBIN ALERS HANKEY / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMSHED TATA / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF TERENCE JOHN RYAN / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN MICHIE / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MEAKIN / 17/03/2010
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MADDOX
2010-02-10AP01DIRECTOR APPOINTED RONALD CHARLES ANTHONY SHAW
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FREWER
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR LESLEY REES
2009-03-17288aDIRECTOR APPOINTED PROF HELEN MARDON
2009-03-12363aANNUAL RETURN MADE UP TO 08/03/09
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-14288aDIRECTOR APPOINTED PROFESSOR JONATHAN MICHIE
2008-03-10363aANNUAL RETURN MADE UP TO 08/03/08
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR ANNE MCLAREN
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-03-12288bDIRECTOR RESIGNED
2007-03-12363aANNUAL RETURN MADE UP TO 08/03/07
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-04-27288aNEW DIRECTOR APPOINTED
2006-03-08363aANNUAL RETURN MADE UP TO 08/03/06
2006-03-07288aNEW DIRECTOR APPOINTED
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-18363sANNUAL RETURN MADE UP TO 08/03/05
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 1-5 LILLIE ROAD LONDON SW6 1TX
2004-12-29288aNEW DIRECTOR APPOINTED
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-03-16363sANNUAL RETURN MADE UP TO 08/03/04
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/03
2003-03-14363sANNUAL RETURN MADE UP TO 08/03/03
2003-01-10288bSECRETARY RESIGNED
2002-10-28288aNEW DIRECTOR APPOINTED
2002-07-27288bDIRECTOR RESIGNED
2002-07-09288bDIRECTOR RESIGNED
2002-04-09363sANNUAL RETURN MADE UP TO 31/03/02
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED
Trademarks
We have not found any records of OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.