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

OXFORD BIOTHERAPEUTICS LTD

SUITE A, SECOND FLOOR, THE SCHRODINGER BUILDING HEATLEY ROAD, OXFORD SCIENCE PARK, OXFORD, OX4 4GE,
Company Registration Number
04974481
Private Limited Company
Active

Company Overview

About Oxford Biotherapeutics Ltd
OXFORD BIOTHERAPEUTICS LTD was founded on 2003-11-24 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Biotherapeutics Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OXFORD BIOTHERAPEUTICS LTD
 
Legal Registered Office
SUITE A, SECOND FLOOR, THE SCHRODINGER BUILDING HEATLEY ROAD
OXFORD SCIENCE PARK
OXFORD
OX4 4GE
Other companies in OX14
 
Previous Names
OXFORD GENOME SCIENCES (UK) LIMITED26/11/2008
Filing Information
Company Number 04974481
Company ID Number 04974481
Date formed 2003-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 13:06:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD BIOTHERAPEUTICS LTD
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.
Companies with same name OXFORD BIOTHERAPEUTICS LTD
The following companies were found which have the same name as OXFORD BIOTHERAPEUTICS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD BIOTHERAPEUTICS INC Delaware Unknown
OXFORD BIOTHERAPEUTICS INCORPORATED California Unknown

Company Officers of OXFORD BIOTHERAPEUTICS LTD

Current Directors
Officer Role Date Appointed
JEAN PIERRE BIZZARI
Director 2016-12-14
DANIEL THOMAS BRADLEY
Director 2016-03-31
JOHN GEORGE MCHUTCHISON
Director 2017-05-24
CHRISTIAN ROHLFF
Director 2003-12-11
BERND ROBERT SEIZINGER
Director 2016-12-14
SHAWN CLINE TOMASELLO
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GLENN BEGLEY
Director 2012-01-09 2017-03-31
ANDREW PRYCE RIGBY
Company Secretary 2014-07-21 2016-03-31
THOMAS CURTIS REYNOLDS
Director 2014-01-15 2016-03-31
ESTEBAN POMBO-VILLAR
Director 2012-05-02 2015-09-29
ELIOT RICHARD FORSTER
Director 2006-05-30 2015-01-20
BRYAN GEOFFREY MORTON
Director 2013-06-26 2014-12-18
MARIA JULIET LIVADIOTIS
Company Secretary 2013-09-12 2014-06-12
JONATHAN ALEXANDER TERRETT
Director 2013-04-18 2014-03-14
CHRISTOPHER RICHARD HIBBERD
Director 2007-10-18 2014-01-15
ANDREW PRYCE RIGBY
Company Secretary 2013-04-18 2013-09-12
MICHAEL MOORE
Director 2009-10-01 2013-06-26
HENRY JOHN LAMBLE
Company Secretary 2008-11-14 2013-04-18
JEFFREY ROGER WARREN
Director 2005-03-23 2011-04-14
MARTIN PAUL BARNES
Director 2005-10-19 2008-11-27
MARTIN PAUL BARNES
Company Secretary 2005-03-23 2008-10-30
ALBERT PLATT
Director 2004-07-25 2005-04-29
ALEXANDRA ZIMMERMAN
Company Secretary 2004-05-07 2005-03-23
GW SECRETARIES LIMITED
Company Secretary 2003-11-24 2004-05-07
GW INCORPORATIONS LIMITED
Director 2003-11-24 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS BRADLEY CURVE UK LIMITED Director 2017-06-13 CURRENT 2015-04-02 Active
DANIEL THOMAS BRADLEY DIGITAL MONEYBOX LIMITED Director 2017-06-07 CURRENT 2015-05-19 Active
DANIEL THOMAS BRADLEY PATCHSTACK ONE LTD Director 2017-03-10 CURRENT 2014-09-09 Liquidation
DANIEL THOMAS BRADLEY ART DISCOVERY LIMITED Director 2016-12-07 CURRENT 2010-06-30 Active
DANIEL THOMAS BRADLEY REDSIFT LIMITED Director 2016-06-23 CURRENT 2014-09-30 Active
DANIEL THOMAS BRADLEY PUSH DR LIMITED Director 2015-12-21 CURRENT 2013-07-25 Liquidation

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
2023-08-31REGISTERED OFFICE CHANGED ON 31/08/23 FROM 94a Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ
2023-06-09CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-06-09APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE MCHUTCHISON
2023-03-2016/12/22 STATEMENT OF CAPITAL GBP 2967406.91034
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21SH0105/03/22 STATEMENT OF CAPITAL GBP 2967399.41034
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24SH0119/08/21 STATEMENT OF CAPITAL GBP 2967388.41034
2021-06-04SH0126/12/20 STATEMENT OF CAPITAL GBP 2962634.91034
2021-05-28CH01Director's details changed for Doctor Christian Rohlff on 2021-05-27
2021-05-27CH01Director's details changed for Doctor Jean Pierre Bizzari on 2021-05-27
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-05-26PSC07CESSATION OF SHARE NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-26PSC02Notification of Catapult Growth Fund Limited (As Gp for Catapult Growth Fund Limited Partnership) as a person with significant control on 2018-11-24
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049744810005
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS BRADLEY
2020-12-29AP01DIRECTOR APPOINTED JASON LEE GOULD
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CH01Director's details changed for Doctor Jean Pierre Bizzari on 2020-08-10
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN CLINE TOMASELLO
2020-06-16RP04SH01Second filing of capital allotment of shares GBP2,962,353.680340
2020-04-16SH0105/04/20 STATEMENT OF CAPITAL GBP 2962519.91034
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-04-07CH01Director's details changed for Doctor Jean Pierre Bizzari on 2017-09-01
2020-03-17SH0128/02/20 STATEMENT OF CAPITAL GBP 2962353.68034
2020-03-13RES01ADOPT ARTICLES 13/03/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-12-10SH0126/02/19 STATEMENT OF CAPITAL GBP 2957997.75034
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049744810005
2019-08-07RES01ADOPT ARTICLES 07/08/19
2018-12-13SH0120/11/18 STATEMENT OF CAPITAL GBP 2956016.67034
2018-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23SH0131/07/18 STATEMENT OF CAPITAL GBP 2953416.720340
2018-08-23SH10Particulars of variation of rights attached to shares
2018-08-21CC04Statement of company's objects
2018-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-10RES01ADOPT ARTICLES 10/05/18
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 2950802.78034
2018-05-02SH0105/04/18 STATEMENT OF CAPITAL GBP 2950802.78034
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 2950503.28034
2017-11-16SH0124/10/17 STATEMENT OF CAPITAL GBP 2950503.280340
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 2949794.90034
2017-11-03SH0128/09/17 STATEMENT OF CAPITAL GBP 2949794.900340
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2949792.90034
2017-07-05SH0123/05/17 STATEMENT OF CAPITAL GBP 2949792.900340
2017-07-05SH0117/05/16 STATEMENT OF CAPITAL GBP 2946660.730340
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24AP01DIRECTOR APPOINTED MR JOHN GEORGE MCHUTCHISON
2017-05-12SH0105/04/17 STATEMENT OF CAPITAL GBP 2948450.650340
2017-05-10RES01ADOPT ARTICLES 10/05/17
2017-05-10RES12VARYING SHARE RIGHTS AND NAMES
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BEGLEY
2017-01-08RES01ADOPT ARTICLES 12/12/2016
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049744810003
2016-12-21AP01DIRECTOR APPOINTED DOCTOR JEAN PIERRE BIZZARI
2016-12-21AP01DIRECTOR APPOINTED BERND ROBERT SEIZINGER
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049744810004
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-29SH0127/09/16 STATEMENT OF CAPITAL GBP 2947263.150340
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 2946868.78034
2016-09-09SH0129/07/16 STATEMENT OF CAPITAL GBP 2946868.780340
2016-04-25SH0104/04/16 STATEMENT OF CAPITAL GBP 8343905.740340
2016-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-13RES01ADOPT ARTICLES 04/03/2016
2016-04-04AP01DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS REYNOLDS
2016-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RIGBY
2015-11-24SH0106/05/15 STATEMENT OF CAPITAL GBP 2941955.60034
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2941955.60034
2015-11-24AR0124/11/15 FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MS SHAWN CLINE TOMASELLO
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ESTEBAN POMBO-VILLAR
2015-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-10RES01ADOPT ARTICLES 28/05/2015
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 049744810003
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT FORSTER
2014-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTIAN ROHLFF / 18/12/2014
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MORTON
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2941686.80034
2014-12-03AR0124/11/14 FULL LIST
2014-12-03SH0114/11/14 STATEMENT OF CAPITAL GBP 2941686.80034
2014-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-23AP03SECRETARY APPOINTED MR ANDREW PRYCE RIGBY
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY MARIA LIVADIOTIS
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TERRETT
2014-01-17AP01DIRECTOR APPOINTED DR. THOMAS CURTIS REYNOLDS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIBBERD
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTIAN ROHLFF / 15/01/2014
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2941413.80034
2013-12-04AR0124/11/13 FULL LIST
2013-09-17AP01DIRECTOR APPOINTED MR BRYAN GEOFFREY MORTON
2013-09-12AP03SECRETARY APPOINTED MS MARIA JULIET LIVADIOTIS
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RIGBY
2013-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOORE
2013-05-14RES13COMPANY BUSINESS 16/04/2013
2013-05-14RES01ADOPT ARTICLES 16/04/2013
2013-04-29AP01DIRECTOR APPOINTED MR JONATHAN ALEXANDER TERRETT
2013-04-18AP03SECRETARY APPOINTED MR ANDREW PRYCE RIGBY
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY HENRY LAMBLE
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL MOORE / 01/02/2013
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 94A MILTON PARK ABINGDON OXFORDSHIRE OX14 4RY UNITED KINGDOM
2013-04-18SH0118/04/13 STATEMENT OF CAPITAL GBP 2941328.80034
2012-12-20AR0124/11/12 FULL LIST
2012-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED DR ESTEBAN POMBO-VILLAR
2012-02-09AP01DIRECTOR APPOINTED DR COLIN GLENN BEGLEY
2011-12-16AR0124/11/11 FULL LIST
2011-11-11SH0113/10/11 STATEMENT OF CAPITAL GBP 2941270.80034
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WARREN
2011-01-25AR0124/11/10 FULL LIST
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORDSHIRE OX2 0JB
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21SH0120/08/10 STATEMENT OF CAPITAL GBP 2941270.80034
2010-06-30SH0111/06/10 STATEMENT OF CAPITAL GBP 4288250.607495
2010-05-19SH0101/04/10 STATEMENT OF CAPITAL GBP 2939526.55034
2010-05-18SH0101/04/10 STATEMENT OF CAPITAL GBP 2939526.55034
2010-05-06RES01ADOPT ARTICLES 23/03/2010
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-09SH02CONSOLIDATION 23/03/10
2010-04-09CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-04-09SH0123/03/10 STATEMENT OF CAPITAL GBP 2939526.70
2010-04-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-30AR0124/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HIBBERD / 26/11/2009
2009-11-0288(2)AD 26/08/09 GBP SI 8800@0.01=88 GBP IC 2937623.66/2937711.66
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WARREN / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTIAN ROHLFF / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT RICHARD FORSTER / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / DR HENRY JOHN LAMBLE / 16/10/2009
2009-10-16AP01DIRECTOR APPOINTED DR MICHAEL MOORE
2009-08-21RES01ALTER ARTICLES 16/07/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17122CONSO DIV
2009-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-19123NC INC ALREADY ADJUSTED 24/02/09
2009-03-19RES01ADOPT ARTICLES 24/02/2009
2009-03-19RES04GBP NC 2456811/3125782.72 24/02/2009
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-16363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BARNES
2008-11-26CERTNMCOMPANY NAME CHANGED OXFORD GENOME SCIENCES (UK) LIMITED CERTIFICATE ISSUED ON 26/11/08
2008-11-14288aSECRETARY APPOINTED DR HENRY JOHN LAMBLE
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY MARTIN BARNES
2008-08-20RES01ADOPT ARTICLES 15/08/2008
2008-08-20RES04GBP NC 2200401/2456811 15/08/2008
2008-05-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-12-13363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: JAMES & COWPER BUXTON COURT BOTLEY OXFORD OXFORDSHIRE OX2 0JB
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to OXFORD BIOTHERAPEUTICS LTD 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 BIOTHERAPEUTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-03 Outstanding SILICON VALLEY BANK
DEBENTURE 2008-05-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-06-23 Satisfied OXFORD GLYCOSIENCES (UK) LIMITED
Intangible Assets
Patents
We have not found any records of OXFORD BIOTHERAPEUTICS LTD registering or being granted any patents
Domain Names

OXFORD BIOTHERAPEUTICS LTD owns 1 domain names.

ogap.co.uk  

Trademarks
We have not found any records of OXFORD BIOTHERAPEUTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD BIOTHERAPEUTICS LTD. 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 (72110 - Research and experimental development on biotechnology) as OXFORD BIOTHERAPEUTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD BIOTHERAPEUTICS LTD 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 BIOTHERAPEUTICS LTD 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 BIOTHERAPEUTICS LTD 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.