About

Registered Number: 04974481
Date of Incorporation: 24/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 94a Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ

 

Based in Oxfordshire, Oxford Biotherapeutics Ltd was founded on 24 November 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The company has 18 directors listed as Bizzari, Jean Pierre, Doctor, Mchutchison, John George, Rohlff, Christian, Doctor, Seizinger, Bernd Robert, Lamble, Henry John, Dr, Livadiotis, Maria Juliet, Rigby, Andrew Pryce, Rigby, Andrew Pryce, Zimmerman, Alexandra, Barnes, Martin Paul, Dr, Begley, Colin Glenn, Dr, Hibberd, Christopher Richard, Morton, Bryan Geoffrey, Platt, Albert, Pombo-villar, Esteban, Dr, Reynolds, Thomas Curtis, Dr., Terrett, Jonathan Alexander, Tomasello, Shawn Cline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIZZARI, Jean Pierre, Doctor 14 December 2016 - 1
MCHUTCHISON, John George 24 May 2017 - 1
ROHLFF, Christian, Doctor 11 December 2003 - 1
SEIZINGER, Bernd Robert 14 December 2016 - 1
BARNES, Martin Paul, Dr 19 October 2005 27 November 2008 1
BEGLEY, Colin Glenn, Dr 09 January 2012 31 March 2017 1
HIBBERD, Christopher Richard 18 October 2007 15 January 2014 1
MORTON, Bryan Geoffrey 26 June 2013 18 December 2014 1
PLATT, Albert 25 July 2004 29 April 2005 1
POMBO-VILLAR, Esteban, Dr 02 May 2012 29 September 2015 1
REYNOLDS, Thomas Curtis, Dr. 15 January 2014 31 March 2016 1
TERRETT, Jonathan Alexander 18 April 2013 14 March 2014 1
TOMASELLO, Shawn Cline 29 September 2015 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
LAMBLE, Henry John, Dr 14 November 2008 18 April 2013 1
LIVADIOTIS, Maria Juliet 12 September 2013 12 June 2014 1
RIGBY, Andrew Pryce 21 July 2014 31 March 2016 1
RIGBY, Andrew Pryce 18 April 2013 12 September 2013 1
ZIMMERMAN, Alexandra 07 May 2004 23 March 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
RP04SH01 - N/A 16 June 2020
SH01 - Return of Allotment of shares 16 April 2020
CS01 - N/A 16 April 2020
CH01 - Change of particulars for director 07 April 2020
SH01 - Return of Allotment of shares 17 March 2020
RESOLUTIONS - N/A 13 March 2020
CS01 - N/A 16 January 2020
SH01 - Return of Allotment of shares 10 December 2019
SH01 - Return of Allotment of shares 10 December 2019
AA - Annual Accounts 01 October 2019
MR01 - N/A 10 September 2019
RESOLUTIONS - N/A 07 August 2019
SH01 - Return of Allotment of shares 13 December 2018
SH01 - Return of Allotment of shares 13 December 2018
CS01 - N/A 08 December 2018
RESOLUTIONS - N/A 03 December 2018
AA - Annual Accounts 18 September 2018
SH01 - Return of Allotment of shares 23 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2018
RESOLUTIONS - N/A 21 August 2018
CC04 - Statement of companies objects 21 August 2018
RESOLUTIONS - N/A 10 May 2018
SH01 - Return of Allotment of shares 02 May 2018
CS01 - N/A 13 December 2017
SH01 - Return of Allotment of shares 16 November 2017
SH01 - Return of Allotment of shares 03 November 2017
SH01 - Return of Allotment of shares 05 July 2017
SH01 - Return of Allotment of shares 05 July 2017
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 24 May 2017
SH01 - Return of Allotment of shares 12 May 2017
RESOLUTIONS - N/A 10 May 2017
TM01 - Termination of appointment of director 31 March 2017
RESOLUTIONS - N/A 08 January 2017
MR04 - N/A 30 December 2016
AP01 - Appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
MR01 - N/A 21 December 2016
CS01 - N/A 08 December 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 09 September 2016
SH01 - Return of Allotment of shares 25 April 2016
AA - Annual Accounts 21 April 2016
RESOLUTIONS - N/A 13 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AR01 - Annual Return 24 November 2015
SH01 - Return of Allotment of shares 24 November 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 29 September 2015
RESOLUTIONS - N/A 10 September 2015
MR01 - N/A 09 June 2015
MR04 - N/A 23 April 2015
MR04 - N/A 23 April 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 20 January 2015
CH01 - Change of particulars for director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
AA - Annual Accounts 12 August 2014
AP03 - Appointment of secretary 23 July 2014
TM02 - Termination of appointment of secretary 12 June 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
CH01 - Change of particulars for director 15 January 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 17 September 2013
AP03 - Appointment of secretary 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AA - Annual Accounts 09 August 2013
TM01 - Termination of appointment of director 26 June 2013
RESOLUTIONS - N/A 14 May 2013
AP01 - Appointment of director 29 April 2013
AP03 - Appointment of secretary 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AD01 - Change of registered office address 18 April 2013
SH01 - Return of Allotment of shares 18 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 23 October 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 16 December 2011
SH01 - Return of Allotment of shares 11 November 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 09 December 2010
AA - Annual Accounts 05 October 2010
SH01 - Return of Allotment of shares 21 September 2010
SH01 - Return of Allotment of shares 30 June 2010
SH01 - Return of Allotment of shares 19 May 2010
SH01 - Return of Allotment of shares 18 May 2010
RESOLUTIONS - N/A 06 May 2010
SH01 - Return of Allotment of shares 09 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2010
CC01 - Notice of restriction on the company's articles 09 April 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 26 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AP01 - Appointment of director 16 October 2009
RESOLUTIONS - N/A 21 August 2009
AA - Annual Accounts 08 August 2009
RESOLUTIONS - N/A 17 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
RESOLUTIONS - N/A 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
123 - Notice of increase in nominal capital 19 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
CERTNM - Change of name certificate 26 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
RESOLUTIONS - N/A 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
395 - Particulars of a mortgage or charge 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363a - Annual Return 13 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 15 August 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
123 - Notice of increase in nominal capital 17 May 2007
123 - Notice of increase in nominal capital 09 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
RESOLUTIONS - N/A 24 March 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
AA - Annual Accounts 20 September 2005
395 - Particulars of a mortgage or charge 23 June 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
RESOLUTIONS - N/A 24 February 2005
RESOLUTIONS - N/A 24 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 February 2005
225 - Change of Accounting Reference Date 07 January 2005
363s - Annual Return 21 December 2004
225 - Change of Accounting Reference Date 09 September 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
123 - Notice of increase in nominal capital 03 August 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
CERTNM - Change of name certificate 19 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 14 December 2016 Outstanding

N/A

A registered charge 03 June 2015 Fully Satisfied

N/A

Debenture 12 May 2008 Fully Satisfied

N/A

Rent deposit deed 14 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.