Advanced company searchLink opens in new window

OXFORD IMMUNOTEC LIMITED

Company number 04516079

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2024 AA Full accounts made up to 1 January 2023
18 Jan 2024 AP01 Appointment of Mr Steven Christopher Hart as a director on 18 January 2024
18 Jan 2024 TM01 Termination of appointment of Phillip Anthony Keefe as a director on 18 January 2024
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2022
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 17 August 2021
18 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 21 August 2020
06 Jan 2023 AA Full accounts made up to 2 January 2022
19 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2023
20 Jun 2022 AD01 Registered office address changed from 94C Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RZ to 143 Park Drive Milton Abingdon OX14 4SE on 20 June 2022
13 Jun 2022 AP01 Appointment of Mr Phillip Anthony Keefe as a director on 27 May 2022
13 Jun 2022 TM01 Termination of appointment of Peter James Wrighton-Smith as a director on 27 May 2022
03 Mar 2022 AP03 Appointment of Mr Ciaran Keane as a secretary on 3 March 2022
03 Mar 2022 TM02 Termination of appointment of Catherine Lamb as a secretary on 3 March 2022
20 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
17 Aug 2021 CS01 17/08/21 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 18/08/2023
26 Jul 2021 TM02 Termination of appointment of Janet Louise Kidd as a secretary on 26 July 2021
26 Jul 2021 AP03 Appointment of Mrs Catherine Lamb as a secretary on 26 July 2021
21 Jul 2021 PSC05 Change of details for Oxford Immunotec Global Plc as a person with significant control on 8 March 2021
05 May 2021 MR01 Registration of charge 045160790015, created on 30 April 2021
26 Mar 2021 TM01 Termination of appointment of Richard Alvin Sandberg as a director on 26 March 2021
26 Mar 2021 AP01 Appointment of Mr John Leo Healy as a director on 26 March 2021