Background WavePink WaveYellow Wave

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED (02805347)

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED (02805347) is an active UK company. incorporated on 31 March 1993. with registered office in Finchley. The company operates in the Education sector, engaged in educational support activities. OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED has been registered for 32 years. Current directors include ADAMS, Stephen Frank, BROOKS, Malgorzata Zofia, CARR, Carolyn Anne, Dr and 6 others.

Company Number
02805347
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 1993
Age
32 years
Address
3rd Floor, Hathaway House, Finchley, N3 1QF
Industry Sector
Education
Business Activity
Educational support activities
Directors
ADAMS, Stephen Frank, BROOKS, Malgorzata Zofia, CARR, Carolyn Anne, Dr, DRAPER, Simon, ELIAS, Sean Christopher, Dr, KENNARD, Christopher, Professor, SIM, Edith, Prof, VASUDEVAN, Sridhar, Prof, WEBBER, Richard
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED

OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED is an active company incorporated on 31 March 1993 with the registered office located in Finchley. The company operates in the Education sector, specifically engaged in educational support activities. OXFORD INTERNATIONAL BIOMEDICAL CENTRE LIMITED was registered 32 years ago.(SIC: 85600)

Status

active

Active since 32 years ago

Company No

02805347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 31 March 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

3rd Floor, Hathaway House Popes Drive Finchley, N3 1QF,

Previous Addresses

28 the Quadrant 28 the Quadrant Barton Lane Abingdon OX14 3YS England
From: 15 March 2024To: 19 May 2025
Oibc Culham Innovation Centre D5 Culham Science Centre Abingdon Oxfordshire OX14 3DB
From: 31 March 1993To: 15 March 2024
Timeline

38 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Jun 21
Director Left
Aug 22
Director Left
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

LEWIS, Kasia

Active
Popes Drive, FinchleyN3 1QF
Secretary
Appointed 07 Oct 2016

ADAMS, Stephen Frank

Active
Popes Drive, FinchleyN3 1QF
Born June 1957
Director
Appointed 10 May 2025

BROOKS, Malgorzata Zofia

Active
Popes Drive, FinchleyN3 1QF
Born May 1963
Director
Appointed 08 Jun 2023

CARR, Carolyn Anne, Dr

Active
High Street, ThameOX9 7AB
Born September 1958
Director
Appointed 20 Aug 2018

DRAPER, Simon

Active
Popes Drive, FinchleyN3 1QF
Born June 1980
Director
Appointed 08 Jun 2023

ELIAS, Sean Christopher, Dr

Active
Popes Drive, FinchleyN3 1QF
Born March 1987
Director
Appointed 10 May 2025

KENNARD, Christopher, Professor

Active
Pembroke Square, LondonW8 6PA
Born January 1946
Director
Appointed 04 Dec 2017

SIM, Edith, Prof

Active
Mansfield Road, OxfordOX1 3QT
Born September 1951
Director
Appointed 20 Aug 2018

VASUDEVAN, Sridhar, Prof

Active
Popes Drive, FinchleyN3 1QF
Born December 1981
Director
Appointed 19 Feb 2026

WEBBER, Richard

Active
Sutton Wick Lane, AbingdonOX14 4HJ
Born April 1946
Director
Appointed 20 Aug 2018

PASTERNAK, Charles Alexander

Resigned
24 Rosary Gardens, LondonSW7 4NT
Secretary
Appointed 01 Mar 2003
Resigned 07 Oct 2016

PELC, Stefanina Giovanna

Resigned
10 Corsehill Street, LondonSW16 6NF
Secretary
Appointed 27 Jun 2000
Resigned 03 Jan 2003

ADDIS, Richard James

Resigned
Honeywell Road, LondonSW11 6ED
Born August 1956
Director
Appointed 01 Dec 2011
Resigned 14 Jun 2012

ASSCHER, Adolf William

Resigned
Flat 111 Butlers Wharf Building, LondonSE1 2YE
Born March 1931
Director
Appointed 31 Mar 1993
Resigned 01 Jul 1997

BIFFEN, Sarah, Lady

Resigned
31 Anhalt Road, LondonSW11 4NZ
Born July 1944
Director
Appointed 22 May 2001
Resigned 28 Jun 2002

BOWYER, Daren George, Dr

Resigned
D5 Culham Science Centre, AbingdonOX14 3DB
Born March 1963
Director
Appointed 27 Sept 2012
Resigned 08 Jun 2023

D'ARCY IRVINE, Miles William Mervyn

Resigned
Wilsford Manor, SalisburySP4 7BL
Born September 1947
Director
Appointed 14 Apr 2000
Resigned 05 Dec 2006

DENNY, David James Edmonds

Resigned
Grove Road, WindsorSL4 1JQ
Born December 1970
Director
Appointed 27 Jun 2014
Resigned 17 Aug 2022

DRAPER, Robin Anthony, Brig

Resigned
47 High Street, Sutton CourtenayOX14 4AT
Born March 1943
Director
Appointed 10 Nov 2017
Resigned 10 May 2025

FOSTER, Keith Alan, Dr

Resigned
Culham Science Centre, AbingdonOX14 3DB
Born August 1955
Director
Appointed 15 Dec 2014
Resigned 24 Nov 2023

FREWER, Douglas Charles Terrington, Dr

Resigned
The Cottage Ardley Road, BicesterOX25 4AD
Born June 1930
Director
Appointed 01 Mar 2006
Resigned 16 Nov 2009

GROSVENOR, Jonathan

Resigned
Ascot Way, BicesterOX26 1AG
Born July 1961
Director
Appointed 27 Jun 2014
Resigned 03 May 2023

HANKEY, Donald Robin Alers, Lord

Resigned
8 Sunset Road, LondonSE5 8EA
Born June 1938
Director
Appointed 10 Sept 2001
Resigned 24 Nov 2023

KENDREW, John Cowdery, Sir

Resigned
The Old Guildhall 4 Church Lane, CambridgeCB1 6JX
Born March 1917
Director
Appointed 18 May 1993
Resigned 23 Aug 1997

MADDOX, John Royden, Sir

Resigned
9 Pitt Street, LondonW8 4NX
Born November 1925
Director
Appointed 26 Jun 1998
Resigned 12 Apr 2009

MANSFORD, Keith

Resigned
16 Wraymill House, ReigateRH2 0LJ
Born January 1932
Director
Appointed 01 Apr 1994
Resigned 08 Jul 1999

MARDON, Helen Jayne, Prof

Resigned
375 Woodstock Road, OxfordOX2 8AA
Born November 1956
Director
Appointed 10 Feb 2009
Resigned 19 Oct 2012

MCLAREN, Anne, Professor

Resigned
79 Norwich Street, CambridgeCB2 1ND
Born April 1927
Director
Appointed 26 Jun 1998
Resigned 07 Jul 2007

MEAKIN, John

Resigned
8 Pennys Meade, IlminsterTA19 9HH
Born December 1947
Director
Appointed 12 Apr 2006
Resigned 12 Jun 2017

MICHIE, Jonathan, Professor

Resigned
Apley Hall, BridgnorthWV15 5NE
Born March 1957
Director
Appointed 22 Apr 2008
Resigned 23 Nov 2020

MORRIS, Peter David, Dr

Resigned
15-17 Lodge Road, LondonNW8 8NX
Born July 1937
Director
Appointed 01 Dec 2011
Resigned 09 Nov 2012

NIBLETT, Matthew Iain, Dr

Resigned
Cowcross Street, LondonEC1M 6EJ
Born October 1979
Director
Appointed 06 Mar 2015
Resigned 06 Dec 2018

REES, Lesley Howard, Professor

Resigned
23 Church Row, LondonNW3 6UP
Born November 1942
Director
Appointed 10 Oct 2002
Resigned 10 Jun 2009

RYAN, Terence John, Prof

Resigned
Brook Street, Great BedwynSN8 3LZ
Born July 1932
Director
Appointed 08 Jul 1999
Resigned 12 Jun 2017

SCOTT, Ian Graham Winston, Dr

Resigned
Leigh House Farm, ChardTA20 4HN
Born July 1952
Director
Appointed 26 Nov 2004
Resigned 31 Dec 2008

Persons with significant control

1

Mrs Kasia Lewis

Active
Popes Drive, FinchleyN3 1QF
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2013
AR01AR01
Accounts With Accounts Type Full
18 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
287Change of Registered Office
Legacy
29 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
287Change of Registered Office
Legacy
17 January 2000
287Change of Registered Office
Legacy
22 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Legacy
22 April 1996
225(2)225(2)
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
27 August 1993
288288
Legacy
20 April 1993
288288
Legacy
20 April 1993
288288
Incorporation Company
31 March 1993
NEWINCIncorporation