Background WavePink WaveYellow Wave

OXFORD BIODYNAMICS PLC (06227084)

OXFORD BIODYNAMICS PLC (06227084) is an active UK company. incorporated on 25 April 2007. with registered office in Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (21200). OXFORD BIODYNAMICS PLC has been registered for 18 years. Current directors include AKOULITCHEV, Alexandre, DIGGLE, Stephen Charles, HOLBROOK, David Mark Anthony, Dr and 3 others.

Company Number
06227084
Status
active
Type
plc
Incorporated
25 April 2007
Age
18 years
Address
3140 Rowan Place John Smith Drive, Oxford, OX4 2WB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (21200)
Directors
AKOULITCHEV, Alexandre, DIGGLE, Stephen Charles, HOLBROOK, David Mark Anthony, Dr, PRESLAND, Peter Eric, ROSS, Iain Gladstone, STOCKDALE, Paul Leslie
SIC Codes
21200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD BIODYNAMICS PLC

OXFORD BIODYNAMICS PLC is an active company incorporated on 25 April 2007 with the registered office located in Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (21200). OXFORD BIODYNAMICS PLC was registered 18 years ago.(SIC: 21200)

Status

active

Active since 18 years ago

Company No

06227084

PLC Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

OXFORD BIODYNAMICS LIMITED
From: 25 April 2007To: 13 October 2016
Contact
Address

3140 Rowan Place John Smith Drive Oxford Business Park South Oxford, OX4 2WB,

Previous Addresses

Building 7600 C2, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England
From: 29 April 2020To: 27 September 2021
26 Beaumont Street Oxford OX1 2NP England
From: 5 October 2016To: 29 April 2020
C/O Mercer Lewin 41 Cornmarket Street Oxford OX1 3HA
From: 28 February 2012To: 5 October 2016
9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN
From: 25 April 2007To: 28 February 2012
Timeline

51 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Nov 11
Director Left
Jun 13
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Apr 14
Director Joined
May 15
Funding Round
Jul 15
Director Left
Sept 15
Director Joined
Jul 16
Capital Update
Aug 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Director Left
Jul 17
Director Joined
Sept 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Oct 18
Funding Round
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Funding Round
Oct 21
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
May 24
Funding Round
May 24
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Share Issue
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Funding Round
Nov 25
Funding Round
Nov 25
26
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

ALDER DEMAIN & AKERS LIMITED

Active
Hanney Road, AbingdonOX13 5HR
Corporate secretary
Appointed 03 Dec 2018

AKOULITCHEV, Alexandre

Active
John Smith Drive, OxfordOX4 2WB
Born September 1962
Director
Appointed 08 Jun 2007

DIGGLE, Stephen Charles

Active
#07-03, Singapore049145
Born June 1964
Director
Appointed 04 Oct 2016

HOLBROOK, David Mark Anthony, Dr

Active
John Smith Drive, OxfordOX4 2WB
Born May 1960
Director
Appointed 05 Apr 2019

PRESLAND, Peter Eric

Active
John Smith Drive, OxfordOX4 2WB
Born April 1950
Director
Appointed 17 Mar 2025

ROSS, Iain Gladstone

Active
John Smith Drive, OxfordOX4 2WB
Born January 1954
Director
Appointed 31 Jan 2025

STOCKDALE, Paul Leslie

Active
John Smith Drive, OxfordOX4 2WB
Born April 1975
Director
Appointed 15 Sept 2017

BOYD, Philip James, Dr

Resigned
Cornmarket Street, OxfordOX1 3HA
Secretary
Appointed 01 Aug 2016
Resigned 21 Sept 2016

STEVEN, Susan Margaret

Resigned
Beaumont Street, OxfordOX1 2NP
Secretary
Appointed 26 Sept 2016
Resigned 30 Nov 2018

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, Aldwych House, LondonWC2B 4RP
Corporate secretary
Appointed 31 May 2007
Resigned 12 Aug 2016

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 25 Apr 2007
Resigned 31 May 2007

BOYD, Philip James, Dr

Resigned
Cornmarket Street, OxfordOX1 3HA
Born December 1962
Director
Appointed 24 Apr 2015
Resigned 21 Sept 2016

BROMOVSKY, Anthony Sebastian

Resigned
Oare, MarlboroughSN8 4HZ
Born September 1948
Director
Appointed 02 Apr 2014
Resigned 04 Sept 2015

BURROWS, Jon Anthony Joseph, Dr

Resigned
John Smith Drive, OxfordOX4 2WB
Born May 1962
Director
Appointed 23 Mar 2020
Resigned 16 Dec 2024

DREISMANN, Heiner, Dr

Resigned
4253 Golden Oak Court, Danville
Born July 1953
Director
Appointed 01 Nov 2008
Resigned 10 Jun 2013

HOYER MILLAR, Christian Gurth

Resigned
Alec Issigonis Way, OxfordOX4 2JZ
Born January 1959
Director
Appointed 25 Apr 2007
Resigned 31 Dec 2020

KIBBLE, Alison Caroline

Resigned
Beaumont Street, OxfordOX1 2NP
Born November 1969
Director
Appointed 07 Dec 2007
Resigned 31 May 2019

LONG, Kathleen Joy

Resigned
Beaumont Street, OxfordOX1 2NP
Born December 1978
Director
Appointed 04 Oct 2016
Resigned 30 Jun 2017

MALLINSON, James Hugh Charteris

Resigned
Pin Farm House, OxfordOX1 5BB
Born March 1961
Director
Appointed 08 Jun 2007
Resigned 07 Dec 2007

PACK, Peter, Dr.

Resigned
Alec Issigonis Way, OxfordOX4 2JZ
Born August 1964
Director
Appointed 05 Apr 2019
Resigned 14 Dec 2020

THOMPSON, Juliet

Resigned
Hampton Gay, KidlingtonOX5 2QH
Born May 1966
Director
Appointed 22 Jun 2016
Resigned 29 Sept 2016

WAKEFIELD, Matthew Anthony

Resigned
John Smith Drive, OxfordOX4 2WB
Born February 1959
Director
Appointed 14 Dec 2020
Resigned 16 Mar 2025

WILLIAMS, David Jeffreys

Resigned
Beaumont Street, OxfordOX1 2NP
Born June 1952
Director
Appointed 04 Oct 2016
Resigned 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Group
7 February 2026
AAAnnual Accounts
Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Resolution
4 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
4 February 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2022
AAAnnual Accounts
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Resolution
12 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
29 March 2017
RESOLUTIONSResolutions
Resolution
5 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts Balance Sheet
13 October 2016
BSBS
Auditors Report
13 October 2016
AUDRAUDR
Auditors Statement
13 October 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
13 October 2016
CERT5CERT5
Re Registration Memorandum Articles
13 October 2016
MARMAR
Resolution
13 October 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
13 October 2016
RR01RR01
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
22 September 2016
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Memorandum Articles
2 September 2016
MAMA
Legacy
24 August 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 August 2016
SH19Statement of Capital
Legacy
24 August 2016
CAP-SSCAP-SS
Resolution
24 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Resolution
20 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Small
7 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Resolution
24 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
24 June 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
30 April 2008
363aAnnual Return
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
29 April 2008
SASA
Legacy
29 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Resolution
18 April 2008
RESOLUTIONSResolutions
Legacy
18 April 2008
123Notice of Increase in Nominal Capital
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
88(2)R88(2)R
Legacy
6 December 2007
123Notice of Increase in Nominal Capital
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
6 December 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Legacy
19 June 2007
122122
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
88(2)R88(2)R
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
288bResignation of Director or Secretary
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
15 June 2007
225Change of Accounting Reference Date
Incorporation Company
25 April 2007
NEWINCIncorporation