Background WavePink WaveYellow Wave

OXFORD GENETICS LTD (07617346)

OXFORD GENETICS LTD (07617346) is an active UK company. incorporated on 28 April 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OXFORD GENETICS LTD has been registered for 14 years. Current directors include BAIRD, Iain, RICHARDSON, Darwin.

Company Number
07617346
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BAIRD, Iain, RICHARDSON, Darwin
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD GENETICS LTD

OXFORD GENETICS LTD is an active company incorporated on 28 April 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OXFORD GENETICS LTD was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

07617346

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Medawar Centre Robert Robinson Avenue Oxford OX4 4HG United Kingdom
From: 18 May 2018To: 3 October 2025
, First Floor Medawar 1, Robert Robinson Avenue, Oxford, OX4 4GA, England
From: 18 October 2016To: 18 May 2018
, Centre for Innovation and Enterprise Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom
From: 22 July 2015To: 18 October 2016
, Unit 77, Cherwell Innovation Centre Heyford Park, Upper Heyford, Oxfordshire, OX25 5HD
From: 12 November 2014To: 22 July 2015
, 3 Union Square, Chapel Hill,, Wootton, Woodstock, Oxfordshire, OX20 1DU
From: 28 April 2011To: 12 November 2014
Timeline

60 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Apr 13
Share Issue
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Funding Round
Jun 14
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Jul 15
Director Joined
Oct 15
Funding Round
Jan 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Funding Round
Nov 16
Funding Round
Sept 17
Director Joined
Nov 17
Director Left
Oct 18
Funding Round
May 19
Director Joined
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Share Issue
Sept 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Aug 24
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Sept 25
Funding Round
Sept 25
Director Left
Nov 25
20
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Mar 2021

BAIRD, Iain

Active
New Street Square, LondonEC4A 3TW
Born April 1968
Director
Appointed 07 Mar 2025

RICHARDSON, Darwin

Active
Commerce Drive, Allendale
Born April 1966
Director
Appointed 07 Mar 2025

BAKER, Matthew Paul

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born September 1970
Director
Appointed 24 Aug 2016
Resigned 01 Mar 2021

BECKMAN, Joseph Jeffrey

Resigned
2540 Executive Drive, St Paul55120
Born July 1983
Director
Appointed 28 Mar 2023
Resigned 07 Mar 2025

BRISTOW, Albert Christopher

Resigned
6 Cedarbrook Dr., Cranbury
Born January 1970
Director
Appointed 28 Mar 2023
Resigned 07 Mar 2025

BROOKS, Paul

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born December 1968
Director
Appointed 08 Aug 2016
Resigned 26 Sept 2018

CAWOOD, Ryan, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born November 1983
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2023

CAWOOD, Ryan, Dr

Resigned
Union Square, Chapel Hill, WoodstockOX20 1DU
Born November 1983
Director
Appointed 28 Apr 2011
Resigned 01 Mar 2021

CHANG, Yu-Hsiang David

Resigned
League Island Blvd, Philadelphia
Born May 1963
Director
Appointed 01 Mar 2021
Resigned 22 Feb 2024

HALL, Martin Gerald

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born May 1956
Director
Appointed 01 Mar 2021
Resigned 31 Jul 2024

HALL, Martin Gerald

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born May 1956
Director
Appointed 15 Nov 2017
Resigned 01 Mar 2021

HAMES, Barry David, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born January 1948
Director
Appointed 15 Mar 2016
Resigned 01 Mar 2021

HU, Edward

Resigned
Fute Zhong Road, Shanghai 200131
Born December 1962
Director
Appointed 01 Mar 2021
Resigned 01 Mar 2022

LEE, Lennart

Resigned
Fute Zhong Road, Shanghai 200131
Born December 1983
Director
Appointed 01 Mar 2021
Resigned 26 Nov 2021

MAXWELL, Andrew Robert

Resigned
Begbroke Science Park, Begbroke Hill, BegbrokeOX5 1PF
Born December 1955
Director
Appointed 21 Nov 2013
Resigned 09 Jun 2016

MEANEY, Keith Martin

Resigned
New Street Square, LondonEC4A 3TW
Born November 1975
Director
Appointed 27 Mar 2024
Resigned 31 Oct 2025

QUINN, Martin

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born January 1968
Director
Appointed 07 Mar 2025
Resigned 27 Aug 2025

SEYMOUR, Leonard Charles William, Dr

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born September 1958
Director
Appointed 30 Sept 2015
Resigned 01 Mar 2021

WINTER, Jennifer Ann Julia

Resigned
Robert Robinson Avenue, OxfordOX4 4HG
Born January 1960
Director
Appointed 30 Sept 2020
Resigned 01 Mar 2021

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 11 Jul 2013
Resigned 01 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2025
CC04CC04
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
4 May 2023
RP04TM01RP04TM01
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 April 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 September 2021
MAMA
Capital Alter Shares Subdivision
15 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 March 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
12 March 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Resolution
1 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Resolution
13 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Resolution
4 September 2017
RESOLUTIONSResolutions
Resolution
19 June 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
16 June 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
24 November 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Resolution
19 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Resolution
11 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Resolution
22 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts Amended With Made Up Date
28 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Resolution
9 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 July 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Appoint Corporate Director Company With Name
22 July 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Incorporation Company
28 April 2011
NEWINCIncorporation