Background WavePink WaveYellow Wave

OXFORD MOLECULAR BIOSENSORS LIMITED (10808611)

OXFORD MOLECULAR BIOSENSORS LIMITED (10808611) is an active UK company. incorporated on 8 June 2017. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. OXFORD MOLECULAR BIOSENSORS LIMITED has been registered for 8 years. Current directors include AGER, Duane, RAMPLEY, Cordelia Petra Nadine, Dr, THOMPSON, Ian Patrick, Prof and 2 others.

Company Number
10808611
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
AGER, Duane, RAMPLEY, Cordelia Petra Nadine, Dr, THOMPSON, Ian Patrick, Prof, WHITE, Anthony Colin, WHITEHEAD, Paul Geoffrey, Prof
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD MOLECULAR BIOSENSORS LIMITED

OXFORD MOLECULAR BIOSENSORS LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. OXFORD MOLECULAR BIOSENSORS LIMITED was registered 8 years ago.(SIC: 72110)

Status

active

Active since 8 years ago

Company No

10808611

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Funding Round
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Funding Round
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AGER, Duane

Active
ThameOX9 3EZ
Born March 1968
Director
Appointed 19 Dec 2025

RAMPLEY, Cordelia Petra Nadine, Dr

Active
Centre For Innovation And Enterprise, Ou, OxfordOX5 1PF
Born March 1989
Director
Appointed 10 Jun 2019

THOMPSON, Ian Patrick, Prof

Active
ThameOX9 3EZ
Born June 1957
Director
Appointed 23 Jun 2017

WHITE, Anthony Colin

Active
ThameOX9 3EZ
Born October 1962
Director
Appointed 19 Dec 2025

WHITEHEAD, Paul Geoffrey, Prof

Active
ThameOX9 3EZ
Born May 1948
Director
Appointed 23 Jun 2017

HUANG, Wei, Dr

Resigned
ThameOX9 3EZ
Born September 1970
Director
Appointed 23 Jun 2017
Resigned 10 Jun 2019

IFOULD, Keith William

Resigned
ThameOX9 3EZ
Born January 1946
Director
Appointed 23 Jun 2017
Resigned 19 Dec 2025

SOUTHWELL-SANDER, Emma Louise

Resigned
ThameOX9 3EZ
Born July 1972
Director
Appointed 08 Jun 2017
Resigned 23 Jun 2017

Persons with significant control

2

0 Active
2 Ceased

Dr Wei Huang

Ceased
Botley, OxfordOX2 9GY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Ceased 05 Jul 2017

Prof Ian Patrick Thompson

Ceased
DidcotOX11 7UE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Incorporation Company
8 June 2017
NEWINCIncorporation