ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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 London, Greater London. Oxford International Biomedical Centre Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02805347
Private limited by guarantee without share capital
Age
32 years
Incorporated 31 March 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
3rd Floor, Hathaway House
Popes Drive
Finchley
N3 1QF
United Kingdom
Address changed on 19 May 2025 (5 months ago)
Previous address was 28 the Quadrant 28 the Quadrant Barton Lane Abingdon OX14 3YS England
Telephone
01865408311
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
PSC • Secretary • United Kingdom • Lives in England • Born in Jun 1966
Director • British • Lives in England • Born in Sep 1958
Director • British • Lives in England • Born in May 1963
Director • British • Lives in England • Born in Mar 1987
Director • Retired • British • Lives in UK • Born in Mar 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BFWG Charitable Foundation
Dr Carolyn Anne Carr is a mutual person.
Active
Broadwater Management Company Limited
Malgorzata Zofia Brooks is a mutual person.
Active
Modus Accounting Ltd
Malgorzata Zofia Brooks is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£121.11K
Increased by £121.11K (%)
Turnover
£118.28K
Increased by £118.28K (%)
Employees
1
Same as previous period
Total Assets
£123.38K
Decreased by £44.63K (-27%)
Total Liabilities
-£17.15K
Decreased by £31.25K (-65%)
Net Assets
£106.23K
Decreased by £13.38K (-11%)
Debt Ratio (%)
14%
Decreased by 14.91% (-52%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 31 May 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Dr Sean Christopher Elias Appointed
6 Months Ago on 10 May 2025
Mr Stephen Frank Adams Appointed
6 Months Ago on 10 May 2025
Robin Anthony Draper Resigned
6 Months Ago on 10 May 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Keith Alan Foster Resigned
1 Year 11 Months Ago on 24 Nov 2023
Mr Simon Draper Appointed
2 Years 5 Months Ago on 8 Jun 2023
Mrs Malgorzata Zofia Brooks Appointed
2 Years 5 Months Ago on 8 Jun 2023
Get Credit Report
Discover Oxford International Biomedical Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 31 May 2025
Appointment of Dr Sean Christopher Elias as a director on 10 May 2025
Submitted on 30 May 2025
Registered office address changed from 28 the Quadrant 28 the Quadrant Barton Lane Abingdon OX14 3YS England to 3rd Floor, Hathaway House Popes Drive Finchley N3 1QF on 19 May 2025
Submitted on 19 May 2025
Termination of appointment of Robin Anthony Draper as a director on 10 May 2025
Submitted on 16 May 2025
Appointment of Mr Stephen Frank Adams as a director on 10 May 2025
Submitted on 16 May 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 28 Mar 2025
Confirmation statement made on 15 March 2024 with no updates
Submitted on 23 Apr 2024
Appointment of Mr Simon Draper as a director on 8 June 2023
Submitted on 18 Mar 2024
Termination of appointment of Donald Robin Alers Hankey as a director on 24 November 2023
Submitted on 15 Mar 2024
Termination of appointment of Kendall Arthur Williams as a director on 24 November 2023
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year