ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Nanopore Technologies Plc

Oxford Nanopore Technologies Plc is an active company incorporated on 9 March 2005 with the registered office located in Oxford, Oxfordshire. Oxford Nanopore Technologies Plc was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05386273
Public limited company
Age
20 years
Incorporated 9 March 2005
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 8 March 2025 (9 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (6 months remaining)
Address
Gosling Building Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
United Kingdom
Address changed on 30 Dec 2022 (2 years 11 months ago)
Previous address was
Telephone
08450347900
Email
Available in Endole App
People
Officers
10
Shareholders
100
Controllers (PSC)
1
Director • Non-Executive Director • Irish • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in Jan 1961
Director • Non-Executive Director • American • Lives in United States • Born in Jul 1968
Director • Investment Professional • British • Lives in UK • Born in Mar 1969
Director • Non-Executive Director • British • Lives in UK • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metrichor Limited
Nicholas Patrick Keher and Dr Gurdial Singh Sanghera are mutual people.
Active
The Genome Foundry Limited
Nicholas Patrick Keher and Dr Gurdial Singh Sanghera are mutual people.
Active
Oxford Nanopore Diagnostics Limited
Nicholas Patrick Keher and Dr Gurdial Singh Sanghera are mutual people.
Active
Oxford Nanopore Technologies Holdings Limited
Nicholas Patrick Keher and Dr Gurdial Singh Sanghera are mutual people.
Active
Oxford Nanopore Technologies Holdings 2 Limited
Nicholas Patrick Keher and Dr Gurdial Singh Sanghera are mutual people.
Active
Johnson Matthey Plc
John Edward O'Higgins is a mutual person.
Active
Oxford Biomedica Plc
Dr Heather Elizabeth Preston is a mutual person.
Active
Elementis Plc
John Edward O'Higgins is a mutual person.
Active
Brands
Oxford Nanopore Technologies
Oxford Nanopore Technologies develops DNA and RNA sequencing technology that allows for real-time analysis and scalable formats.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£199.52M
Decreased by £21.02M (-10%)
Turnover
£183.19M
Increased by £13.52M (+8%)
Employees
1.32K
Increased by 182 (+16%)
Total Assets
£742.05M
Decreased by £35.01M (-5%)
Total Liabilities
-£155.71M
Increased by £22.5M (+17%)
Net Assets
£586.34M
Decreased by £57.51M (-9%)
Debt Ratio (%)
21%
Increased by 3.84% (+22%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 23 Jun 2025
New Charge Registered
8 Months Ago on 7 Apr 2025
Confirmation Submitted
8 Months Ago on 19 Mar 2025
Shares Cancelled
11 Months Ago on 20 Dec 2024
Dr Daniel Mahony Appointed
1 Year 2 Months Ago on 1 Oct 2024
Guy Harmelin Resigned
1 Year 2 Months Ago on 1 Oct 2024
Timothy Cowper Resigned
1 Year 6 Months Ago on 10 Jun 2024
James Peter Willcocks Resigned
1 Year 6 Months Ago on 10 Jun 2024
Wendy Mira Becker Resigned
1 Year 6 Months Ago on 10 Jun 2024
Group Accounts Submitted
1 Year 6 Months Ago on 3 Jun 2024
Get Credit Report
Discover Oxford Nanopore Technologies Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 12 November 2025
Submitted on 21 Nov 2025
Statement of capital following an allotment of shares on 31 October 2025
Submitted on 14 Nov 2025
Statement of capital following an allotment of shares on 15 October 2025
Submitted on 5 Nov 2025
Statement of capital following an allotment of shares on 30 September 2025
Submitted on 8 Oct 2025
Statement of capital following an allotment of shares on 15 September 2025
Submitted on 26 Sep 2025
Statement of capital following an allotment of shares on 15 August 2025
Submitted on 3 Sep 2025
Statement of capital following an allotment of shares on 31 July 2025
Submitted on 15 Aug 2025
Statement of capital following an allotment of shares on 14 July 2025
Submitted on 18 Jul 2025
Resolutions
Submitted on 10 Jul 2025
Statement of capital following an allotment of shares on 12 June 2025
Submitted on 25 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year