Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oxford Transplant Foundation
Oxford Transplant Foundation is an active company incorporated on 17 July 2009 with the registered office located in Oxford, Oxfordshire. Oxford Transplant Foundation was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06966255
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated
17 July 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
17 July 2025
(5 months ago)
Next confirmation dated
17 July 2026
Due by
31 July 2026
(6 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 2 months remaining)
Learn more about Oxford Transplant Foundation
Contact
Update Details
Address
30 St. Giles
Oxford
OX1 3LE
England
Address changed on
23 Feb 2022
(3 years ago)
Previous address was
Oxford Transplant Centre, Churchill Hospital Old Road, Headington Oxford Oxon OX3 7LE
Companies in OX1 3LE
Telephone
01865761332
Email
Unreported
Website
Oxfordtransplant.org.uk
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Rebecca Elizabeth Cullen
Director • NHS Manager • British • Lives in England • Born in Jul 1994
Professor Fadi Issa
Director • Associate Prof & Consultant Plastic AND • British • Lives in England • Born in Apr 1981
Professor Constantin Cassios Coussios
Director • Professor Of Biomedical Engineering • Greek,british • Lives in England • Born in Mar 1977
Professor Peter Friend
Director • Doctor • British • Lives in England • Born in Jan 1954
Dr Kazbi Zahir Soonawalla
Director • University Lecturer • British • Lives in England • Born in Nov 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Oxford Kidney Unit Trust Fund Limited
Dr Philip David Mason is a mutual person.
Active
Roleclear Limited
Dr Philip David Mason is a mutual person.
Active
Hunter Trading Limited
Professor Peter Friend is a mutual person.
Active
Conference Keble Limited
Dr Kazbi Zahir Soonawalla is a mutual person.
Active
Keble Properties Limited
Dr Kazbi Zahir Soonawalla is a mutual person.
Active
Oxsonics Limited
Professor Constantin Cassios Coussios is a mutual person.
Active
Orthoson Limited
Professor Constantin Cassios Coussios is a mutual person.
Active
Convatec Group Plc
Professor Constantin Cassios Coussios is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£60.41K
Decreased by £72.56K (-55%)
Turnover
£136.13K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.45M
Increased by £609.32K (+16%)
Total Liabilities
-£2.56K
Increased by £126 (+5%)
Net Assets
£4.45M
Increased by £609.2K (+16%)
Debt Ratio (%)
0%
Decreased by 0.01% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
12 Days Ago on 21 Dec 2025
Mrs Carol Elizabeth Bradford Details Changed
1 Month Ago on 20 Nov 2025
Mrs Carol Elizabeth Bradford Details Changed
1 Month Ago on 20 Nov 2025
Mrs Charlotte Joanne Devlin Details Changed
1 Month Ago on 20 Nov 2025
Ana Catarina Gardete Resigned
1 Month Ago on 14 Nov 2025
Mrs Jennifer Susan Barrington Fox Appointed
1 Month Ago on 12 Nov 2025
Mrs Charlotte Joanne Devlin Appointed
2 Months Ago on 1 Nov 2025
Carol Elizabeth Bradford Resigned
2 Months Ago on 1 Nov 2025
Mrs Carol Elizabeth Bradford Appointed
2 Months Ago on 16 Oct 2025
Confirmation Submitted
5 Months Ago on 21 Jul 2025
Get Alerts
Get Credit Report
Discover Oxford Transplant Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 21 Dec 2025
Director's details changed for Mrs Carol Elizabeth Bradford on 20 November 2025
Submitted on 20 Nov 2025
Director's details changed for Mrs Carol Elizabeth Bradford on 20 November 2025
Submitted on 20 Nov 2025
Secretary's details changed for Mrs Charlotte Joanne Devlin on 20 November 2025
Submitted on 20 Nov 2025
Termination of appointment of Ana Catarina Gardete as a director on 14 November 2025
Submitted on 15 Nov 2025
Termination of appointment of Carol Elizabeth Bradford as a secretary on 1 November 2025
Submitted on 14 Nov 2025
Appointment of Mrs Carol Elizabeth Bradford as a director on 16 October 2025
Submitted on 14 Nov 2025
Appointment of Mrs Jennifer Susan Barrington Fox as a director on 12 November 2025
Submitted on 14 Nov 2025
Appointment of Mrs Charlotte Joanne Devlin as a secretary on 1 November 2025
Submitted on 14 Nov 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 21 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs