ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oribiotech Ltd

Oribiotech Ltd is an active company incorporated on 2 September 2015 with the registered office located in London, Greater London. Oribiotech Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09757696
Private limited company
Age
10 years
Incorporated 2 September 2015
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 July 2025 (6 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (6 months remaining)
Last change occurred 5 months 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 September 2026 (8 months remaining)
Contact
Address
Mayde
5-10 Brandon Road
London
N7 9AA
England
Address changed on 5 Sep 2025 (4 months ago)
Previous address was First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom
Telephone
020 89434685
Email
Unreported
People
Officers
5
Shareholders
30
Controllers (PSC)
1
Director • Partner • American • Lives in United States • Born in Aug 1978
Director • Investor • British,american • Lives in UK • Born in Sep 1961
Director • Investor • American • Lives in United States • Born in Oct 1952
Director • American • Lives in England • Born in Dec 1974
Director • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Heart Foundation
Dr Annalisa Mary Jenkins is a mutual person.
Active
Genomics England Limited
Dr Annalisa Mary Jenkins is a mutual person.
Active
Cambridge Animal Health Ltd
Jonathan Russell Hay is a mutual person.
Active
Phaim Pharma Ltd
Dr Annalisa Mary Jenkins is a mutual person.
Active
Health Equity Consulting Limited
Jason Charles Foster is a mutual person.
Active
Cyte Limited
Dr Annalisa Mary Jenkins is a mutual person.
Active
Gripable Limited
Jason Charles Foster is a mutual person.
Active
Agile Analog Ltd
Jonathan Russell Hay is a mutual person.
Active
Brands
Ori Biotech
Ori Biotech focuses on the manufacturing of cell and gene therapies.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£12.83M
Decreased by £22.32M (-63%)
Turnover
£474K
Increased by £368K (+347%)
Employees
56
Increased by 4 (+8%)
Total Assets
£25.63M
Decreased by £18.92M (-42%)
Total Liabilities
-£2.4M
Decreased by £294K (-11%)
Net Assets
£23.22M
Decreased by £18.62M (-45%)
Debt Ratio (%)
9%
Increased by 3.32% (+55%)
Latest Activity
Farlan Singh Veraitch Resigned
13 Days Ago on 9 Jan 2026
Christopher Mason Resigned
13 Days Ago on 9 Jan 2026
Barry Clare Resigned
13 Days Ago on 9 Jan 2026
New Charge Registered
2 Months Ago on 19 Nov 2025
Registered Address Changed
4 Months Ago on 5 Sep 2025
Confirmation Submitted
5 Months Ago on 29 Jul 2025
Group Accounts Submitted
6 Months Ago on 24 Jul 2025
Charge Satisfied
7 Months Ago on 16 Jun 2025
New Charge Registered
1 Year 1 Month Ago on 4 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 25 Jul 2024
Get Credit Report
Discover Oribiotech Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Farlan Singh Veraitch as a director on 9 January 2026
Submitted on 16 Jan 2026
Termination of appointment of Christopher Mason as a director on 9 January 2026
Submitted on 16 Jan 2026
Termination of appointment of Barry Clare as a director on 9 January 2026
Submitted on 16 Jan 2026
Memorandum and Articles of Association
Submitted on 15 Jan 2026
Resolutions
Submitted on 15 Jan 2026
Resolutions
Submitted on 21 Nov 2025
Registration of charge 097576960005, created on 19 November 2025
Submitted on 20 Nov 2025
Registered office address changed from First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ United Kingdom to Mayde 5-10 Brandon Road London N7 9AA on 5 September 2025
Submitted on 5 Sep 2025
Confirmation statement made on 9 July 2025 with updates
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 27 January 2025
Submitted on 29 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year