ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxford Biocitech Holdings Limited

Oxford Biocitech Holdings Limited is an active company incorporated on 21 February 2022 with the registered office located in London, Greater London. Oxford Biocitech Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13929455
Private limited company
Age
3 years
Incorporated 21 February 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
8 Sackville Street
London
United Kingdom
W1S 3DG
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British,american • Lives in England • Born in Jul 1984
Director • British • Lives in England • Born in Sep 1987
Director • Canadian • Lives in UK • Born in Aug 1984
Director • British • Lives in UK • Born in Dec 1980
Director • British • Lives in UK • Born in May 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Life Sciences (UK) Holdings Ii Limited
Jay Drexler, Robin James Ele William Everall, and 2 more are mutual people.
Active
Victoria House Holdings Limited
Jay Drexler, Robin James Ele William Everall, and 2 more are mutual people.
Active
Oxford Victoria House Development Limited
Jay Drexler, Robin James Ele William Everall, and 2 more are mutual people.
Active
Oxford SJM GP Limited
Jay Drexler, Joy Chen, and 1 more are mutual people.
Active
Life Sciences (UK) Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
310 CSP Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Oxford Victoria House Limited
Jay Drexler, Robin James Ele William Everall, and 1 more are mutual people.
Active
Snowsfields Holdings Limited
Robin James Ele William Everall, Abigail Jane Shapiro, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£22K
Increased by £22K (%)
Turnover
£9K
Increased by £9K (%)
Employees
Unreported
Same as previous period
Total Assets
£42.07M
Increased by £22K (0%)
Total Liabilities
-£12K
Increased by £3K (+33%)
Net Assets
£42.06M
Increased by £19K (0%)
Debt Ratio (%)
0%
Increased by 0.01% (+33%)
Latest Activity
Mrs Joy Chen Appointed
1 Month Ago on 15 Sep 2025
Rebecca Mary Rawlinson Resigned
6 Months Ago on 24 Apr 2025
Confirmation Submitted
7 Months Ago on 4 Mar 2025
Mr Jay Drexler Appointed
10 Months Ago on 20 Dec 2024
Abigail Jane Shapiro Resigned
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year Ago on 21 Oct 2024
Crestbridge Corporate Services Limited Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Feb 2024
Ms Rebecca Mary Rawlinson Appointed
1 Year 8 Months Ago on 1 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 30 Dec 2023
Get Credit Report
Discover Oxford Biocitech Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Joy Chen as a director on 15 September 2025
Submitted on 16 Sep 2025
Statement of capital following an allotment of shares on 30 July 2025
Submitted on 1 Aug 2025
Statement of capital following an allotment of shares on 9 May 2025
Submitted on 12 May 2025
Termination of appointment of Rebecca Mary Rawlinson as a director on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 4 Mar 2025
Second filing of a statement of capital following an allotment of shares on 6 August 2024
Submitted on 3 Jan 2025
Appointment of Mr Jay Drexler as a director on 20 December 2024
Submitted on 30 Dec 2024
Termination of appointment of Abigail Jane Shapiro as a director on 20 December 2024
Submitted on 27 Dec 2024
Statement of capital following an allotment of shares on 4 November 2024
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year