Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD BIODYNAMICS PLC
Company Information for

OXFORD BIODYNAMICS PLC

3140 Rowan Place John Smith Drive, Oxford Business Park South, Oxford, OX4 2WB,
Company Registration Number
06227084
Public Limited Company
Active

Company Overview

About Oxford Biodynamics Plc
OXFORD BIODYNAMICS PLC was founded on 2007-04-25 and has its registered office in Oxford. The organisation's status is listed as "Active". Oxford Biodynamics Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OXFORD BIODYNAMICS PLC
 
Legal Registered Office
3140 Rowan Place John Smith Drive
Oxford Business Park South
Oxford
OX4 2WB
Other companies in OX1
 
Filing Information
Company Number 06227084
Company ID Number 06227084
Date formed 2007-04-25
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-03-31
Latest return 2023-04-25
Return next due 2024-05-09
Type of accounts GROUP
VAT Number /Sales tax ID GB901223383  
Last Datalog update: 2024-03-28 08:19:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD BIODYNAMICS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OXFORD BIODYNAMICS PLC
The following companies were found which have the same name as OXFORD BIODYNAMICS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OXFORD BIODYNAMICS AUSTRALIA PTY LTD WA 6008 Active Company formed on the 2008-06-10
OXFORD BIODYNAMICS PTE. LIMITED TELOK AYER STREET Singapore 068602 Active Company formed on the 2008-09-13
OXFORD BIODYNAMICS CARDIOVASCULAR PTE. LTD. TELOK AYER STREET Singapore 068602 Dissolved Company formed on the 2008-12-16
OXFORD BIODYNAMICS HEPA PTE. LTD. TELOK AYER STREET Singapore 068602 Dissolved Company formed on the 2009-03-17
OXFORD BIODYNAMICS LIMITED Singapore Active Company formed on the 2008-10-09
OXFORD BIODYNAMICS PLC Singapore Active Company formed on the 2018-11-08

Company Officers of OXFORD BIODYNAMICS PLC

Current Directors
Officer Role Date Appointed
SUSAN MARGARET STEVEN
Company Secretary 2016-09-26
ALEXANDRE AKOULITCHEV
Director 2007-06-08
STEPHEN CHARLES DIGGLE
Director 2016-10-04
CHRISTIAN HOYER MILLAR
Director 2007-04-25
ALISON CAROLINE KIBBLE
Director 2007-12-07
PAUL LESLIE STOCKDALE
Director 2017-09-15
DAVID JEFFREYS WILLIAMS
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN JOY LONG
Director 2016-10-04 2017-06-30
JULIET THOMPSON
Director 2016-06-22 2016-09-29
PHILIP JAMES BOYD
Company Secretary 2016-08-01 2016-09-21
PHILIP JAMES BOYD
Director 2015-04-24 2016-09-21
ALDWYCH SECRETARIES LIMITED
Company Secretary 2007-05-31 2016-08-12
ANTHONY SEBASTIAN BROMOVSKY
Director 2014-04-02 2015-09-04
HEINER DREISMANN
Director 2008-11-01 2013-06-10
JAMES HUGH CHARTERIS MALLINSON
Director 2007-06-08 2007-12-07
NOMINEE SECRETARY LTD
Nominated Secretary 2007-04-25 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE AKOULITCHEV WITTGENSTEIN ASSOCIATES LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ALEXANDRE AKOULITCHEV SIBELIUS LTD Director 2009-07-01 CURRENT 2009-07-01 Active
CHRISTIAN HOYER MILLAR SIBELIUS LTD Director 2009-07-01 CURRENT 2009-07-01 Active
CHRISTIAN HOYER MILLAR CHRONOS THERAPEUTICS LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
CHRISTIAN HOYER MILLAR FOOTSTEPS FOUNDATION Director 2008-02-01 CURRENT 2007-11-02 Active
CHRISTIAN HOYER MILLAR PURE BUSINESS LIMITED Director 2005-12-07 CURRENT 2005-11-04 Active
CHRISTIAN HOYER MILLAR SIBBASBRIDGE SERVICES LIMITED Director 1997-05-06 CURRENT 1994-10-18 Dissolved 2016-02-09
ALISON CAROLINE KIBBLE BALANCED KIDS LTD Director 2005-06-14 CURRENT 2005-06-14 Active
DAVID JEFFREYS WILLIAMS SECURENVOY LIMITED Director 2017-05-09 CURRENT 2003-08-14 Active
DAVID JEFFREYS WILLIAMS SHEARWATER SUBCO LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
DAVID JEFFREYS WILLIAMS MYEYE TECHNOLOGY LIMITED Director 2015-09-16 CURRENT 2014-03-20 Active
DAVID JEFFREYS WILLIAMS SHEARWATER GROUP PLC Director 2015-04-20 CURRENT 2004-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2023-10-1321/08/23 STATEMENT OF CAPITAL GBP 1691696.48
2023-10-1322/08/23 STATEMENT OF CAPITAL GBP 2023034.15
2023-04-2828/10/22 STATEMENT OF CAPITAL GBP 1175753
2023-04-2831/10/22 STATEMENT OF CAPITAL GBP 1467123.8
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-10-27SH0125/10/21 STATEMENT OF CAPITAL GBP 1003515.74
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Building 7600 C2, the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN GURTH HOYER MILLAR
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER PACK
2020-12-15AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY WAKEFIELD
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-30CH01Director's details changed for Mr Alexandre Akoulitchev on 2020-04-29
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM 26 Beaumont Street Oxford OX1 2NP England
2020-03-24AP01DIRECTOR APPOINTED DR JON ANTHONY JOSEPH BURROWS
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-07-30CH01Director's details changed for Dr Peter Pack on 2019-07-30
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CAROLINE KIBBLE
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-04-25CH01Director's details changed for Mr Alexandre Akoulitchev on 2019-04-25
2019-04-24CH01Director's details changed for Mr Christian Gurth Hoyer Millar on 2019-04-24
2019-04-10CH01Director's details changed for Dr Peter Pack on 2019-04-10
2019-04-08AP01DIRECTOR APPOINTED DR PETER PACK
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JEFFREYS WILLIAMS
2019-02-11SH0113/11/18 STATEMENT OF CAPITAL GBP 925597.71
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-11AP04Appointment of Alder Demain & Akers Limited as company secretary on 2018-12-03
2018-12-11TM02Termination of appointment of Susan Margaret Steven on 2018-11-30
2018-10-18SH0128/08/18 STATEMENT OF CAPITAL GBP 922013.06
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 875133.06
2018-06-27SH0114/06/18 STATEMENT OF CAPITAL GBP 875133.06
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 874833.06
2018-04-11SH0104/04/18 STATEMENT OF CAPITAL GBP 874833.06
2018-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 874799.73
2018-01-02SH0120/12/17 STATEMENT OF CAPITAL GBP 874799.73
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 867876.69
2017-12-12SH0104/12/17 STATEMENT OF CAPITAL GBP 867876.69
2017-09-15AP01DIRECTOR APPOINTED MR PAUL LESLIE STOCKDALE
2017-07-24PSC08Notification of a person with significant control statement
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JOY LONG
2017-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-29RES12Resolution of varying share rights or name
2017-01-05RES01ADOPT ARTICLES 15/09/2016
2017-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 860982.28
2016-12-12SH0106/12/16 STATEMENT OF CAPITAL GBP 860982.28
2016-10-13RES13Resolutions passed:Pursuant to section 90(1)(a) of the companies act 2006 (the "act") the company re-register as a public company LIMITED by shares in the name of oxford biodynamics PLC. Market purchases maximum up to 8,772,571. 15/09/2016ADOPT ARTICLE...
2016-10-13RES01ADOPT ARTICLES 15/09/2016
2016-10-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-10-13RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-10-13CERT5Certificate of re-registration from private to Public limited company
2016-10-13AUDRAuditors report
2016-10-13AUDSAuditors statement
2016-10-13BSAccounts: Balance Sheet
2016-10-13RES02Resolutions passed:
  • Resolution of re-registration
2016-10-11AP01DIRECTOR APPOINTED MS KATHLEEN JOY LONG
2016-10-11AP01DIRECTOR APPOINTED MR DAVID JEFFREYS WILLIAMS
2016-10-07AP01DIRECTOR APPOINTED MR STEPHEN CHARLES DIGGLE
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM C/O MERCER LEWIN 41 CORNMARKET STREET OXFORD OX1 3HA
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIET THOMPSON
2016-09-28AP03SECRETARY APPOINTED SUSAN MARGARET STEVEN
2016-09-28TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOYD
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOYD
2016-09-22SH0122/08/16 STATEMENT OF CAPITAL GBP 816000
2016-09-22SH02CONSOLIDATION 22/08/16
2016-09-22SH0122/08/16 STATEMENT OF CAPITAL GBP 816000
2016-09-22SH02CONSOLIDATION 22/08/16
2016-09-09TM02APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED
2016-09-02MEM/ARTSARTICLES OF ASSOCIATION
2016-08-24SH20STATEMENT BY DIRECTORS
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 816000
2016-08-24SH1924/08/16 STATEMENT OF CAPITAL GBP 816000
2016-08-24CAP-SSSOLVENCY STATEMENT DATED 15/08/16
2016-08-24RES13CONSOLIDATION / REDUCE SHARE PREM AC 22/08/2016
2016-08-24RES01ALTER ARTICLES 22/08/2016
2016-08-24RES14CAPITALISE £813280 22/08/2016
2016-08-22AP03SECRETARY APPOINTED DR PHILIP JAMES BOYD
2016-07-07AP01DIRECTOR APPOINTED MS JULIET THOMPSON
2016-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-18AR0125/04/16 FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROMOVSKY
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 2703.8953
2015-07-10SH0108/07/15 STATEMENT OF CAPITAL GBP 2703.8953
2015-06-29AR0125/04/15 FULL LIST
2015-05-15AP01DIRECTOR APPOINTED DR PHILIP JAMES BOYD
2014-12-09AA30/09/14 TOTAL EXEMPTION SMALL
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HOYER MILLAR / 01/07/2014
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 2600
2014-05-02AR0125/04/14 FULL LIST
2014-04-22SH0102/04/14 STATEMENT OF CAPITAL GBP 2600
2014-04-09AP01DIRECTOR APPOINTED ANTHONY SEBASTIAN BROMOVSKY
2014-04-02SH0127/03/14 STATEMENT OF CAPITAL GBP 2543.7339
2013-11-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR HEINER DREISMANN
2013-05-02AR0125/04/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CAROLINE KIBBLE / 21/02/2013
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-26AR0125/04/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXFORDSHIRE OX4 2HN
2011-11-24SH0118/11/11 STATEMENT OF CAPITAL GBP 2495.6670
2011-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-06-08AR0125/04/11 FULL LIST
2011-05-20RES01ADOPT ARTICLES 18/05/2011
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-20AR0125/04/10 FULL LIST
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-05-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-24RES01ADOPT ARTICLES 17/04/2009
2009-04-1488(2)AD 07/04/09 GBP SI 259956@0.0001=25.9956 GBP IC 2368.5945/2394.5901
2009-04-0988(2)AD 06/04/09 GBP SI 109375@0.0001=10.9375 GBP IC 2357.657/2368.5945
2009-04-0988(2)AD 03/04/09 GBP SI 173877@0.0001=17.3877 GBP IC 2340.2693/2357.657
2009-04-0988(2)AD 07/04/09 GBP SI 1056792@0.0001=105.6792 GBP IC 2234.5901/2340.2693
2009-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-12-16123NC INC ALREADY ADJUSTED 11/12/08
2008-12-16RES01ADOPT ARTICLES 11/12/2008
2008-12-16RES04GBP NC 2580/3200 11/12/2008
2008-11-07288aDIRECTOR APPOINTED DR HEINRICH DREISMANN
2008-08-0688(2)AD 31/07/08 GBP SI 631845@0.0001=63.1845 GBP IC 2171.4056/2234.5901
2008-06-2488(2)AD 16/06/08 GBP SI 275000@0.0001=27.5 GBP IC 2143.9056/2171.4056
2008-05-1288(2)AD 06/05/08 GBP SI 168749@0.0001=16.8749 GBP IC 2127.0307/2143.9056
2008-04-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-29SASHARE AGREEMENT OTC
2008-04-2988(2)AD 24/04/08 GBP SI 1088769@0.0001=108.8769 GBP IC 2018.1538/2127.0307
2008-04-2988(2)AD 24/04/08 GBP SI 480769@0.0001=48.0769 GBP IC 1970.0769/2018.1538
2008-04-2288(2)AD 18/04/08 GBP SI 480769@0.0001=48.0769 GBP IC 1922/1970.0769
2008-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-18RES04NC INC ALREADY ADJUSTED 08/04/2008
2008-04-18123GBP NC 2200/2580 08/04/08
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2007-12-06123NC INC ALREADY ADJUSTED 28/11/07
2007-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-12-06RES04£ NC 1600/2200 28/11/0
2007-12-0688(2)RAD 28/11/07--------- £ SI 6659341@.0001=665 £ IC 1257/1922
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19123NC INC ALREADY ADJUSTED 31/05/07
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-06-19122S-DIV 31/05/07
2007-06-19RES04£ NC 1000/1600 31/05/0
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: UPPER GRANGE, NEWINGTON WALLINGFORD OX10 7AD
2007-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-19RES13SUB DIVISION 31/05/07
2007-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-1988(2)RAD 31/05/07--------- £ SI 4500000@.0001=450 £ IC 807/1257
2007-06-1988(2)RAD 06/02/07--------- £ SI 3000000@.0001=300 £ IC 507/807
2007-06-1988(2)RAD 08/06/07--------- £ SI 2571428@.0001=257 £ IC 250/507
2007-06-15225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations




Licences & Regulatory approval
We could not find any licences issued to OXFORD BIODYNAMICS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXFORD BIODYNAMICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD BIODYNAMICS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 21200 - Manufacture of pharmaceutical preparations

Intangible Assets
Patents

Intellectual Property Patents Registered by OXFORD BIODYNAMICS PLC

OXFORD BIODYNAMICS PLC has registered 1 patents

GB2473392 ,

Domain Names

OXFORD BIODYNAMICS PLC owns 1 domain names.

episwitch.co.uk  

Trademarks
We have not found any records of OXFORD BIODYNAMICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD BIODYNAMICS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21200 - Manufacture of pharmaceutical preparations) as OXFORD BIODYNAMICS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where OXFORD BIODYNAMICS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OXFORD BIODYNAMICS PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2018-08-0030019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.
2015-07-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2015-04-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2014-12-0135079030Lipoprotein lipase and aspergillus alkaline protease
2014-09-0135079030Lipoprotein lipase and aspergillus alkaline protease
2014-02-0130012010Extracts of glands or other organs or of their secretions, of human origin, for organo-therapeutic uses
2014-01-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2013-10-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2013-07-0135079030Lipoprotein lipase and aspergillus alkaline protease
2013-04-0135079030Lipoprotein lipase and aspergillus alkaline protease
2013-02-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2012-10-0135079030Lipoprotein lipase and aspergillus alkaline protease
2012-08-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-05-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2012-03-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2011-12-0130021099
2011-11-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2011-07-0135079030Lipoprotein lipase and aspergillus alkaline protease
2011-07-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2011-06-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2011-04-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2011-03-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-12-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-10-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-07-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-06-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-05-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)
2010-03-0135079090Enzymes and prepared enzymes, n.e.s. (excl. rennet and concentrates thereof, lipoprotein lipase and Aspergillus alkaline protease)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXFORD BIODYNAMICS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXFORD BIODYNAMICS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.