Cash

£7K

+105.4% vs 2023

Net assets

-£29K

-2,788.9% vs 2023

Employees

179

-5.8% vs 2023

Profit before tax

-£30K

-465.3% vs 2023

Profile

Company number
04516079
Status
Active
Incorporation
2002-08-21
Last accounts made up
2024-12-29
Account category
FULL
Primary SIC
21200
Hubs
UK Healthcare

Net assets

2-year trend · vs UK Healthcare median

£0£1k£2k20232023
OXFORD IMMUNOTEC LIMITED

Accounts

2-year trend · latest 2023-12-31

Metric Trend 2023-01-012023-12-31
Turnover £48,203£47,445
Operating profit -£4,689-£963
Profit before tax -£5,303-£29,979
Net profit
Cash £3,588£7,370
Total assets less current liabilities £8,472-£22,044
Net assets £1,087-£29,228
Equity £1,087£29,228
Average employees 190179
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“We note there is a net loss of £6.3 million and net liability of £35.5 million for the period ended 29 December 2024. The Directors have received a letter of financial support from the Company's ultimate parent and controlling party Revvity, Inc., extending for at least 12 months from the date of signing the financial statements. As at the date of approval of these financial statements, the Revvity group has approximately $992 million in cash and cash equivalents. Having reviewed cash flow forecasts for the Company for the future, being at least 12 months from the date of signing the financial statements, and with parental financial support in place, the Directors have a reasonable expectation that OI Ltd. and Revvity, Inc. have adequate resources to continue in operational existence for the foreseeable future. Thus, they continue to adopt the going concern basis in preparing these financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 38 resigned

Name Role Appointed Born Nationality
EASTOE, Anthony Paul Director 2026-01-06 Nov 1979 British
HART, Steven Christopher Director 2025-01-10 Apr 1975 British
HEALY, John Leo Director 2021-03-26 Feb 1960 American
PARSONS, Jemma Director 2025-06-30 Aug 1984 British
Show 38 resigned officers
Name Role Appointed Resigned
KEANE, Ciaran Secretary 2022-03-03 2024-08-31
KEILEY, Elizabeth Secretary 2013-02-28 2019-04-12
KIDD, Janet Louise Secretary 2021-03-17 2021-07-26
KIDD, Janet Louise, Ms. Secretary 2019-11-18 2021-03-17
LAMB, Catherine Secretary 2021-07-26 2022-03-03
MCLAUGHLIN, Matthew Thomas Edward Secretary 2019-04-13 2019-11-17
MISCAMPBELL, Ian Alexander Francis Secretary 2006-04-28 2007-02-16
TURNER, Simon William Secretary 2007-02-16 2013-02-28
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2002-08-21 2006-04-28
AMIN, Naseem, Doctor Director 2003-01-24 2005-07-27
BADDELEY, Patrick Charles Morrish Director 2002-08-21 2002-08-27
DUNCAN, Alan George Director 2011-10-26 2013-06-30
FIENNES, Martin Guy Director 2005-07-27 2006-11-08
GEE, Charles Jonathan, Dr Director 2009-08-07 2012-06-15
GEE, Charles Jonathan, Dr Director 2003-10-21 2007-10-24
GRANGER, Christopher Jan Director 2002-11-01 2005-07-27
HART, Steven Christopher Director 2024-01-18 2024-12-18
JAMES, Robert Ian, Dr Director 2005-07-27 2010-11-05
KEEFE, Phillip Anthony Director 2022-05-27 2024-01-18
KINET, Lawrence Director 2006-07-07 2008-07-30
KIRBY, Pamela Josephine, Dr Director 2004-11-16 2005-10-31
KLEMM, Peter, Dr Director 2009-05-12 2010-03-08
LALVANI, Ajit, Prof Director 2002-08-27 2007-10-23
LATHI, Vijay Director 2009-08-07 2013-10-02
MISCAMPBELL, Ian Alexander Francis Director 2005-10-10 2007-02-16
PAULIE, Staffan Director 2002-10-21 2005-07-27
PITCHFORD, Nigel Aaron, Dr Director 2012-06-15 2013-10-02
PITCHFORD, Nigel Aaron, Dr Director 2010-11-05 2011-10-21
RAE, Iain Fenton Director 2003-07-18 2005-10-30
SANDBERG, Richard Alvin Director 2008-09-05 2021-03-26
SANDBERG, Richard Alvin Director 2006-05-01 2007-10-24
SHER, Darren Grant Director 2024-12-18 2025-06-30
SPOTTS, Steve Liles Director 2010-11-30 2013-10-02
STEINMETZ, Ludwig Michael Director 2007-10-24 2013-10-02
STROHMENGER, Rainer Hebert, Dr Director 2007-10-24 2013-10-02
TAYLOR, Robert Peter Director 2002-10-21 2007-10-23
WRIGHTON-SMITH, Peter James, Dr Director 2002-08-27 2022-05-27
NEW MEDIA SPARK DIRECTORS LIMITED Corporate Director 2012-06-15 2013-10-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Oxford Immunotec Global Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 268 total filings

Date Type Category Description
2026-02-02 MR04 mortgage mortgage satisfy charge full
2026-01-22 AP01 officers appoint person director company with name date
2026-01-07 AA accounts accounts with accounts type full
2025-09-26 MR04 mortgage mortgage satisfy charge full
2025-09-01 CS01 confirmation-statement confirmation statement with no updates
2025-07-11 AP01 officers appoint person director company with name date
2025-07-09 TM01 officers termination director company with name termination date
2025-03-06 AAMD accounts accounts amended with accounts type full
2025-02-27 AA accounts accounts with accounts type total exemption full
2025-01-24 AP01 officers appoint person director company with name date
2025-01-06 AP01 officers appoint person director company with name date
2025-01-06 TM01 officers termination director company with name termination date
2024-09-03 TM02 officers termination secretary company with name termination date
2024-08-23 CS01 confirmation-statement confirmation statement with no updates
2024-02-06 AA accounts accounts with accounts type full
2024-01-18 AP01 officers appoint person director company with name date
2024-01-18 TM01 officers termination director company with name termination date
2023-08-21 CS01 confirmation-statement confirmation statement with updates
2023-08-18 RP04CS01 confirmation-statement second filing of confirmation statement with made up date
2023-08-18 RP04CS01 confirmation-statement second filing of confirmation statement with made up date

Credit score

Altman Z″ (private-firm) · reference 2023-12-31

-13.00

DISTRESS

Altman Z″

  • Working capital / Total assets -1.161 × 6.56 = -7.62
  • Retained earnings / Total assets -1.464 × 3.26 = -4.77
  • EBIT / Total assets -0.024 × 6.72 = -0.16
  • Book equity / Total liabilities -0.423 × 1.05 = -0.44

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page