Get an alert when OXFORD BIODYNAMICS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-09-30

Confirmation statement due

2026-05-09

Overdue

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. OXFORD BIODYNAMICS PLC 2016-10-13 → present
  2. OXFORD BIODYNAMICS LIMITED 2007-04-25 → 2016-10-13

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“Material uncertainties exist that may cast significant doubt on the Group and Parent Company's ability to continue as a going concern, due to the need for additional funding beyond management's assessment period (to 31 December 2026) and uncertainties in revenue generation. Our opinion is not modified in respect of this matter.”

Group structure

  1. OXFORD BIODYNAMICS PLC · parent
    1. Oxford BioDynamics Inc. 100% · USA · Sales & Marketing
    2. Oxford BioDynamics (M) Sdn Bhd 100% · Malaysia · Diagnostic research
    3. Oxford BioDynamics Pte Ltd 100% · Singapore · Diagnostic research

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 17 resigned

Name Role Appointed Born Nationality
ALDER DEMAIN & AKERS LIMITED Corporate Secretary 2018-12-03
AKOULITCHEV, Alexandre Director 2007-06-08 Sep 1962 British
HOLBROOK, David Mark Anthony, Dr Director 2019-04-05 May 1960 British
PRESLAND, Peter Eric Director 2025-03-17 Apr 1950 British
ROSS, Iain Gladstone Director 2025-01-31 Jan 1954 British
STOCKDALE, Paul Leslie Director 2017-09-15 Apr 1975 British
Show 17 resigned officers
Name Role Appointed Resigned
BOYD, Philip James, Dr Secretary 2016-08-01 2016-09-21
STEVEN, Susan Margaret Secretary 2016-09-26 2018-11-30
ALDWYCH SECRETARIES LIMITED Corporate Secretary 2007-05-31 2016-08-12
NOMINEE SECRETARY LTD Corporate Nominee Secretary 2007-04-25 2007-05-31
BOYD, Philip James, Dr Director 2015-04-24 2016-09-21
BROMOVSKY, Anthony Sebastian Director 2014-04-02 2015-09-04
BURROWS, Jon Anthony Joseph, Dr Director 2020-03-23 2024-12-16
DIGGLE, Stephen Charles Director 2016-10-04 2026-01-26
DREISMANN, Heiner, Dr Director 2008-11-01 2013-06-10
HOYER MILLAR, Christian Gurth Director 2007-04-25 2020-12-31
KIBBLE, Alison Caroline Director 2007-12-07 2019-05-31
LONG, Kathleen Joy Director 2016-10-04 2017-06-30
MALLINSON, James Hugh Charteris Director 2007-06-08 2007-12-07
PACK, Peter, Dr. Director 2019-04-05 2020-12-14
THOMPSON, Juliet Director 2016-06-22 2016-09-29
WAKEFIELD, Matthew Anthony Director 2020-12-14 2025-03-16
WILLIAMS, David Jeffreys Director 2016-10-04 2019-04-05

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 175 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-27 RESOLUTIONS Resolution
  • 2025-02-04 MA Memorandum articles
  • 2025-02-04 RESOLUTIONS Resolution
  • 2025-02-04 RESOLUTIONS Resolution
Date Type Category Description
2026-04-13 TM01 officers Termination director company with name termination date PDF
2026-02-07 AA accounts Accounts with accounts type group
2025-11-27 RESOLUTIONS resolution Resolution
2025-11-24 SH01 capital Capital allotment shares PDF
2025-11-24 SH01 capital Capital allotment shares PDF
2025-07-22 CH01 officers Change person director company with change date PDF
2025-05-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-27 AP01 officers Appoint person director company with name date PDF
2025-03-18 TM01 officers Termination director company with name termination date PDF
2025-03-14 AA accounts Accounts with accounts type group
2025-03-10 AP01 officers Appoint person director company with name date PDF
2025-02-04 SH01 capital Capital allotment shares PDF
2025-02-04 SH01 capital Capital allotment shares PDF
2025-02-04 MA incorporation Memorandum articles
2025-02-04 RESOLUTIONS resolution Resolution
2025-02-04 RESOLUTIONS resolution Resolution
2025-02-04 SH08 capital Capital name of class of shares
2025-02-04 SH10 capital Capital variation of rights attached to shares
2025-02-04 SH02 capital Capital alter shares subdivision
2025-01-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
7

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page