The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Bizzari, Jean Pierre, Doctor
    Director born in October 1954
    Individual (1 offspring)
    Officer
    2016-12-14 ~ now
    OF - Director → CIF 0
  • 2
    Seizinger, Bernd Robert
    Director born in December 1956
    Individual (2 offsprings)
    Officer
    2016-12-14 ~ now
    OF - Director → CIF 0
  • 3
    Rohlff, Christian, Doctor
    Chief Executive Office, Director born in March 1962
    Individual (1 offspring)
    Officer
    2003-12-11 ~ now
    OF - Director → CIF 0
  • 4
    Gould, Jason Lee
    Director born in December 1969
    Individual (18 offsprings)
    Officer
    2020-12-15 ~ now
    OF - Director → CIF 0
  • 5
    SOUTH EAST ENTERPRISE FUND MANAGERS LIMITED - 2002-06-12
    Wellington House, 31-34 Waterloo Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-11-24 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 6
    RSM TENON CAPITAL MANAGEMENT LIMITED - 2012-06-28
    TENON CAPITAL MANAGEMENT LIMITED - 2011-04-14
    Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2018-11-24 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    CATAPULT GROWTH FUND LIMITED
    Malt House, 13 Narborough Wood Business Park, Desford Road, Enderby, Leicester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2018-11-24 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 21
  • 1
    Tomasello, Shawn Cline
    Biotech Executive born in October 1958
    Individual
    Officer
    2015-09-29 ~ 2020-06-30
    OF - Director → CIF 0
  • 2
    Lamble, Henry John, Dr
    Individual
    Officer
    2008-11-14 ~ 2013-04-18
    OF - Secretary → CIF 0
  • 3
    Livadiotis, Maria Juliet
    Individual
    Officer
    2013-09-12 ~ 2014-06-12
    OF - Secretary → CIF 0
  • 4
    Mchutchison, John George
    Director born in August 1957
    Individual
    Officer
    2017-05-24 ~ 2023-04-24
    OF - Director → CIF 0
  • 5
    Platt, Albert
    Head Engineer born in October 1946
    Individual
    Officer
    2004-07-25 ~ 2005-04-29
    OF - Director → CIF 0
  • 6
    Pombo-villar, Esteban, Dr
    Manager born in May 1958
    Individual
    Officer
    2012-05-02 ~ 2015-09-29
    OF - Director → CIF 0
  • 7
    Forster, Eliot Richard, Dr
    Manager born in February 1966
    Individual (12 offsprings)
    Officer
    2006-05-30 ~ 2015-01-20
    OF - Director → CIF 0
  • 8
    Reynolds, Thomas Curtis, Dr.
    Biotechnology Consultant born in March 1959
    Individual
    Officer
    2014-01-15 ~ 2016-03-31
    OF - Director → CIF 0
  • 9
    Barnes, Martin Paul, Dr
    Manager born in June 1969
    Individual
    Officer
    2005-10-19 ~ 2008-11-27
    OF - Director → CIF 0
    Barnes, Martin Paul, Dr
    Individual
    Officer
    2005-03-23 ~ 2008-10-30
    OF - Secretary → CIF 0
  • 10
    Rigby, Andrew Pryce
    Individual
    Officer
    2013-04-18 ~ 2013-09-12
    OF - Secretary → CIF 0
    2014-07-21 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 11
    Hibberd, Christopher Richard
    Executive born in September 1965
    Individual
    Officer
    2007-10-18 ~ 2014-01-15
    OF - Director → CIF 0
  • 12
    Zimmerman, Alexandra
    Individual
    Officer
    2004-05-07 ~ 2005-03-23
    OF - Secretary → CIF 0
  • 13
    Begley, Colin Glenn, Dr
    Consultant born in November 1955
    Individual
    Officer
    2012-01-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 14
    Terrett, Jonathan Alexander
    Chief Scientific Officer born in June 1968
    Individual
    Officer
    2013-04-18 ~ 2014-03-14
    OF - Director → CIF 0
  • 15
    Warren, Jeffrey Roger
    Director born in March 1948
    Individual
    Officer
    2005-03-23 ~ 2011-04-14
    OF - Director → CIF 0
  • 16
    Morton, Bryan Geoffrey
    Company Director born in September 1955
    Individual (7 offsprings)
    Officer
    2013-06-26 ~ 2014-12-18
    OF - Director → CIF 0
  • 17
    Bradley, Daniel Thomas
    Venture Capital born in December 1975
    Individual (7 offsprings)
    Officer
    2016-03-31 ~ 2020-12-31
    OF - Director → CIF 0
  • 18
    Moore, Michael, Dr
    Director born in May 1942
    Individual (2 offsprings)
    Officer
    2009-10-01 ~ 2013-06-26
    OF - Director → CIF 0
  • 19
    GATELEY INCORPORATIONS LIMITED - now
    HBJGW INCORPORATIONS LIMITED - 2011-05-11
    One Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (8 parents, 144 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2003-11-24 ~ 2003-12-11
    PE - Director → CIF 0
  • 20
    Oxford House, Oxford Road, Aylesbury, England
    Active Corporate (3 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-11-24
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 21
    GATELEY SECRETARIES LIMITED - now
    HBJGW SECRETARIAL SUPPORT LIMITED - 2011-05-11
    One Eleven Edmund Street, Birmingham, West Midlands
    Active Corporate (31 parents, 473 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2003-11-24 ~ 2004-05-07
    PE - Secretary → CIF 0
parent relation
Company in focus

OXFORD BIOTHERAPEUTICS LTD

Previous names
OXFORD BIO THERAPEUTICS LTD - 2009-03-16
OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
GW 1155 LIMITED - 2003-12-19
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Intangible Assets
Other
0 GBP2023-12-31
7,731 GBP2022-12-31
Property, Plant & Equipment
308,371 GBP2023-12-31
398,955 GBP2022-12-31
Fixed Assets - Investments
6,063 GBP2023-12-31
6,063 GBP2022-12-31
Fixed Assets
314,434 GBP2023-12-31
412,749 GBP2022-12-31
Debtors
6,091,683 GBP2023-12-31
3,507,797 GBP2022-12-31
Cash at bank and in hand
9,719,728 GBP2023-12-31
19,000,470 GBP2022-12-31
Current Assets
15,811,411 GBP2023-12-31
22,508,267 GBP2022-12-31
Creditors
Current
-7,648,645 GBP2023-12-31
-10,365,916 GBP2022-12-31
Net Current Assets/Liabilities
8,162,766 GBP2023-12-31
12,142,351 GBP2022-12-31
Total Assets Less Current Liabilities
8,477,200 GBP2023-12-31
12,555,100 GBP2022-12-31
Net Assets/Liabilities
-1,149,635 GBP2023-12-31
-87,915 GBP2022-12-31
Equity
Called up share capital
2,707,408 GBP2023-12-31
2,707,408 GBP2022-12-31
2,707,389 GBP2021-12-31
Share premium
31,503,395 GBP2023-12-31
31,503,395 GBP2022-12-31
31,499,665 GBP2021-12-31
Other miscellaneous reserve
406,977 GBP2023-12-31
364,271 GBP2022-12-31
Retained earnings (accumulated losses)
-35,767,415 GBP2023-12-31
-34,662,989 GBP2022-12-31
-36,371,093 GBP2021-12-31
Equity
-1,149,635 GBP2023-12-31
-87,915 GBP2022-12-31
Profit/Loss
-1,104,426 GBP2023-01-01 ~ 2023-12-31
1,708,104 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
19 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
3,749 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
2,131,347 GBP2023-01-01 ~ 2023-12-31
2,622,022 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
159,204 GBP2023-01-01 ~ 2023-12-31
157,193 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
2,501,297 GBP2023-01-01 ~ 2023-12-31
3,036,309 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,355,187 GBP2023-12-31
1,352,716 GBP2022-12-31
Furniture and fittings
90,074 GBP2023-12-31
114,100 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,445,261 GBP2023-12-31
1,466,816 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-7,908 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-68,591 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-76,499 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,083,635 GBP2023-12-31
974,752 GBP2022-12-31
Furniture and fittings
53,255 GBP2023-12-31
93,109 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,136,890 GBP2023-12-31
1,067,861 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
116,791 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
23,089 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
139,880 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-7,908 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
-62,943 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-70,851 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
271,552 GBP2023-12-31
377,964 GBP2022-12-31
Furniture and fittings
36,819 GBP2023-12-31
20,991 GBP2022-12-31
Investments in Subsidiaries
6,061 GBP2023-12-31
6,061 GBP2022-12-31
Amounts invested in assets
6,063 GBP2023-12-31
6,063 GBP2022-12-31
Trade Debtors/Trade Receivables
2,536,199 GBP2023-12-31
1,362,110 GBP2022-12-31
Amount of corporation tax that is recoverable
2,387,134 GBP2023-12-31
1,033,917 GBP2022-12-31
Other Debtors
Current
184,907 GBP2023-12-31
52,529 GBP2022-12-31
Prepayments/Accrued Income
Current
658,818 GBP2023-12-31
508,344 GBP2022-12-31
Average Number of Employees
60916832023-01-01 ~ 2023-12-31
35077972022-01-01 ~ 2022-12-31
Finance Lease Liabilities - Total Present Value
Current
123,874 GBP2023-12-31
115,505 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Creditors
Current
91,123 GBP2023-12-31
481,713 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Non-current
21,501 GBP2023-12-31
145,376 GBP2022-12-31
Other Remaining Borrowings
Non-current
260,000 GBP2023-12-31
260,000 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
260,000 GBP2023-12-31
260,000 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
123,874 GBP2023-12-31
115,505 GBP2022-12-31

  • OXFORD BIOTHERAPEUTICS LTD
    Info
    OXFORD BIO THERAPEUTICS LTD - 2009-03-16
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2003-12-19
    Registered number 04974481
    Suite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford OX4 4GE
    Private Limited Company incorporated on 2003-11-24 (21 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-27
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.