logo
explain how to read the page

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 5
  • 1
    Possee, Robert David, Professor
    Born in September 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ now
    OF - Director → CIF 0
    Professor Robert David Possee
    Born in September 1956
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Casey, Brendan
    Born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2025-07-07 ~ now
    OF - Director → CIF 0
    Mr Brendan Casey
    Born in October 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Harris, John Graham, Dr
    Born in June 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    King, Linda Anne, Dr
    Born in October 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-12 ~ now
    OF - Director → CIF 0
    Dr Linda Anne King
    Born in October 1959
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Hoyle, Stevan Andrew
    Born in December 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-02 ~ now
    OF - Director → CIF 0
Ceased 12
  • 1
    Francis, John Howard
    Chartered Engineer born in November 1954
    Individual
    Officer
    icon of calendar 2009-09-15 ~ 2012-04-30
    OF - Director → CIF 0
  • 2
    Fleet, Matthew Brian
    Individual
    Officer
    icon of calendar 2007-10-23 ~ 2008-01-16
    OF - Secretary → CIF 0
  • 3
    Bernard, James Edward
    Director Of Companies born in September 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2016-09-11
    OF - Director → CIF 0
    Bernard, Edward
    Director Of Companies born in December 1936
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2021-07-05
    OF - Director → CIF 0
    Mr Edward Bernard
    Born in December 1936
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-01-05 ~ 2022-11-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Fitt, Alistair David, Professor
    Vice Chancellor born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2025-06-20
    OF - Director → CIF 0
    Professor Alistair David Fitt
    Born in November 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-07
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 5
    Bernard, Tim Matthew
    Biotech Consultant born in May 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-05 ~ 2024-09-20
    OF - Director → CIF 0
  • 6
    Beanland, Geoffrey David
    Director born in September 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-16 ~ 2010-01-18
    OF - Director → CIF 0
  • 7
    Irving, Helen Catriona
    Operations Director born in December 1958
    Individual
    Officer
    icon of calendar 2007-10-23 ~ 2009-05-22
    OF - Director → CIF 0
    Irving, Helen Catriona
    Individual
    Officer
    icon of calendar 2006-07-12 ~ 2007-10-23
    OF - Secretary → CIF 0
    icon of calendar 2008-01-16 ~ 2008-05-07
    OF - Secretary → CIF 0
  • 8
    Large, Paul
    Accountant born in December 1958
    Individual
    Officer
    icon of calendar 2007-10-24 ~ 2009-09-15
    OF - Director → CIF 0
  • 9
    Upton, Graham
    Director Of Companies born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-13 ~ 2020-11-28
    OF - Director → CIF 0
  • 10
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-07-12 ~ 2006-07-12
    PE - Nominee Secretary → CIF 0
  • 11
    INTERLINK TRADE LIMITED - now
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2006-07-12 ~ 2006-07-12
    PE - Nominee Director → CIF 0
  • 12
    icon of addressThe Pavilion, Botleigh Grange Business Park, Grange Drive, Hedge End, Southampton, England
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2008-05-07 ~ 2016-04-05
    PE - Secretary → CIF 0
parent relation
Company in focus

OXFORD EXPRESSION TECHNOLOGIES LIMITED

Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Average Number of Employees
182023-11-01 ~ 2024-10-31
162022-11-01 ~ 2023-10-31
Property, Plant & Equipment
113,068 GBP2024-10-31
120,500 GBP2023-10-31
Fixed Assets
113,068 GBP2024-10-31
120,500 GBP2023-10-31
Total Inventories
50,994 GBP2024-10-31
32,390 GBP2023-10-31
Debtors
Current
775,585 GBP2024-10-31
173,478 GBP2023-10-31
Cash at bank and in hand
2,009,061 GBP2024-10-31
1,774,025 GBP2023-10-31
Current Assets
2,835,640 GBP2024-10-31
1,979,893 GBP2023-10-31
Creditors
Current, Amounts falling due within one year
-316,576 GBP2024-10-31
Net Current Assets/Liabilities
2,519,064 GBP2024-10-31
1,929,575 GBP2023-10-31
Total Assets Less Current Liabilities
2,632,132 GBP2024-10-31
2,050,075 GBP2023-10-31
Net Assets/Liabilities
2,607,761 GBP2024-10-31
2,019,950 GBP2023-10-31
Equity
Called up share capital
140 GBP2024-10-31
140 GBP2023-10-31
162 GBP2022-11-01
Share premium
540,678 GBP2024-10-31
540,678 GBP2023-10-31
540,678 GBP2022-11-01
Retained earnings (accumulated losses)
2,066,943 GBP2024-10-31
1,479,132 GBP2023-10-31
1,497,771 GBP2022-11-01
Equity
2,607,761 GBP2024-10-31
2,019,950 GBP2023-10-31
2,038,611 GBP2022-11-01
Profit/Loss
Retained earnings (accumulated losses)
717,811 GBP2023-11-01 ~ 2024-10-31
210,114 GBP2022-11-01 ~ 2023-10-31
Profit/Loss
717,811 GBP2023-11-01 ~ 2024-10-31
210,114 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
Retained earnings (accumulated losses)
-130,000 GBP2023-11-01 ~ 2024-10-31
-130,000 GBP2022-11-01 ~ 2023-10-31
Dividends Paid
-130,000 GBP2023-11-01 ~ 2024-10-31
-130,000 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
284,868 GBP2024-10-31
265,863 GBP2023-10-31
Property, Plant & Equipment - Gross Cost
284,868 GBP2024-10-31
265,863 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
145,363 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
145,363 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
26,437 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
171,800 GBP2024-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
171,800 GBP2024-10-31
Property, Plant & Equipment
Furniture and fittings
113,068 GBP2024-10-31
120,500 GBP2023-10-31
Finished Goods/Goods for Resale
50,994 GBP2024-10-31
32,390 GBP2023-10-31
Trade Debtors/Trade Receivables
Current
659,442 GBP2024-10-31
129,127 GBP2023-10-31
Other Debtors
Current
94,437 GBP2024-10-31
Prepayments/Accrued Income
Current
21,706 GBP2024-10-31
29,764 GBP2023-10-31
Amount of corporation tax that is recoverable
Current
14,587 GBP2023-10-31
Cash and Cash Equivalents
2,009,061 GBP2024-10-31
1,774,025 GBP2023-10-31
Trade Creditors/Trade Payables
Current
22,233 GBP2024-10-31
10,998 GBP2023-10-31
Corporation Tax Payable
Current
6,746 GBP2024-10-31
Taxation/Social Security Payable
Current
30,407 GBP2024-10-31
11,928 GBP2023-10-31
Other Creditors
Current
257,190 GBP2024-10-31
27,392 GBP2023-10-31
Creditors
Current
316,576 GBP2024-10-31
50,318 GBP2023-10-31
Net Deferred Tax Liability/Asset
-24,371 GBP2024-10-31
-30,125 GBP2023-10-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
5,754 GBP2023-11-01 ~ 2024-10-31
Deferred Tax Liabilities
Accelerated tax depreciation
-24,371 GBP2024-10-31
-30,125 GBP2023-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
140,164 shares2024-10-31
162,064 shares2023-10-31
Par Value of Share
Class 1 ordinary share
0.0012023-11-01 ~ 2024-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,473 GBP2024-10-31
22,473 GBP2023-10-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
22,473 GBP2024-10-31
22,473 GBP2023-10-31

Related profiles found in government register
  • OXFORD EXPRESSION TECHNOLOGIES LIMITED
    Info
    Registered number 05874405
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB
    PRIVATE LIMITED COMPANY incorporated on 2006-07-12 (19 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
  • OXFORD EXPRESSION TECHNOLOGIES LIMITED
    S
    Registered number 5874405
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom, RG19 6AB
    Limited Company in England And Wales Company Registry, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.