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
    Robb, Nicole, Dr
    Scientific Consultant born in March 1983
    Individual (1 offspring)
    Officer
    2021-12-15 ~ now
    OF - director → CIF 0
  • 2
    Fullman, Steven
    Individual (1 offspring)
    Officer
    2021-12-15 ~ now
    OF - secretary → CIF 0
  • 3
    Batchelor, Alexander James
    Director born in February 1970
    Individual (7 offsprings)
    Officer
    2021-10-20 ~ now
    OF - director → CIF 0
  • 4
    Miller, Iain David
    Biotechnology Executive born in May 1964
    Individual (4 offsprings)
    Officer
    2022-03-29 ~ now
    OF - director → CIF 0
  • 5
    NW BROWN DIRECTORS NOMINEES LTD - 2007-11-21
    GEIF NOMINEES LIMITED - 2006-04-18
    95, Regent Street, Cambridge, England
    Corporate (3 parents, 43 offsprings)
    Officer
    2021-12-15 ~ now
    OF - director → CIF 0
Ceased 4
  • 1
    Dr Nicole Robb
    Born in March 1983
    Individual (1 offspring)
    Person with significant control
    2021-11-30 ~ 2022-01-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Nicolas Shiaelis
    Born in July 1994
    Individual
    Person with significant control
    2021-11-30 ~ 2022-01-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Groen, Jan, Dr
    Ceo born in December 1959
    Individual
    Officer
    2022-05-12 ~ 2023-05-30
    OF - director → CIF 0
  • 4
    Mr Alexander James Batchelor
    Born in February 1970
    Individual (7 offsprings)
    Person with significant control
    2021-10-20 ~ 2021-11-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

PICTURA BIO LTD

Previous name
OXDX LTD - 2022-11-14
Standard Industrial Classification
72110 - Research And Experimental Development On Biotechnology
Brief company account
Average Number of Employees
92023-01-01 ~ 2023-12-31
62021-10-20 ~ 2022-12-31
Property, Plant & Equipment
39,747 GBP2023-12-31
54,774 GBP2022-12-31
Fixed Assets - Investments
1 GBP2023-12-31
Fixed Assets
39,748 GBP2023-12-31
54,774 GBP2022-12-31
Debtors
410,758 GBP2023-12-31
83,640 GBP2022-12-31
Cash at bank and in hand
1,662,958 GBP2023-12-31
667,915 GBP2022-12-31
Current Assets
2,073,716 GBP2023-12-31
751,555 GBP2022-12-31
Net Current Assets/Liabilities
1,939,889 GBP2023-12-31
592,900 GBP2022-12-31
Total Assets Less Current Liabilities
1,979,637 GBP2023-12-31
647,674 GBP2022-12-31
Net Assets/Liabilities
1,979,637 GBP2023-12-31
647,674 GBP2022-12-31
Equity
Called up share capital
307 GBP2023-12-31
227 GBP2022-12-31
Share premium
4,720,148 GBP2023-12-31
2,621,340 GBP2022-12-31
Retained earnings (accumulated losses)
-2,740,818 GBP2023-12-31
-1,973,893 GBP2022-12-31
Equity
1,979,637 GBP2023-12-31
647,674 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.252023-01-01 ~ 2023-12-31
Furniture and fittings
0.252023-01-01 ~ 2023-12-31
Computers
0.332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
47,749 GBP2023-12-31
Furniture and fittings
4,734 GBP2023-12-31
Computers
10,105 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
62,588 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,740 GBP2023-12-31
5,071 GBP2022-12-31
Furniture and fittings
1,769 GBP2023-12-31
780 GBP2022-12-31
Computers
5,332 GBP2023-12-31
1,963 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
22,841 GBP2023-12-31
7,814 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,669 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
989 GBP2023-01-01 ~ 2023-12-31
Computers
3,369 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,027 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
32,009 GBP2023-12-31
42,678 GBP2022-12-31
Furniture and fittings
2,965 GBP2023-12-31
3,954 GBP2022-12-31
Computers
4,773 GBP2023-12-31
8,142 GBP2022-12-31
Amounts invested in assets
Additions to investments, Non-current
1 GBP2023-12-31
Cost valuation, Non-current
1 GBP2023-12-31
Non-current
1 GBP2023-12-31
Trade Debtors/Trade Receivables
118,553 GBP2023-12-31
Prepayments/Accrued Income
81,527 GBP2023-12-31
35,000 GBP2022-12-31
Amount of corporation tax that is recoverable
210,678 GBP2023-12-31
Other Debtors
48,640 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
105,233 GBP2023-12-31
153,365 GBP2022-12-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
5,195 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
3,363 GBP2023-12-31
Other Creditors
Amounts falling due within one year
20,035 GBP2023-12-31
5,290 GBP2022-12-31
Par Value of Share
Class 1 ordinary share
0.01 shares2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,977 shares2023-12-31
10,892 shares2022-12-31
Par Value of Share
Class 2 ordinary share
0.01 shares2023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
19,709 shares2023-12-31
11,848 shares2022-12-31
Number of Shares Issued (Fully Paid)
30,686 shares2023-12-31
22,740 shares2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
147,412 GBP2023-12-31
71,652 GBP2022-12-31
Between one and five year
11,831 GBP2023-12-31
11,942 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
159,243 GBP2023-12-31
83,594 GBP2022-12-31

Related profiles found in government register
  • PICTURA BIO LTD
    Info
    OXDX LTD - 2022-11-14
    Registered number 13691257
    35 Westgate, Huddersfield, West Yorkshire HD1 1PA
    Private Limited Company incorporated on 2021-10-20 (3 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • PICTURA BIO LTD
    S
    Registered number 13691257
    35, Westgate, Huddersfield, United Kingdom, HD1 1PA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    OXDX LTD
    - now
    PICTURA BIO LTD - 2022-11-14
    35 Westgate, Huddersfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-09-22 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    35 Westgate, Huddersfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2022-09-22 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.