Oxford Immunotec Limited
Manufacture of pharmaceutical preparations
Other professional, scientific and technical activities not elsewhere classified
Oxford Immunotec Limited contacts: address, phone, fax, email, website, shedule
Address: 94c Innovation Drive Milton Park OX14 4RZ Abingdon
Phone: +44-1241 8206481
Fax: +44-1241 8206481
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Oxford Immunotec Limited"? - send email to us!
Registration data Oxford Immunotec Limited
Register date: 2002-08-21
Register number: 04516079
Type of company: Private Limited Company
Get full report form global database UK for Oxford Immunotec LimitedOwner, director, manager of Oxford Immunotec Limited
Elizabeth Keiley Secretary. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB:
Richard Alvin Sandberg Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: July 1942, United States
Dr Peter James Wrighton-smith Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: September 1974, British
New Media Spark Directors Limited Corporate-director. Address: Glasshouse Street, London, W1B 5DG, United Kingdom. DoB:
Dr Nigel Aaron Pitchford Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: October 1969, Uk
Alan George Duncan Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: June 1948, British
Steve Liles Spotts Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: March 1955, Usa
Dr Nigel Aaron Pitchford Director. Address: 94c Milton Park, Abingdon, Oxfordshire, OX14 4RY. DoB: October 1969, Uk
Dr Charles Jonathan Gee Director. Address: 94c Milton Park, Abingdon, Oxfordshire, OX14 4RY. DoB: January 1953, British
Vijay Lathi Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: September 1972, United States
Dr Peter Klemm Director. Address: 94c Milton Park, Abingdon, Oxfordshire, OX14 4RY. DoB: April 1965, German
Ludwig Michael Steinmetz Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: July 1947, German
Dr Rainer Hebert Strohmenger Director. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB: February 1967, German
Simon William Turner Secretary. Address: Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England. DoB:
Lawrence Kinet Director. Address: 25 Abercorn Place, London, NW8 9DX. DoB: May 1947, United States Citizen
Richard Alvin Sandberg Director. Address: Richmond Hill Road, New Canaan, Connecticut, 06840, Usa. DoB: July 1942, United States
Ian Alexander Francis Miscampbell Secretary. Address: Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT. DoB: February 1962, British
Ian Alexander Francis Miscampbell Director. Address: Long Meadow, 22 Mill Road Slapton, Leighton Buzzard, Bedfordshire, LU7 9BT. DoB: February 1962, British
Dr Robert Ian James Director. Address: 94c Milton Park, Abingdon, Oxfordshire, OX14 4RY. DoB: January 1965, British
Martin Guy Fiennes Director. Address: 8 Brindley Close, Oxford, OX2 6XN. DoB: February 1961, British
Dr Pamela Josephine Kirby Director. Address: 636 Windy Ridge Road, Chapel Hill, North Carolina 27517, Usa. DoB: September 1953, British
Dr Charles Jonathan Gee Director. Address: 4th Floor, 33 Glasshouse Street, London, SW1H 9BU. DoB: January 1953, British
Iain Fenton Rae Director. Address: Grounds Farm, Hook Norton, Banbury, Oxfordshire, OX15 5LR. DoB: January 1955, British
Doctor Naseem Amin Director. Address: 308 Commonwealth Avenue Apt 1a, Boston, Ma 02115, Usa. DoB: April 1961, British
Christopher Jan Granger Director. Address: Alexanders, Britwell Salome, Watlington, Oxfordshire, OX49 5LG. DoB: October 1958, British
Staffan Paulie Director. Address: Kristinavagen 38, Saltsjo Duvnas, S 13150, Sweden. DoB: December 1951, Swedish
Robert Peter Taylor Director. Address: 1 Blomfield Road, London, W9 1AH. DoB: July 1968, British
Prof Ajit Lalvani Director. Address: 39 Lonsdale Road, Oxford, OX2 7ES. DoB: December 1963, British
Patrick Charles Morrish Baddeley Director. Address: 101 Kingston Road, Oxford, OX2 6RN. DoB: December 1953, British
Jobs in Oxford Immunotec Limited vacancies. Career and practice on Oxford Immunotec Limited. Working and traineeship
Administrator. From GBP 2500
Assistant. From GBP 1600
Assistant. From GBP 1900
Carpenter. From GBP 2200
Manager. From GBP 1800
Responds for Oxford Immunotec Limited on FaceBook
Read more comments for Oxford Immunotec Limited. Leave a respond Oxford Immunotec Limited in social networks. Oxford Immunotec Limited on Facebook and Google+, LinkedIn, MySpaceAddress Oxford Immunotec Limited on google map
Other similar UK companies as Oxford Immunotec Limited: Alter Image (property) Limited | John Miles & Company (investment Surveyors) Limited | Martom Limited | Fourthway Connect Ltd | Stuart House Management Company Limited
Oxford Immunotec is a business registered at OX14 4RZ Abingdon at 94c Innovation Drive. The company has been operating since 2002 and is established under the identification number 04516079. The company has existed on the British market for fourteen years now and the official state is is active. From Thu, 29th Aug 2002 Oxford Immunotec Limited is no longer under the name Anbajoti. The company declared SIC number is 21200 which stands for Manufacture of pharmaceutical preparations. Oxford Immunotec Ltd filed its account information for the period up to 2014-12-31. The business most recent annual return information was released on 2015-08-21. From the moment the company started in this particular field 14 years ago, the firm has sustained its great level of prosperity.
The enterprise has three trademarks, all are valid. The Intellectual Property Office representative of Oxford Immunotec is J A Kemp. The first trademark was licensed in 2013 and the most recent one in 2014. The one which will expire first, that is in September, 2023 is UK00003023012.
The directors currently employed by the following business include: Richard Alvin Sandberg appointed on Fri, 5th Sep 2008 and Dr Peter James Wrighton-smith appointed on Tue, 27th Aug 2002. What is more, the director's duties are bolstered by a secretary - Elizabeth Keiley, from who was selected by this business on Thu, 28th Feb 2013.