OXFORD NANOPORE TECHNOLOGIES PLC

Active Oxford

Other research and experimental development on natural sciences and engineering

0 employees website.com
Life sciences and medical technology Other research and experimental development on natural sciences and engineering
O

OXFORD NANOPORE TECHNOLOGIES PLC

Other research and experimental development on natural sciences and engineering

Founded 9 Mar 2005 Active Oxford, United Kingdom 0 employees website.com
Life sciences and medical technology Other research and experimental development on natural sciences and engineering

Previous Company Names

OXFORD NANOPORE TECHNOLOGIES LIMITED 19 May 2008 — 24 Sept 2021
OXFORD NANOLABS LIMITED 9 Mar 2005 — 19 May 2008
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 20 Mar 2026 Next due 22 Mar 2027 11 months remaining
Net assets £463M £123M 2025 year on year
Total assets £623M £120M 2025 year on year
Total Liabilities £159M £3M 2025 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Registered Address

Gosling Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OXFORD NANOPORE TECHNOLOGIES PLC (05386273), an active life sciences and medical technology company based in Oxford, United Kingdom. Incorporated 9 Mar 2005. Other research and experimental development on natural sciences and engineering. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2018–2025)

Cash in Bank

£255.30M

Decreased by £83.07M (-25%)

Net Assets

£463.30M

Decreased by £123.04M (-21%)

Total Liabilities

£159.20M

Increased by £3.49M (+2%)

Turnover

£223.90M

Increased by £40.71M (+22%)

Employees

N/A

Debt Ratio

26%

Increased by 5 (+24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 6

Investors (8)

Investor NameInvestor SinceParticipating Rounds
Investor 6Oct 2020Strategic Investment
Investor 7Oct 2020Strategic Investment
Investor 1May 2021Private Equity

Share Capital

Share Capital

Share allotments and capital structure

467 Allotments 202,116,348 Shares £706.12m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Feb 202634,629£3.463£0
9 Feb 2026155,760£161k£1.035
20 Jan 202687,780£91k£1.035
20 Jan 202690,000£108k£1.2
20 Jan 20269,800£1.225£1.225

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (31)

Eit Oxford Holdings, Llc
12.2%
Ip Group Plc
9.7%

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

OXFORD NANOPORE TECHNOLOGIES PLC Current Company

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

8 leasehold 8 total
AddressTenurePrice PaidDate Added
Unit 4, Genesis Building, Library Avenue, Harwell Oxford, Didcot (OX11 0SG) VALE OF WHITE HORSE
Leasehold-28 Mar 2024
The Sherard Building, Oxford Science Park, Grenoble Road, Sandford On Thames, Oxford OXFORD
Leasehold-26 Feb 2024
The Sherard Building, Oxford Science Park, Grenoble Road, Sandford On Thames, Oxford OXFORD
Leasehold-26 Feb 2024
Gosling Building, Edmund Halley Road, Oxford Science Park, Oxford (OX4 4DQ) OXFORD
Leasehold-16 Jan 2024
Powderject House, 4 Robert Robinson Avenue, Oxford (OX4 4GP) OXFORD
Leasehold-11 Dec 2023
Unit 4, Genesis Building, Library Avenue, Harwell Oxford, Didcot (OX11 0SG)
Leasehold
Added 28 Mar 2024
District VALE OF WHITE HORSE
The Sherard Building, Oxford Science Park, Grenoble Road, Sandford On Thames, Oxford
Leasehold
Added 26 Feb 2024
District OXFORD
The Sherard Building, Oxford Science Park, Grenoble Road, Sandford On Thames, Oxford
Leasehold
Added 26 Feb 2024
District OXFORD
Gosling Building, Edmund Halley Road, Oxford Science Park, Oxford (OX4 4DQ)
Leasehold
Added 16 Jan 2024
District OXFORD
Powderject House, 4 Robert Robinson Avenue, Oxford (OX4 4GP)
Leasehold
Added 11 Dec 2023
District OXFORD

Documents

Company Filings

DateCategoryDescriptionDocument
13 Apr 2026CapitalAllotment of shares (GBP 96,736.4692) on 2026-03-19
20 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-08 with no updates
20 Mar 2026CapitalAllotment of shares (GBP 96,725.0429) on 2026-03-04
13 Mar 2026OfficersAppointment of Francis Albert Luc Van Parys as director on 2026-03-02
11 Mar 2026OfficersTermination of Gurdial Singh Sanghera as director on 2026-03-02
13 Apr 2026 Capital

Allotment of shares (GBP 96,736.4692) on 2026-03-19

20 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-08 with no updates

20 Mar 2026 Capital

Allotment of shares (GBP 96,725.0429) on 2026-03-04

13 Mar 2026 Officers

Appointment of Francis Albert Luc Van Parys as director on 2026-03-02

11 Mar 2026 Officers

Termination of Gurdial Singh Sanghera as director on 2026-03-02

Recent Activity

Latest Activity

Allotment of shares (GBP 96,736.4692) on 2026-03-19

4 days ago on 13 Apr 2026

Confirmation statement made on 2026-03-08 with no updates

4 weeks ago on 20 Mar 2026

Allotment of shares (GBP 96,725.0429) on 2026-03-04

4 weeks ago on 20 Mar 2026

Appointment of Francis Albert Luc Van Parys as director on 2026-03-02

1 months ago on 13 Mar 2026

Termination of Gurdial Singh Sanghera as director on 2026-03-02

1 months ago on 11 Mar 2026