OXFORD SCIENCE ENTERPRISES PLC

Active Oxford

Activities of venture and development capital companies

67 employees website.com
Financial services Activities of venture and development capital companies
O

OXFORD SCIENCE ENTERPRISES PLC

Activities of venture and development capital companies

Founded 19 Jun 2014 Active Oxford, United Kingdom 67 employees website.com
Financial services Activities of venture and development capital companies

Previous Company Names

OXFORD SCIENCES INNOVATION PLC 17 Mar 2015 — 30 Sept 2021
OXFORD SCIENCES PLC 19 Jun 2014 — 17 Mar 2015
Accounts Submitted 6 May 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 23 Jun 2025 Next due 3 Jul 2026 2 months remaining
Net assets £1,081M £58M 2024 year on year
Total assets £1,192M £72M 2024 year on year
Total Liabilities £110M £14M 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

46 Woodstock Road Oxford OX2 6HT United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OXFORD SCIENCE ENTERPRISES PLC (09093331), an active financial services company based in Oxford, United Kingdom. Incorporated 19 Jun 2014. Activities of venture and development capital companies. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£183.06M

Decreased by £79.06M (-30%)

Net Assets

£1081.47M

Decreased by £58.19M (-5%)

Total Liabilities

£110.06M

Decreased by £13.83M (-11%)

Turnover

-£46.16M

Increased by £68.75M (+60%)

Employees

67

Increased by 4 (+6%)

Debt Ratio

9%

Decreased by 1 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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 3

Investors (14)

Investor NameInvestor SinceParticipating Rounds
Investor 7May 2015Unknown/Other
Investor 8May 2015Unknown/Other
Investor 9May 2015Unknown/Other

Share Capital

Share Capital

Share allotments and capital structure

14 Allotments 364,735,999 Shares £409.09m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Mar 202451,333£513.33£0.01
18 Mar 20193,000,000£3.60m£1.2
24 Oct 20184,166,667£5.00m£1.2
5 Mar 20181,666,668£2.00m£1.2
4 Jul 201721,536,665£25.84m£1.2

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (121)

Winterflood Client Nominees Limited <oxfdinst>
17.7%
139,421,996
Morgan Stanley Client Securities Nominees Limited
14.4%
113,003,332

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

OXFORD SCIENCE ENTERPRISES PLC Current Company
SPYBIOTECH LIMITED united kingdom
METABOARDS LIMITED united kingdom
FLUOROK LIMITED united kingdom
ORFONYX BIO LTD united kingdom
NAVENIO LIMITED united kingdom
OSE MANAGER LIMITED united kingdom
SNOWFOX DISCOVERY LTD united kingdom
SALIENCE LABS LTD united kingdom
THELIOR BIO LIMITED united kingdom
MATCHBIO LIMITED united kingdom
SILVIS QUANTUM LIMITED united kingdom
CREDO THERAPIES LTD united kingdom
IOTA SCIENCES LIMITED united kingdom
VIVID DX LIMITED united kingdom
MIXERGY LIMITED united kingdom
1715 LABS LIMITED united kingdom
PORPOISE POWER LIMITED united kingdom
PROXISENSE LIMITED united kingdom
NOTOS MEDICAL LIMITED united kingdom
ISOGENIX LIMITED united kingdom
FRACTILE LTD united kingdom
OSI MIDCO LIMITED united kingdom
MACROPHOX LTD united kingdom
GROUND TRUTH LABS LTD united kingdom
OSE LABS LIMITED united kingdom
ENZBOND LIMITED united kingdom
ENZBOND LIMITED united kingdom
MARLEY HEALTH LTD united kingdom
LIVING OPTICS LIMITED united kingdom
ALETHIOMICS LIMITED united kingdom
ALETHIOMICS LIMITED united kingdom
KNEU HEALTH LIMITED united kingdom
SELOXIUM LIMITED united kingdom
EVOLITO LTD united kingdom
OXFORD QUANTUM LIMITED united kingdom
HEXR LTD united kingdom
MODE LABS LTD united kingdom
MODE LABS LTD united kingdom

Charges

Charges

2 outstanding

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
The Sherard Building, Oxford Science Park, Grenoble Road, Sandford On Thames, Oxford OXFORD
Leasehold-24 Aug 2023
The HB Allen Centre,, 25 Banbury Road, Oxford (OX2 6NN) OXFORD
Leasehold-9 Jan 2020
The Sherard Building, Oxford Science Park, Grenoble Road, Sandford On Thames, Oxford
Leasehold
Added 24 Aug 2023
District OXFORD
The HB Allen Centre,, 25 Banbury Road, Oxford (OX2 6NN)
Leasehold
Added 9 Jan 2020
District OXFORD

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026OfficersTermination of James Henry Wilkinson as director on 2026-03-31
2 Feb 2026OfficersTermination of Simon Boddie as director on 2026-01-31
26 Jan 2026OfficersAppointment of Molly Morag Stevens as director on 2026-01-01
21 Nov 2025OfficersAppointment of Professor Frederick David Richard Hobbs as director on 2025-11-21
29 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Apr 2026 Officers

Termination of James Henry Wilkinson as director on 2026-03-31

2 Feb 2026 Officers

Termination of Simon Boddie as director on 2026-01-31

26 Jan 2026 Officers

Appointment of Molly Morag Stevens as director on 2026-01-01

21 Nov 2025 Officers

Appointment of Professor Frederick David Richard Hobbs as director on 2025-11-21

29 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of James Henry Wilkinson as director on 2026-03-31

1 weeks ago on 7 Apr 2026

Termination of Simon Boddie as director on 2026-01-31

2 months ago on 2 Feb 2026

Appointment of Molly Morag Stevens as director on 2026-01-01

2 months ago on 26 Jan 2026

Appointment of Professor Frederick David Richard Hobbs as director on 2025-11-21

4 months ago on 21 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 29 Sept 2025