ONCOLOGY IMAGING SYSTEMS LIMITED

Yew Tree House Yew Tree House, Forest Row, RH18 5AA, East Sussex
StatusACTIVE
Company No.03816098
CategoryPrivate Limited Company
Incorporated29 Jul 1999
Age24 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

ONCOLOGY IMAGING SYSTEMS LIMITED is an active private limited company with number 03816098. It was incorporated 24 years, 9 months, 30 days ago, on 29 July 1999. The company address is Yew Tree House Yew Tree House, Forest Row, RH18 5AA, East Sussex.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Ms Jessica Louise Fuller

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-20

Psc name: Mr Steven Charles Imber

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Resolution

Date: 08 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Michael James Holroyd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Ms Jessica Louise Fuller

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH19

Capital : 51 GBP

Date: 2022-10-14

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Oct 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/10/22

Documents

View document PDF

Resolution

Date: 14 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-30

Officer name: Mr Steven Charles Imber

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Aug 2021

Category: Address

Type: AD02

New address: The Paddock Carriers Way East Hoathly Lewes BN8 6AG

Old address: The Paddocks Carriers Way East Hoathly Lewes East Sussex BN8 6AG United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-30

Psc name: Mr Steven Charles Imber

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven Charles Imber

Change date: 2021-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Charles Imber

Appointment date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-21

Officer name: Rachel Imber

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Imber

Termination date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Rachel Imber

Documents

View document PDF

Capital cancellation shares

Date: 24 Sep 2018

Action Date: 20 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-20

Capital : 171 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-05

Officer name: Mr Steven Charles Imber

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-05

Psc name: Mr Steven Charles Imber

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-20

Officer name: Mrs Rachel Imber

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-20

Psc name: Mrs Rachel Imber

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Move registers to sail company with new address

Date: 16 May 2016

Category: Address

Type: AD03

New address: The Paddocks Carriers Way East Hoathly Lewes East Sussex BN8 6AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Rachel Imber

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rachel Imber

Change date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Steven Charles Imber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2014

Action Date: 06 May 2014

Category: Capital

Type: SH06

Date: 2014-05-06

Capital : 210 GBP

Documents

View document PDF

Resolution

Date: 06 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ferrar

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Move registers to registered office company

Date: 10 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Move registers to sail company

Date: 30 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Imber

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: Philip Howard Ferrar

Documents

View document PDF

Change sail address company

Date: 29 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / steven imber / 16/07/2008

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / rachel imber / 16/07/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/07/06

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/07/06--------- £ si 200@1

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/07/06--------- £ si 98@1

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/07/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 23/09/03 from: bell walk house bell walk uckfield east sussex TN22 5DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 20/08/99 from: bell walk house, high street uckfield east sussex TN22 5DQ

Documents

View document PDF


Some Companies

CKT WORKSHOPS LIMITED

THE OLD IRONSTONE MINE THEALBY LANE,SCUNTHORPE,DN15 9AG

Number:11346880
Status:ACTIVE
Category:Private Limited Company

DISPLAY TEAM LIMITED - THE

3 WELLINGTON PARK,,BT9 6DJ

Number:NF003542
Status:LIQUIDATION
Category:Other company type

FRANK ELLIS CONSULTING LIMITED

102 KINGSWAY,ORPINGTON,BR5 1PT

Number:07149056
Status:ACTIVE
Category:Private Limited Company

HETHERINGTON ENTERPRISES LIMITED

13 HURSLEY ROAD CHANDLERS FORD,HAMPSHIRE,SO53 2FW

Number:03040618
Status:ACTIVE
Category:Private Limited Company

LOVATT & NOTT LIMITED

DODDS COTTAGE,DROITWICH,WR9 0AX

Number:11583827
Status:ACTIVE
Category:Private Limited Company

MONITECH LIMITED

389 STONE ROAD,STAFFORD,ST16 1LD

Number:08254601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source