ONCOCIDIA LIMITED

C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom
StatusACTIVE
Company No.08887268
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ONCOCIDIA LIMITED is an active private limited company with number 08887268. It was incorporated 10 years, 2 months, 21 days ago, on 11 February 2014. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.



Company Fillings

Capital allotment shares

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-17

Capital : 913 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2024

Action Date: 28 Dec 2023

Category: Capital

Type: SH01

Capital : 892 GBP

Date: 2023-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Simon Davies

Termination date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-14

Capital : 851 GBP

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Frontier Oncology Limited

Change date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2023

Action Date: 19 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yicheng Ni

Cessation date: 2022-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 19 May 2022

Category: Capital

Type: SH01

Capital : 810 GBP

Date: 2022-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Frontier Oncology Limited

Change date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Change date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 785 GBP

Date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 785 GBP

Date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-10

Capital : 760 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-02-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Apr 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Frontier Oncology Limited

Change date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Old address: C/O Wilkins Kennedy Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England

New address: C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA

Change date: 2020-09-15

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Capital

Type: SH01

Capital : 754 GBP

Date: 2020-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 739 GBP

Date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 729 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham HP6 6FA United Kingdom

New address: C/O Wilkins Kennedy Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-20

Psc name: Frontier Oncology Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-05

Capital : 697 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Jonscher

Notification date: 2018-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr David Simon Davies

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-23

Officer name: Mr Charles Jonscher

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 545 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin David Brittain Martin

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-26

Officer name: Mr Justin David Brittain Martin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Professor Yicheng Ni

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 201 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

New address: C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village, Bell Lane Amersham HP6 6FA

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AANCILECO LIMITED

8 CARSTON GROVE,READING,RG31 7ZN

Number:10256535
Status:ACTIVE
Category:Private Limited Company

CAREER TEACHERS LIMITED

800 THE BOULEVARD,LUTON,LU1 3BA

Number:05749194
Status:ACTIVE
Category:Private Limited Company

CARPET CORNER (SALISBURY) LTD

UNIT 17, SARUM BUSINESS PARK LANCASTER ROAD,SALISBURY,SP4 6FB

Number:09451423
Status:ACTIVE
Category:Private Limited Company

KYLE FYFFE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09084481
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE CLASSIC JAGUAR HIRE LTD

8 WALMERSLEY OLD ROAD,BURY,BL9 6SQ

Number:07584360
Status:ACTIVE
Category:Private Limited Company

RCCG KINGDOM LIFE CHAPEL LIMITED

287 FORE STREET,LONDON,N9 0PD

Number:06603584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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