ONCOCIDIA LIMITED
Status | ACTIVE |
Company No. | 08887268 |
Category | Private Limited Company |
Incorporated | 11 Feb 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England 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
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
Capital allotment shares
Date: 04 Jan 2024
Action Date: 28 Dec 2023
Category: Capital
Type: SH01
Capital : 892 GBP
Date: 2023-12-28
Documents
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
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
Capital allotment shares
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-14
Capital : 851 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 19 May 2022
Action Date: 19 May 2022
Category: Capital
Type: SH01
Capital : 810 GBP
Date: 2022-05-19
Documents
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
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
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
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
Capital allotment shares
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Capital
Type: SH01
Capital : 785 GBP
Date: 2021-06-11
Documents
Capital allotment shares
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Capital
Type: SH01
Capital : 785 GBP
Date: 2021-06-11
Documents
Capital allotment shares
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-10
Capital : 760 GBP
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Capital
Type: SH01
Capital : 754 GBP
Date: 2020-02-13
Documents
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
Capital allotment shares
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Capital
Type: SH01
Capital : 739 GBP
Date: 2019-09-30
Documents
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
Capital allotment shares
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-05
Capital : 729 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-05
Capital : 697 GBP
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-22
Capital : 545 GBP
Documents
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
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
Resolution
Date: 12 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Jul 2016
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Capital allotment shares
Date: 23 Jun 2016
Action Date: 17 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-17
Capital : 201 GBP
Documents
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
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
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
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
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
Some Companies
8 CARSTON GROVE,READING,RG31 7ZN
Number: | 10256535 |
Status: | ACTIVE |
Category: | Private Limited Company |
800 THE BOULEVARD,LUTON,LU1 3BA
Number: | 05749194 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17, SARUM BUSINESS PARK LANCASTER ROAD,SALISBURY,SP4 6FB
Number: | 09451423 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |