ONCOLOGY IMAGING SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 New

View Document

23/06/2523 June 2025 NewResolutions

View Document

23/06/2523 June 2025 New

View Document

09/06/259 June 2025 NewAppointment of Mr Joshua William Imber as a director on 2025-04-25

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Satisfaction of charge 1 in full

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Michael James Holroyd as a director on 2024-10-04

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

21/10/2421 October 2024 Purchase of own shares.

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Director's details changed for Ms Jessica Louise Fuller on 2024-02-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

16/02/2316 February 2023 Change of details for Mr Steven Charles Imber as a person with significant control on 2018-08-20

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

03/01/233 January 2023 Appointment of Mr Michael James Holroyd as a director on 2022-12-14

View Document

03/01/233 January 2023 Appointment of Ms Jessica Louise Fuller as a director on 2022-12-14

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Statement of capital on 2022-10-14

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022

View Document

14/10/2214 October 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Change of details for Mr Steven Charles Imber as a person with significant control on 2021-07-30

View Document

10/08/2110 August 2021 Register inspection address has been changed from The Paddocks Carriers Way East Hoathly Lewes East Sussex BN8 6AG United Kingdom to The Paddock Carriers Way East Hoathly Lewes BN8 6AG

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

10/08/2110 August 2021 Secretary's details changed for Mr Steven Charles Imber on 2021-07-30

View Document

10/08/2110 August 2021 Director's details changed for Mr Steven Charles Imber on 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MR STEVEN CHARLES IMBER

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL IMBER

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL IMBER

View Document

20/11/1820 November 2018 CESSATION OF RACHEL IMBER AS A PSC

View Document

24/09/1824 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 171

View Document

24/09/1824 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES IMBER / 05/07/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES IMBER / 05/07/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL IMBER / 20/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL IMBER / 20/06/2018

View Document

20/11/1720 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES IMBER / 30/07/2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / RACHEL IMBER / 30/07/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IMBER / 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 COMPANY REPURCHASE SHARES 28/03/2014

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 210

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP FERRAR

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL IMBER / 29/07/2010

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOWARD FERRAR / 29/07/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN IMBER / 16/07/2008

View Document

21/07/0821 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL IMBER / 16/07/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/04/0728 April 2007 DIVISION 10/07/06

View Document

28/04/0728 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 £ NC 1000/3000 10/07/0

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 10/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: BELL WALK HOUSE BELL WALK UCKFIELD EAST SUSSEX TN22 5DQ

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 REGISTERED OFFICE CHANGED ON 20/08/99 FROM: BELL WALK HOUSE, HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company