ONCOWEB LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/02/256 February 2025 Registered office address changed from University Printing House Shaftesbury Road Cambridge England CB2 8BS to Shaftesbury Road Cambridge CB2 8EA on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Cambridge University Press (Holdings) Limited as a person with significant control on 2025-02-06

View Document

04/02/254 February 2025 Director's details changed for Mr Adrian Spencer Clark on 2025-02-03

View Document

30/01/2530 January 2025 Director's details changed for Mr Adrian Spencer Clark on 2024-11-07

View Document

27/01/2527 January 2025 Full accounts made up to 2024-07-31

View Document

07/11/247 November 2024 Director's details changed for Mr Adrian Spencer Clark on 2024-11-07

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

24/12/2324 December 2023 Full accounts made up to 2023-07-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-07-31

View Document

11/11/2211 November 2022 Appointment of Mr Adrian Spencer Clark as a director on 2022-10-21

View Document

04/11/224 November 2022 Termination of appointment of Peter Andrew Jestyn Phillips as a director on 2022-10-21

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/02/228 February 2022 Appointment of Ms Fiona Margaret Kelly as a secretary on 2022-01-17

View Document

06/02/226 February 2022 Termination of appointment of Sally-Anne Muddiman as a secretary on 2022-01-17

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOWES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/06/1522 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 SECRETARY APPOINTED MS SALLY-ANNE MUDDIMAN

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM BOWES

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MATTHEW DAVID LAWRENCE SMITH

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 8RU

View Document

06/06/146 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

15/07/1315 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/01/1317 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED PETER ANDREW JESTYN PHILLIPS

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 09/05/2012

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR STANLEY BENNETT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, SECRETARY STANLEY BENNETT

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MR WILLIAM ALEXANDER BOWES

View Document

23/03/1123 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/08/1018 August 2010 AUDITOR'S RESIGNATION

View Document

03/08/103 August 2010 AUDITOR'S RESIGNATION

View Document

15/07/1015 July 2010 AUDITOR'S RESIGNATION - SECTION 517

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2RU

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: NORMAN HOUSE 110-114 NORMAN ROAD GREENWICH LONDON SE10 9EH

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 181/183 TRAFALGAR ROAD GREENWICH LONDON SE10 9EH

View Document

11/06/0311 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 S366A DISP HOLDING AGM 12/05/99

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/02/993 February 1999 COMPANY NAME CHANGED GREENWICH MEDICAL ONLINE LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

18/06/9818 June 1998 AUDITOR'S RESIGNATION

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 ADOPT MEM AND ARTS 17/10/96

View Document

24/10/9624 October 1996 REDEMPTION OF SHARES 17/10/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 VARYING SHARE RIGHTS AND NAMES 07/10/96

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 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