-
OXSTEM ONCOLOGY LIMITED - 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire, United Kingdom
Company Information
- Company registration number
- 10028329
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor, Arcadia House
- 15 Forlease Road
- Maidenhead
- Berkshire
- SL6 1RX 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire, SL6 1RX UK
Management
- Managing Directors
- COLLINSON, Stuart John Myles, Dr
- DAVIES, Stephen Graham, Prof
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-26
- Age Of Company 2016-02-26 8 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Oxstem Limited
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2022-03-11
- Last Date: 2021-02-25
-
OXSTEM ONCOLOGY LIMITED Company Description
- OXSTEM ONCOLOGY LIMITED is a ltd registered in United Kingdom with the Company reg no 10028329. Its current trading status is "live". It was registered 2016-02-26. It has declared SIC or NACE codes as "72110". It has 2 directors The latest accounts are filed up to 2019-12-31.It can be contacted at 2Nd Floor, Arcadia House .
Get OXSTEM ONCOLOGY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Oxstem Oncology Limited - 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, Berkshire, United Kingdom
- 2016-02-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OXSTEM ONCOLOGY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-22) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-21) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-05-28) - LIQ02
-
confirmation-statement-with-no-updates (2021-02-25) - CS01
-
resolution (2021-05-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-05-28) - 600
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-06-03) - CH01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-18) - AA
-
confirmation-statement-with-no-updates (2020-04-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-25) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-09-10) - AA
-
termination-director-company-with-name-termination-date (2019-05-23) - TM01
-
appoint-person-director-company-with-name-date (2019-04-25) - AP01
-
confirmation-statement-with-no-updates (2019-03-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-17) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-05) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-18) - AA
-
accounts-with-accounts-type-unaudited-abridged (2018-09-29) - AA
-
resolution (2018-09-20) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-09-27) - AA01
-
confirmation-statement-with-updates (2017-03-09) - CS01
keyboard_arrow_right 2016
-
incorporation-company (2016-02-26) - NEWINC