CIS ONCOLOGY LIMITED

Register to unlock more data on OkredoRegister

CIS ONCOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02431816

Incorporation date

12/10/1989

Size

Small

Contacts

Registered address

Registered address

First Floor, Park Central, Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1989)
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon31/03/2026
Declaration of solvency
dot icon05/01/2026
Change of details for Cis Healthcare Limited as a person with significant control on 2025-12-01
dot icon28/11/2025
Registered office address changed from Arden Court Arden Street Stratford-upon-Avon CV37 6NT England to First Floor, Park Central, Park End Street Oxford OX1 1JD on 2025-11-28
dot icon28/11/2025
Registered office address changed from First Floor, Park Central, Park End Street Oxford OX1 1JD England to First Floor, Park Central Park End Street Oxford OX1 1JD on 2025-11-28
dot icon18/11/2025
Confirmation statement made on 2025-10-17 with updates
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Solvency Statement dated 24/01/25
dot icon28/01/2025
Statement by Directors
dot icon28/01/2025
Statement of capital on 2025-01-28
dot icon12/11/2024
Confirmation statement made on 2024-10-17 with updates
dot icon01/11/2024
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 2024-11-01
dot icon01/11/2024
Appointment of Mr Jonathan James Harston as a director on 2024-10-25
dot icon01/11/2024
Appointment of Mr Nicholas Stephen Wilson as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Prime Accountants & Business Advisers Limited as a secretary on 2024-10-25
dot icon01/11/2024
Termination of appointment of Tony Pegg as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of David Neep as a director on 2024-10-25
dot icon01/11/2024
Termination of appointment of Raymond Prudo-Chlebosz as a director on 2024-10-25
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon02/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon04/08/2022
Satisfaction of charge 7 in full
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon19/06/2019
Notification of Cis Healthcare Limited as a person with significant control on 2016-04-06
dot icon19/06/2019
Cessation of Raymond Prudo-Chlebosz as a person with significant control on 2016-04-06
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon14/11/2017
Accounts for a small company made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon17/11/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon13/08/2012
Duplicate mortgage certificatecharge no:7
dot icon13/08/2012
Duplicate mortgage certificatecharge no:7
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Clive Richardson as a director
dot icon17/01/2011
Secretary's details changed for Prime Accountants & Business Advisers Limited on 2011-01-14
dot icon06/01/2011
Registered office address changed from 29 Warwick Road Coventry CV1 2ES on 2011-01-06
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Secretary's details changed for Prime Coventry Limited on 2010-01-01
dot icon20/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon17/11/2009
Director's details changed for Dr Raymond Prudo-Chlebosz on 2009-11-17
dot icon17/11/2009
Director's details changed for Tony Pegg on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Clive Richardson on 2009-11-17
dot icon17/11/2009
Director's details changed for David Neep on 2009-11-17
dot icon28/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2009
Secretary appointed prime coventry LIMITED
dot icon15/04/2009
Appointment terminated secretary greyfriars secretaries LIMITED
dot icon13/02/2009
Director appointed tony pegg
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon18/12/2008
Return made up to 17/10/08; full list of members
dot icon08/10/2008
Appointment terminated director david newell
dot icon02/04/2008
Auditor's resignation
dot icon27/03/2008
Return made up to 17/10/07; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon09/10/2007
Full accounts made up to 2006-03-31
dot icon27/09/2007
Certificate of change of name
dot icon01/08/2007
Particulars of mortgage/charge
dot icon08/06/2007
New director appointed
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
New director appointed
dot icon24/05/2007
Director resigned
dot icon19/12/2006
Return made up to 17/10/06; full list of members
dot icon21/11/2006
New director appointed
dot icon11/07/2006
Auditor's resignation
dot icon06/07/2006
Accounts for a small company made up to 2005-03-31
dot icon01/06/2006
Registered office changed on 01/06/06 from: two bridges guildford street chertsey surrey KT16 9AU
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon26/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/10/2005
New director appointed
dot icon17/10/2005
Return made up to 17/10/05; full list of members
dot icon02/08/2005
Declaration of assistance for shares acquisition
dot icon30/07/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon25/07/2005
Particulars of mortgage/charge
dot icon23/02/2005
Return made up to 12/10/04; full list of members
dot icon11/02/2005
Registered office changed on 11/02/05 from: thorpe court delta way crabtree road thorpe egham surrey TW20 8RX
dot icon18/11/2004
Accounts for a small company made up to 2004-03-31
dot icon24/09/2004
Certificate of change of name
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Declaration of assistance for shares acquisition
dot icon10/01/2004
Registered office changed on 10/01/04 from: temple court house 39 church street romsey hampshire SO51 8JH
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
New secretary appointed;new director appointed
dot icon02/01/2004
Particulars of mortgage/charge
dot icon27/10/2003
Return made up to 12/10/03; full list of members
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/10/2002
Return made up to 12/10/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/10/2001
Return made up to 12/10/01; full list of members
dot icon25/01/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Accounts made up to 2000-03-31
dot icon27/10/2000
Return made up to 12/10/00; full list of members
dot icon30/05/2000
Nc inc already adjusted 01/03/00
dot icon30/05/2000
Resolutions
dot icon30/05/2000
Ad 27/03/00--------- £ si 10000@1=10000 £ ic 100/10100
dot icon11/05/2000
Registered office changed on 11/05/00 from: 4 lenten street alton hampshire GU34 1HG
dot icon20/04/2000
Auditor's resignation
dot icon25/11/1999
Accounts made up to 1999-03-31
dot icon27/10/1999
Return made up to 12/10/99; full list of members
dot icon11/06/1999
Particulars of mortgage/charge
dot icon14/05/1999
New secretary appointed
dot icon13/05/1999
Secretary resigned
dot icon17/04/1999
Particulars of mortgage/charge
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/10/1998
Return made up to 12/10/98; full list of members
dot icon30/09/1998
Memorandum and Articles of Association
dot icon01/04/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon27/02/1998
Certificate of change of name
dot icon23/10/1997
Return made up to 12/10/97; no change of members
dot icon29/05/1997
Accounts for a dormant company made up to 1997-03-31
dot icon29/05/1997
Resolutions
dot icon06/11/1996
Return made up to 12/10/96; full list of members
dot icon29/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/08/1996
Resolutions
dot icon22/08/1996
Secretary resigned;director resigned
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New secretary appointed
dot icon23/05/1996
Ad 30/04/96--------- £ si 15@1=15 £ ic 85/100
dot icon27/03/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon19/10/1995
Return made up to 12/10/95; full list of members
dot icon02/08/1995
Accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Secretary resigned;new secretary appointed
dot icon19/10/1994
Return made up to 12/10/94; no change of members
dot icon19/10/1994
New director appointed
dot icon08/10/1994
Accounts made up to 1994-03-31
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/10/1993
Return made up to 12/10/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-03-31
dot icon07/04/1993
Registered office changed on 07/04/93 from: 13 market street alton hampshire GU34 1HA
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon16/12/1991
Director resigned;new director appointed
dot icon16/12/1991
Return made up to 12/10/91; full list of members
dot icon16/12/1991
Registered office changed on 16/12/91
dot icon10/12/1991
Accounts for a small company made up to 1991-03-31
dot icon21/08/1991
Registered office changed on 21/08/91 from: 15A turk street alton hampshire GU34 1AG
dot icon21/08/1991
Director resigned;new director appointed
dot icon29/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon29/01/1991
Resolutions
dot icon29/01/1991
Registered office changed on 29/01/91 from: long meadow house romsey road southampton SO1 9XJ
dot icon29/01/1991
Return made up to 14/11/90; full list of members
dot icon09/01/1991
Director resigned;new director appointed
dot icon09/01/1991
Secretary resigned;new secretary appointed
dot icon09/01/1991
Ad 05/12/90--------- £ si 55@1=55 £ ic 30/85
dot icon14/11/1989
Ad 30/10/89--------- £ si 28@1=28 £ ic 2/30
dot icon10/11/1989
Registered office changed on 10/11/89 from: 8 landport terrace portsmouth hants PO1 2QW
dot icon10/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Raymond Prudo-Chlebosz
Director
28/04/2007 - 25/10/2024
15
Newell, David
Director
08/05/2007 - 30/09/2008
4
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Corporate Secretary
01/01/2009 - 25/10/2024
17
GREYFRIARS SECRETARIES LIMITED
Corporate Secretary
12/05/2006 - 01/01/2009
51
Gapp, Paul Stuart
Director
03/07/1996 - 03/03/1998
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIS ONCOLOGY LIMITED

CIS ONCOLOGY LIMITED is an(a) Liquidation company incorporated on 12/10/1989 with the registered office located at First Floor, Park Central, Park End Street, Oxford OX1 1JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIS ONCOLOGY LIMITED?

toggle

CIS ONCOLOGY LIMITED is currently Liquidation. It was registered on 12/10/1989 .

Where is CIS ONCOLOGY LIMITED located?

toggle

CIS ONCOLOGY LIMITED is registered at First Floor, Park Central, Park End Street, Oxford OX1 1JD.

What does CIS ONCOLOGY LIMITED do?

toggle

CIS ONCOLOGY LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CIS ONCOLOGY LIMITED?

toggle

The latest filing was on 31/03/2026: Resolutions.