UKBizDB.co.uk

ONCIMMUNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oncimmune Limited. The company was founded 21 years ago and was given the registration number 04606727. The firm's registered office is in NOTTINGHAM. You can find them at Medicity - D6 Building, 1 Thane Road, Nottingham, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:ONCIMMUNE LIMITED
Company Number:04606727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities

Office Address & Contact

Registered Address:Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH

Director19 May 2023Active
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH

Director19 May 2023Active
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH

Secretary20 April 2020Active
20 Corner Park, Saffron Walden, CB10 2EF

Secretary03 December 2002Active
Crown House, 41 Northgate Street, Bury St Edmunds, IP33 1HY

Secretary02 July 2004Active
Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX

Secretary02 July 2004Active
16 Barratt Lane, Attenborough, Nottingham, NG9 6AF

Secretary30 April 2003Active
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH

Secretary09 December 2018Active
11 Rue De Bois, Sevres 92310, France,

Director01 July 2007Active
5007 Village Terrace Drive, Dunwoody, Usa,

Director11 March 2003Active
University Of Nottingham, University Park, Nottingham, NG7 2RD

Director02 July 2004Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director09 March 2009Active
2, Woodcote Close, Epsom, United Kingdom, KT18 7QJ

Director14 October 2008Active
Top Flat, 8 Kensington Park Gardens, London, W11 3HB

Director15 October 2007Active
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH

Director23 January 2019Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director16 December 2005Active
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH

Director09 April 2018Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director23 June 2016Active
1 Hurts Croft, Beeston, Nottingham, NG9 5DE

Director05 September 2003Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director26 August 2016Active
48 Cleveland Walk, Bath, BA2 6JT

Director13 June 2005Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director07 September 2016Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director14 September 2015Active
2 The Cenacle, Cambridge, CB3 9JS

Director03 December 2002Active
Woodlands House, Brantingham Thorpe Court, Barntingham, HU15 1QG

Director18 June 2004Active
16 Barratt Lane, Attenborough, Nottingham, NG9 6AF

Director14 January 2003Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director04 August 2015Active
Clinical Sciences Building,City Hospital, Valebrook Road, Nottingham, NG5 1PG

Director21 June 2010Active
14 Walkers Close, Bottesford, NG13 0FF

Director11 March 2003Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director14 May 2013Active
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB

Director24 April 2014Active

People with Significant Control

Freenome Holdings, Inc
Notified on:19 May 2023
Status:Active
Country of residence:United States
Address:Corporation Trust Center, 1209 Orange St, New Castle, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oncimmune Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clinical Sciences Building City Hospital, Hucknall Road, Nottingham, England, NG5 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Change account reference date company current extended.

Download
2023-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-31Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-23Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Change of name

Certificate change of name company.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Change account reference date company current extended.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Address

Move registers to registered office company with new address.

Download
2020-06-01Address

Move registers to registered office company with new address.

Download
2020-06-01Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.