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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH | Director | 19 May 2023 | Active |
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH | Director | 19 May 2023 | Active |
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH | Secretary | 20 April 2020 | Active |
20 Corner Park, Saffron Walden, CB10 2EF | Secretary | 03 December 2002 | Active |
Crown House, 41 Northgate Street, Bury St Edmunds, IP33 1HY | Secretary | 02 July 2004 | Active |
Wisteria Grange Barn, Pikes End, Pinner, United Kingdom, HA5 2EX | Secretary | 02 July 2004 | Active |
16 Barratt Lane, Attenborough, Nottingham, NG9 6AF | Secretary | 30 April 2003 | Active |
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH | Secretary | 09 December 2018 | Active |
11 Rue De Bois, Sevres 92310, France, | Director | 01 July 2007 | Active |
5007 Village Terrace Drive, Dunwoody, Usa, | Director | 11 March 2003 | Active |
University Of Nottingham, University Park, Nottingham, NG7 2RD | Director | 02 July 2004 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 09 March 2009 | Active |
2, Woodcote Close, Epsom, United Kingdom, KT18 7QJ | Director | 14 October 2008 | Active |
Top Flat, 8 Kensington Park Gardens, London, W11 3HB | Director | 15 October 2007 | Active |
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH | Director | 23 January 2019 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 16 December 2005 | Active |
Medicity - D6 Building, 1 Thane Road, Nottingham, United Kingdom, NG90 6BH | Director | 09 April 2018 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 23 June 2016 | Active |
1 Hurts Croft, Beeston, Nottingham, NG9 5DE | Director | 05 September 2003 | Active |
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX | Director | 26 August 2016 | Active |
48 Cleveland Walk, Bath, BA2 6JT | Director | 13 June 2005 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 07 September 2016 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 14 September 2015 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 03 December 2002 | Active |
Woodlands House, Brantingham Thorpe Court, Barntingham, HU15 1QG | Director | 18 June 2004 | Active |
16 Barratt Lane, Attenborough, Nottingham, NG9 6AF | Director | 14 January 2003 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 04 August 2015 | Active |
Clinical Sciences Building,City Hospital, Valebrook Road, Nottingham, NG5 1PG | Director | 21 June 2010 | Active |
14 Walkers Close, Bottesford, NG13 0FF | Director | 11 March 2003 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 14 May 2013 | Active |
Clinical Sciences Building, City Hospital, Hucknall Road, NG5 1PB | Director | 24 April 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Accounts | Change account reference date company current extended. | Download |
2023-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-05-30 | Officers | Termination secretary company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-22 | Change of name | Certificate change of name company. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Change account reference date company current extended. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Address | Move registers to registered office company with new address. | Download |
2020-06-01 | Address | Move registers to registered office company with new address. | Download |
2020-06-01 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.