This company is commonly known as Oxford Cancer Biomarkers Limited. The company was founded 14 years ago and was given the registration number SC379069. The firm's registered office is in KILMACOLM. You can find them at C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, . This company's SIC code is 86900 - Other human health activities.
Name | : | OXFORD CANCER BIOMARKERS LIMITED |
---|---|---|
Company Number | : | SC379069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 31 March 2023 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 24 May 2010 | Active |
Dae Sung Building, Room 501, Eulji-Ro 20-Gil 12, Jung Gu, South Korea, | Director | 10 September 2019 | Active |
Gasan Building/85, Seochojoongang-Ro, Seocho-Gu, Seoul, South Korea, | Director | 22 April 2021 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 17 April 2018 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 09 October 2017 | Active |
85, Kasan Building, Seochojungang-Ro, Seocho-Ku, South Korea, 06650 | Director | 29 May 2019 | Active |
500, Brook Drive, Green Park, Reading, England, RG2 6UU | Director | 30 January 2012 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, United Kingdom, PA13 4AE | Director | 01 December 2011 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 16 December 2015 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, United Kingdom, PA13 4AE | Director | 02 August 2011 | Active |
Park Gate, 25 Milton Park, Abingdon, United Kingdom, OX14 4SH | Director | 24 May 2010 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 27 June 2017 | Active |
55 Hwasu-Ro 14beon-Gil, Hwajeong-Dong, Deokyang-Gu, Goyang-Si, Goyang, South Korea, 10475 | Director | 11 June 2019 | Active |
500, Brook Drive, Green Park, Reading, Uk, RG2 6UU | Director | 27 January 2015 | Active |
C/O Douglas Mcdonald, 2 Octavia Buildings, Bridge Of Weir Road, Kilmacolm, Gb, PA13 4AE | Director | 26 July 2012 | Active |
500, Brook Drive, Green Park, Reading, England, RG2 6UU | Director | 30 January 2012 | Active |
3, Woodlands, Bramdean, Alresford, England, SO24 0HW | Director | 01 July 2019 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, United Kingdom, PA13 4AE | Director | 15 January 2013 | Active |
#1004, Ace High End Tower 6, 234 Beotkkot-Ro, Geumchun, South Korea, | Director | 25 January 2022 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 16 December 2015 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 14 December 2021 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 11 June 2019 | Active |
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE | Director | 20 July 2021 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-03-26 | Resolution | Resolution. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-05-02 | Capital | Capital allotment shares. | Download |
2023-05-02 | Incorporation | Memorandum articles. | Download |
2023-05-02 | Resolution | Resolution. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.