UKBizDB.co.uk

OXFORD CANCER BIOMARKERS LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:C/o Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director31 March 2023Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director24 May 2010Active
Dae Sung Building, Room 501, Eulji-Ro 20-Gil 12, Jung Gu, South Korea,

Director10 September 2019Active
Gasan Building/85, Seochojoongang-Ro, Seocho-Gu, Seoul, South Korea,

Director22 April 2021Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director17 April 2018Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director09 October 2017Active
85, Kasan Building, Seochojungang-Ro, Seocho-Ku, South Korea, 06650

Director29 May 2019Active
500, Brook Drive, Green Park, Reading, England, RG2 6UU

Director30 January 2012Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, United Kingdom, PA13 4AE

Director01 December 2011Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director16 December 2015Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, United Kingdom, PA13 4AE

Director02 August 2011Active
Park Gate, 25 Milton Park, Abingdon, United Kingdom, OX14 4SH

Director24 May 2010Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director27 June 2017Active
55 Hwasu-Ro 14beon-Gil, Hwajeong-Dong, Deokyang-Gu, Goyang-Si, Goyang, South Korea, 10475

Director11 June 2019Active
500, Brook Drive, Green Park, Reading, Uk, RG2 6UU

Director27 January 2015Active
C/O Douglas Mcdonald, 2 Octavia Buildings, Bridge Of Weir Road, Kilmacolm, Gb, PA13 4AE

Director26 July 2012Active
500, Brook Drive, Green Park, Reading, England, RG2 6UU

Director30 January 2012Active
3, Woodlands, Bramdean, Alresford, England, SO24 0HW

Director01 July 2019Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, United Kingdom, PA13 4AE

Director15 January 2013Active
#1004, Ace High End Tower 6, 234 Beotkkot-Ro, Geumchun, South Korea,

Director25 January 2022Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director16 December 2015Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director14 December 2021Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director11 June 2019Active
C/O Douglas Mcdonald Ca, 2 Octavia Buildings, Kilmacolm, PA13 4AE

Director20 July 2021Active

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
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-18Officers

Appoint person director company with name date.

Download
2024-03-26Resolution

Resolution.

Download
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-05-02Incorporation

Memorandum articles.

Download
2023-05-02Resolution

Resolution.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-21Resolution

Resolution.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.