Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIS ONCOLOGY LIMITED
Company Information for

CIS ONCOLOGY LIMITED

5 ARGOSY COURT, SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV3 4GA,
Company Registration Number
02431816
Private Limited Company
Active

Company Overview

About Cis Oncology Ltd
CIS ONCOLOGY LIMITED was founded on 1989-10-12 and has its registered office in Coventry. The organisation's status is listed as "Active". Cis Oncology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CIS ONCOLOGY LIMITED
 
Legal Registered Office
5 ARGOSY COURT
SCIMITAR WAY WHITLEY BUSINESS PARK
COVENTRY
WEST MIDLANDS
CV3 4GA
Other companies in CV3
 
Previous Names
CLINISYS ONCOLOGY LIMITED27/09/2007
CLINISIS LIMITED24/09/2004
Filing Information
Company Number 02431816
Company ID Number 02431816
Date formed 1989-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB902185450  
Last Datalog update: 2024-01-09 08:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIS ONCOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIS ONCOLOGY LIMITED

Current Directors
Officer Role Date Appointed
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Company Secretary 2009-01-01
DAVID NEEP
Director 2006-11-06
TONY PEGG
Director 2009-01-30
RAYMOND PRUDO-CHLEBOSZ
Director 2007-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE STUART RICHARDSON
Director 2005-09-06 2011-06-30
GREYFRIARS SECRETARIES LIMITED
Company Secretary 2006-05-12 2009-01-01
DAVID NEWELL
Director 2007-05-08 2008-09-30
FIONA CLAIR PEARSON
Director 2003-12-23 2007-04-28
FIONA CLAIR PEARSON
Company Secretary 2003-12-23 2006-05-12
IVAN ROBERT FOSTER
Director 1998-03-03 2006-03-31
PAUL CLAUDE STAFFORD
Company Secretary 1999-04-15 2003-12-23
KEITH ANDREW STOUT
Company Secretary 1996-07-03 1999-04-30
PAUL STUART GAPP
Director 1996-07-03 1998-03-03
PAUL CLAUDE STAFFORD
Company Secretary 1994-09-30 1996-07-03
PAUL CLAUDE STAFFORD
Director 1994-09-28 1996-07-03
KEITH ANDREW STOUT
Director 1991-10-12 1996-01-07
PAUL STUART GAPP
Director 1991-10-12 1995-11-30
KEITH ANDREW STOUT
Company Secretary 1992-05-28 1994-09-30
JACK ALFRED WEBB
Company Secretary 1991-10-12 1992-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NEEP CIS HEALTHCARE LIMITED Director 2007-05-08 CURRENT 2006-11-17 Active
DAVID NEEP CIS GENOMICS LIMITED Director 2002-04-10 CURRENT 2001-05-23 Liquidation
DAVID NEEP THE MEDICAL ASSESSMENT CENTRE LIMITED Director 1997-07-15 CURRENT 1991-11-05 Dissolved 2014-01-28
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
RAYMOND PRUDO-CHLEBOSZ CIS HEALTHCARE LIMITED Director 2007-04-26 CURRENT 2006-11-17 Active
RAYMOND PRUDO-CHLEBOSZ CIS GENOMICS LIMITED Director 2005-02-14 CURRENT 2001-05-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
RAYMOND PRUDO-CHLEBOSZ SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
RAYMOND PRUDO-CHLEBOSZ TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
RAYMOND PRUDO-CHLEBOSZ J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
RAYMOND PRUDO-CHLEBOSZ LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
RAYMOND PRUDO-CHLEBOSZ OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
RAYMOND PRUDO-CHLEBOSZ AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
RAYMOND PRUDO-CHLEBOSZ WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
RAYMOND PRUDO-CHLEBOSZ ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. FACILITIES LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ T.D.L. ANALYTICAL LIMITED Director 1996-04-03 CURRENT 1996-03-08 Liquidation
RAYMOND PRUDO-CHLEBOSZ THE DOCTORS LABORATORY LIMITED Director 1991-09-14 CURRENT 1987-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-06-19PSC02Notification of Cis Healthcare Limited as a person with significant control on 2016-04-06
2019-06-19PSC07CESSATION OF RAYMOND PRUDO-CHLEBOSZ AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 10100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 10100
2015-10-28AR0117/10/15 ANNUAL RETURN FULL LIST
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 10100
2014-10-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 10100
2013-10-22AR0117/10/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0117/10/12 ANNUAL RETURN FULL LIST
2012-08-13MG01Duplicate mortgage certificatecharge no:7
2012-08-04MG01Particulars of a mortgage or charge / charge no: 7
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0117/10/11 ANNUAL RETURN FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON
2011-01-17CH04SECRETARY'S DETAILS CHNAGED FOR PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED on 2011-01-14
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/11 FROM 29 Warwick Road Coventry CV1 2ES
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0117/10/10 ANNUAL RETURN FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIME COVENTRY LIMITED / 01/01/2010
2009-11-20AR0117/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAYMOND PRUDO-CHLEBOSZ / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PEGG / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RICHARDSON / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEEP / 17/11/2009
2009-10-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY GREYFRIARS SECRETARIES LIMITED
2009-04-15288aSECRETARY APPOINTED PRIME COVENTRY LIMITED
2009-02-13288aDIRECTOR APPOINTED TONY PEGG
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-18363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID NEWELL
2008-04-02AUDAUDITOR'S RESIGNATION
2008-03-27363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-09-27CERTNMCOMPANY NAME CHANGED CLINISYS ONCOLOGY LIMITED CERTIFICATE ISSUED ON 27/09/07
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08288aNEW DIRECTOR APPOINTED
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2006-12-19363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-11-21288aNEW DIRECTOR APPOINTED
2006-07-11AUDAUDITOR'S RESIGNATION
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: TWO BRIDGES GUILDFORD STREET CHERTSEY SURREY KT16 9AU
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED
2006-01-26244DELIVERY EXT'D 3 MTH 31/03/05
2005-10-21288aNEW DIRECTOR APPOINTED
2005-10-17363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-08-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-25395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: THORPE COURT DELTA WAY CRABTREE ROAD THORPE EGHAM SURREY TW20 8RX
2004-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-24CERTNMCOMPANY NAME CHANGED CLINISIS LIMITED CERTIFICATE ISSUED ON 24/09/04
2004-01-10288bSECRETARY RESIGNED
2004-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CIS ONCOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIS ONCOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-08-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-07-31 Satisfied FORTIS BANK S.A./N.V.
DEBENTURE 2005-07-15 Satisfied FORTIS BANK S.A./N.V.
A SECOND RANKING DEBENTURE 2005-07-15 Satisfied MORAIN INVESTMENTS S.A.R.L. AS SECURITY HOLDER
GUARANTEE & DEBENTURE 2003-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-27 Satisfied PAUL S. GAPP
LEGAL CHARGE 1999-04-13 Satisfied SECTA GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIS ONCOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of CIS ONCOLOGY LIMITED registering or being granted any patents
Domain Names

CIS ONCOLOGY LIMITED owns 1 domain names.

chemocare.co.uk  

Trademarks
We have not found any records of CIS ONCOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIS ONCOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CIS ONCOLOGY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CIS ONCOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CIS ONCOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CIS ONCOLOGY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 147,328

CategoryAward Date Award/Grant
Development of a fully integrated service for sequencing-based tumour profiling including data interpretation and commercialisation of assay panel kit products : Collaborative Research and Development 2011-12-01 £ 147,328

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CIS ONCOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.