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

ONCOWEB LIMITED

UNIVERSITY PRINTING HOUSE, SHAFTESBURY ROAD, CAMBRIDGE, ENGLAND, CB2 8BS,
Company Registration Number
03205128
Private Limited Company
Active

Company Overview

About Oncoweb Ltd
ONCOWEB LIMITED was founded on 1996-05-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Oncoweb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONCOWEB LIMITED
 
Legal Registered Office
UNIVERSITY PRINTING HOUSE
SHAFTESBURY ROAD
CAMBRIDGE
ENGLAND
CB2 8BS
Other companies in CB2
 
Filing Information
Company Number 03205128
Company ID Number 03205128
Date formed 1996-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-01-07 13:05:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONCOWEB 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 ONCOWEB LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANNE MUDDIMAN
Company Secretary 2015-04-23
PETER ANDREW JESTYN PHILLIPS
Director 2012-07-25
MATTHEW DAVID LAWRENCE SMITH
Director 2015-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ALEXANDER BOWES
Director 2011-04-27 2017-11-30
WILLIAM ALEXANDER BOWES
Company Secretary 2011-04-27 2015-04-23
STEPHEN ROBERT RICHARD BOURNE
Director 2003-12-19 2012-07-25
STANLEY RONALD BENNETT
Company Secretary 2003-12-19 2011-04-27
STANLEY RONALD BENNETT
Director 2006-03-23 2011-04-27
RICHARD WHITAKER ANTHONY BARLING
Director 2003-12-19 2006-03-14
GEOFFREY LEE NUTTALL
Director 1996-05-30 2006-03-14
PETER ANDREW LIVSEY GREENHALGH
Company Secretary 1996-05-30 2003-12-19
PETER ANDREW LIVSEY GREENHALGH
Director 1996-05-30 2003-12-19
JOHN JASON PAYNE-JAMES
Director 1996-10-18 2001-06-13
MARTIN RAYMOND DEAN
Director 1996-10-18 1999-05-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-05-30 1996-05-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-05-30 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW JESTYN PHILLIPS OXFORD CAMBRIDGE AND RSA EXAMINATIONS Director 2017-09-26 CURRENT 1997-12-16 Active
PETER ANDREW JESTYN PHILLIPS THE PUBLISHERS ASSOCIATION LIMITED Director 2015-05-13 CURRENT 1996-11-22 Active
PETER ANDREW JESTYN PHILLIPS CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2012-07-25 CURRENT 2002-12-03 Active
PETER ANDREW JESTYN PHILLIPS IVYARCH LIMITED Director 1991-10-11 CURRENT 1979-06-01 Active
MATTHEW DAVID LAWRENCE SMITH AORIST LIMITED Director 2016-03-05 CURRENT 1979-05-09 Active
MATTHEW DAVID LAWRENCE SMITH ST PETRONELLA LIMITED Director 2014-02-12 CURRENT 2014-02-12 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
2023-07-17CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-11DIRECTOR APPOINTED MR ADRIAN SPENCER CLARK
2022-11-11DIRECTOR APPOINTED MR ADRIAN SPENCER CLARK
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-08Appointment of Ms Fiona Margaret Kelly as company secretary on 2022-01-17
2022-02-08AP03Appointment of Ms Fiona Margaret Kelly as company secretary on 2022-01-17
2022-02-06Termination of appointment of Sally-Anne Muddiman on 2022-01-17
2022-02-06TM02Termination of appointment of Sally-Anne Muddiman on 2022-01-17
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-06-17AA01Current accounting period extended from 30/04/21 TO 31/07/21
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER BOWES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-01-19AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 5000
2016-05-31AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-22AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-06AP01DIRECTOR APPOINTED MATTHEW DAVID LAWRENCE SMITH
2015-05-06AP03Appointment of Ms Sally-Anne Muddiman as company secretary on 2015-04-23
2015-05-06TM02Termination of appointment of William Alexander Bowes on 2015-04-23
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM The Edinburgh Building Shaftesbury Road Cambridge Cambridgeshire CB2 8RU
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-06AR0130/05/14 ANNUAL RETURN FULL LIST
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-07-15AR0130/05/13 ANNUAL RETURN FULL LIST
2013-02-12AAMDAmended accounts made up to 2011-04-30
2013-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-07-27AP01DIRECTOR APPOINTED PETER ANDREW JESTYN PHILLIPS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE
2012-05-31AR0130/05/12 ANNUAL RETURN FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOWES / 09/05/2012
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 09/05/2012
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-10AR0130/05/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BENNETT
2011-05-26AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BOWES
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY STANLEY BENNETT
2011-05-26AP03SECRETARY APPOINTED MR WILLIAM ALEXANDER BOWES
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-18AUDAUDITOR'S RESIGNATION
2010-08-03AUDAUDITOR'S RESIGNATION
2010-07-15MISCAUDITOR'S RESIGNATION - SECTION 517
2010-06-04AR0130/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT RICHARD BOURNE / 30/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STANLEY RONALD BENNETT / 01/06/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-09363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-12363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM THE EDINBURGH BUILDING SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2RU
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-31363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-16363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2006-04-03288bDIRECTOR RESIGNED
2006-01-05225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-09363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-01-28AUDAUDITOR'S RESIGNATION
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: NORMAN HOUSE 110-114 NORMAN ROAD GREENWICH LONDON SE10 9EH
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288aNEW SECRETARY APPOINTED
2004-01-06288aNEW DIRECTOR APPOINTED
2004-01-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 181/183 TRAFALGAR ROAD GREENWICH LONDON SE10 9EH
2003-06-11363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-27288bDIRECTOR RESIGNED
2001-06-12363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-05-04225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-08363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ONCOWEB 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 ONCOWEB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ONCOWEB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ONCOWEB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONCOWEB LIMITED
Trademarks
We have not found any records of ONCOWEB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONCOWEB 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 (99999 - Dormant Company) as ONCOWEB LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ONCOWEB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONCOWEB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONCOWEB 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.