ONCOWEB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONCOWEB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03205128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONCOWEB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ONCOWEB LIMITED located?

    Registered Office Address
    Shaftesbury Road
    CB2 8EA Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONCOWEB LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENWICH MEDICAL ONLINE LIMITEDMay 30, 1996May 30, 1996

    What are the latest accounts for ONCOWEB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for ONCOWEB LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for ONCOWEB LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jul 31, 2025

    16 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Registered office address changed from University Printing House Shaftesbury Road Cambridge England CB2 8BS to Shaftesbury Road Cambridge CB2 8EA on Feb 06, 2025

    1 pagesAD01

    Change of details for Cambridge University Press (Holdings) Limited as a person with significant control on Feb 06, 2025

    2 pagesPSC05

    Director's details changed for Mr Adrian Spencer Clark on Feb 03, 2025

    2 pagesCH01

    Director's details changed for Mr Adrian Spencer Clark on Nov 07, 2024

    2 pagesCH01

    Full accounts made up to Jul 31, 2024

    16 pagesAA

    Director's details changed for Mr Adrian Spencer Clark on Nov 07, 2024

    2 pagesCH01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    16 pagesAA

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2022

    17 pagesAA

    Appointment of Mr Adrian Spencer Clark as a director on Oct 21, 2022

    2 pagesAP01

    Termination of appointment of Peter Andrew Jestyn Phillips as a director on Oct 21, 2022

    1 pagesTM01

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    9 pagesAA

    Appointment of Ms Fiona Margaret Kelly as a secretary on Jan 17, 2022

    2 pagesAP03

    Termination of appointment of Sally-Anne Muddiman as a secretary on Jan 17, 2022

    1 pagesTM02

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    9 pagesAA

    Current accounting period extended from Apr 30, 2021 to Jul 31, 2021

    1 pagesAA01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    9 pagesAA

    Who are the officers of ONCOWEB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Fiona Margaret
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Secretary
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    292273310001
    CLARK, Adrian Spencer
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish287898230001
    SMITH, Matthew David Lawrence
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Director
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    EnglandBritish185058860001
    BENNETT, Stanley Ronald
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Secretary
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    British89081790001
    BOWES, William Alexander
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    Secretary
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    160368590001
    GREENHALGH, Peter Andrew Livsey, Dr
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    Secretary
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    British43358550001
    MUDDIMAN, Sally-Anne
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    Secretary
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    197425690001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BARLING, Richard Whitaker Anthony
    13 King's Mill
    CB10 1PE Great Chesterford
    Essex
    Director
    13 King's Mill
    CB10 1PE Great Chesterford
    Essex
    British94834860001
    BENNETT, Stanley Ronald
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish89081790002
    BOURNE, Stephen Robert Richard
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    Director
    Shaftesbury Road
    CB2 8RU Cambridge
    The Edinburgh Building
    Cambridgeshire
    EnglandBritish89309520001
    BOWES, William Alexander
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    Director
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    EnglandBritish159786880001
    DEAN, Martin Raymond
    High Street
    Clifford
    LS23 6HJ Wetherby
    102
    West Yorkshire
    Director
    High Street
    Clifford
    LS23 6HJ Wetherby
    102
    West Yorkshire
    EnglandEnglish23858540003
    GREENHALGH, Peter Andrew Livsey, Dr
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    Director
    Westwood House Highcross Road
    Southfleet
    DA13 9PH Gravesend
    Kent
    EnglandBritish43358550001
    NUTTALL, Geoffrey Lee
    124 King George Street
    Greenwich
    SE10 8PX London
    Director
    124 King George Street
    Greenwich
    SE10 8PX London
    United KingdomBritish43253500002
    PAYNE-JAMES, John Jason, Dr
    19 Speldhurst Road
    E9 7EH London
    Director
    19 Speldhurst Road
    E9 7EH London
    British62606530002
    PHILLIPS, Peter Andrew Jestyn
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    Director
    Shaftesbury Road
    CB2 8BS Cambridge
    University Printing House
    England
    England
    EnglandBritish19753860001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of ONCOWEB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    Apr 06, 2016
    CB2 8EA Cambridge
    Shaftesbury Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04606950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0