Background WavePink WaveYellow Wave

CIS ONCOLOGY LIMITED (02431816)

CIS ONCOLOGY LIMITED (02431816) is an active UK company. incorporated on 12 October 1989. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. CIS ONCOLOGY LIMITED has been registered for 36 years. Current directors include HARSTON, Jonathan James, WILSON, Nicholas Stephen.

Company Number
02431816
Status
active
Type
ltd
Incorporated
12 October 1989
Age
36 years
Address
First Floor, Park Central, Oxford, OX1 1JD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HARSTON, Jonathan James, WILSON, Nicholas Stephen
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIS ONCOLOGY LIMITED

CIS ONCOLOGY LIMITED is an active company incorporated on 12 October 1989 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. CIS ONCOLOGY LIMITED was registered 36 years ago.(SIC: 62090, 70229)

Status

active

Active since 36 years ago

Company No

02431816

LTD Company

Age

36 Years

Incorporated 12 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

CLINISYS ONCOLOGY LIMITED
From: 24 September 2004To: 27 September 2007
CLINISIS LIMITED
From: 2 March 1998To: 24 September 2004
ACCOUNTING FOR CHANGE LIMITED
From: 12 October 1989To: 2 March 1998
Contact
Address

First Floor, Park Central Park End Street Oxford, OX1 1JD,

Previous Addresses

First Floor, Park Central, Park End Street Oxford OX1 1JD England
From: 28 November 2025To: 28 November 2025
Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
From: 1 November 2024To: 28 November 2025
5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA
From: 6 January 2011To: 1 November 2024
29 Warwick Road Coventry CV1 2ES
From: 12 October 1989To: 6 January 2011
Timeline

10 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jul 11
Owner Exit
Jun 19
Loan Cleared
Aug 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Capital Update
Jan 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HARSTON, Jonathan James

Active
Park End Street, OxfordOX1 1JD
Born March 1976
Director
Appointed 25 Oct 2024

WILSON, Nicholas Stephen

Active
Park End Street, OxfordOX1 1JD
Born November 1971
Director
Appointed 25 Oct 2024

PEARSON, Fiona Clair

Resigned
Danes Cross Pond Road, WokingGU22 0JT
Secretary
Appointed 23 Dec 2003
Resigned 12 May 2006

STAFFORD, Paul Claude

Resigned
Hunters Moon, MichelmershSO51 ONP
Secretary
Appointed 15 Apr 1999
Resigned 23 Dec 2003

STAFFORD, Paul Claude

Resigned
Hunters Moon, MichelmershSO51 ONP
Secretary
Appointed 30 Sept 1994
Resigned 03 Jul 1996

STOUT, Keith Andrew

Resigned
318 Titchfield Road, FarehamPO14 3EU
Secretary
Appointed 03 Jul 1996
Resigned 30 Apr 1999

STOUT, Keith Andrew

Resigned
318 Titchfield Road, FarehamPO14 3EU
Secretary
Appointed 28 May 1992
Resigned 30 Sept 1994

WEBB, Jack Alfred

Resigned
21 Market Street, AltonGU34 1HA
Secretary
Appointed N/A
Resigned 28 May 1992

GREYFRIARS SECRETARIES LIMITED

Resigned
29 Warwick Road, CoventryCV1 2ES
Corporate secretary
Appointed 12 May 2006
Resigned 01 Jan 2009

PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED

Resigned
Argosy Court Scimitar Way Whitley Business Park, EnglandCV3 4GA
Corporate secretary
Appointed 01 Jan 2009
Resigned 25 Oct 2024

FOSTER, Ivan Robert

Resigned
Buttons Goddards Close, RomseySO51 6RH
Born May 1951
Director
Appointed 03 Mar 1998
Resigned 31 Mar 2006

GAPP, Paul Stuart

Resigned
Holt Vale House, WimborneBH21 7DL
Born October 1947
Director
Appointed 03 Jul 1996
Resigned 03 Mar 1998

GAPP, Paul Stuart

Resigned
Holt Vale House, WimborneBH21 7DL
Born October 1947
Director
Appointed N/A
Resigned 30 Nov 1995

NEEP, David

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born January 1945
Director
Appointed 06 Nov 2006
Resigned 25 Oct 2024

NEWELL, David Oswald

Resigned
Ancura, NormandyGU3 2EF
Born October 1964
Director
Appointed 08 May 2007
Resigned 30 Sept 2008

PEARSON, Fiona Clair

Resigned
Danes Cross Pond Road, WokingGU22 0JT
Born June 1958
Director
Appointed 23 Dec 2003
Resigned 28 Apr 2007

PEGG, Tony

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born March 1959
Director
Appointed 30 Jan 2009
Resigned 25 Oct 2024

PRUDO-CHLEBOSZ, Raymond, Dr

Resigned
Arden Street, Stratford-Upon-AvonCV37 6NT
Born November 1944
Director
Appointed 28 Apr 2007
Resigned 25 Oct 2024

RICHARDSON, Clive Stuart

Resigned
Argosy Court, CoventryCV34GA
Born January 1965
Director
Appointed 06 Sept 2005
Resigned 30 Jun 2011

STAFFORD, Paul Claude

Resigned
Hunters Moon, MichelmershSO51 ONP
Born July 1953
Director
Appointed 28 Sept 1994
Resigned 03 Jul 1996

STOUT, Keith Andrew

Resigned
318 Titchfield Road, FarehamPO14 3EU
Born July 1937
Director
Appointed N/A
Resigned 07 Jan 1996

Persons with significant control

2

1 Active
1 Ceased

Dr Raymond Prudo-Chlebosz

Ceased
Argosy Court, CoventryCV3 4GA
Born November 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Park End Street, OxfordOX1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 January 2025
SH19Statement of Capital
Legacy
28 January 2025
SH20SH20
Legacy
28 January 2025
CAP-SSCAP-SS
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
13 August 2012
MG01MG01
Legacy
13 August 2012
MG01MG01
Legacy
4 August 2012
MG01MG01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
28 October 2009
MG02MG02
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Auditors Resignation Company
2 April 2008
AUDAUD
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
21 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
11 July 2006
AUDAUD
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
244244
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Legacy
2 August 2005
155(6)a155(6)a
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
10 January 2004
155(6)a155(6)a
Legacy
10 January 2004
287Change of Registered Office
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
9 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
28 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
123Notice of Increase in Nominal Capital
Resolution
30 May 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
88(2)R88(2)R
Legacy
11 May 2000
287Change of Registered Office
Auditors Resignation Company
20 April 2000
AUDAUD
Accounts With Made Up Date
25 November 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
17 April 1999
395Particulars of Mortgage or Charge
Resolution
10 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Memorandum Articles
30 September 1998
MEM/ARTSMEM/ARTS
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1997
AAAnnual Accounts
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 1996
AAAnnual Accounts
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Legacy
23 May 1996
88(2)R88(2)R
Legacy
27 March 1996
288288
Legacy
25 February 1996
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Accounts With Made Up Date
8 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
7 April 1993
287Change of Registered Office
Legacy
17 June 1992
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
363b363b
Legacy
16 December 1991
363(287)363(287)
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Legacy
21 August 1991
287Change of Registered Office
Legacy
21 August 1991
288288
Accounts With Accounts Type Dormant
29 January 1991
AAAnnual Accounts
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
287Change of Registered Office
Legacy
29 January 1991
363363
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
88(2)R88(2)R
Legacy
14 November 1989
88(2)R88(2)R
Legacy
10 November 1989
287Change of Registered Office
Legacy
10 November 1989
288288
Incorporation Company
12 October 1989
NEWINCIncorporation