Background WavePink WaveYellow Wave

ONCOWEB LIMITED (03205128)

ONCOWEB LIMITED (03205128) is an active UK company. incorporated on 30 May 1996. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONCOWEB LIMITED has been registered for 29 years. Current directors include CLARK, Adrian Spencer, SMITH, Matthew David Lawrence.

Company Number
03205128
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
Shaftesbury Road, Cambridge, CB2 8EA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Adrian Spencer, SMITH, Matthew David Lawrence
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONCOWEB LIMITED

ONCOWEB LIMITED is an active company incorporated on 30 May 1996 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONCOWEB LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03205128

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

GREENWICH MEDICAL ONLINE LIMITED
From: 30 May 1996To: 4 February 1999
Contact
Address

Shaftesbury Road Cambridge, CB2 8EA,

Previous Addresses

University Printing House Shaftesbury Road Cambridge England CB2 8BS
From: 9 September 2014To: 6 February 2025
The Edinburgh Building Shaftesbury Road Cambridge Cambridgeshire CB2 8RU
From: 30 May 1996To: 9 September 2014
Timeline

9 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Director Left
May 11
Director Joined
May 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
May 15
Director Left
Nov 17
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KELLY, Fiona Margaret

Active
CambridgeCB2 8EA
Secretary
Appointed 17 Jan 2022

CLARK, Adrian Spencer

Active
CambridgeCB2 8EA
Born September 1967
Director
Appointed 21 Oct 2022

SMITH, Matthew David Lawrence

Active
CambridgeCB2 8EA
Born March 1964
Director
Appointed 23 Apr 2015

BENNETT, Stanley Ronald

Resigned
Shaftesbury Road, CambridgeCB2 8RU
Secretary
Appointed 19 Dec 2003
Resigned 27 Apr 2011

BOWES, William Alexander

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Secretary
Appointed 27 Apr 2011
Resigned 23 Apr 2015

GREENHALGH, Peter Andrew Livsey, Dr

Resigned
Westwood House Highcross Road, GravesendDA13 9PH
Secretary
Appointed 30 May 1996
Resigned 19 Dec 2003

MUDDIMAN, Sally-Anne

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Secretary
Appointed 23 Apr 2015
Resigned 17 Jan 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 May 1996
Resigned 30 May 1996

BARLING, Richard Whitaker Anthony

Resigned
13 King's Mill, Great ChesterfordCB10 1PE
Born March 1951
Director
Appointed 19 Dec 2003
Resigned 14 Mar 2006

BENNETT, Stanley Ronald

Resigned
Shaftesbury Road, CambridgeCB2 8RU
Born June 1953
Director
Appointed 23 Mar 2006
Resigned 27 Apr 2011

BOURNE, Stephen Robert Richard

Resigned
Shaftesbury Road, CambridgeCB2 8RU
Born March 1952
Director
Appointed 19 Dec 2003
Resigned 25 Jul 2012

BOWES, William Alexander

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born July 1980
Director
Appointed 27 Apr 2011
Resigned 30 Nov 2017

DEAN, Martin Raymond

Resigned
High Street, WetherbyLS23 6HJ
Born July 1953
Director
Appointed 18 Oct 1996
Resigned 09 May 1999

GREENHALGH, Peter Andrew Livsey, Dr

Resigned
Westwood House Highcross Road, GravesendDA13 9PH
Born October 1945
Director
Appointed 30 May 1996
Resigned 19 Dec 2003

NUTTALL, Geoffrey Lee

Resigned
124 King George Street, LondonSE10 8PX
Born March 1956
Director
Appointed 30 May 1996
Resigned 14 Mar 2006

PAYNE-JAMES, John Jason, Dr

Resigned
19 Speldhurst Road, LondonE9 7EH
Born December 1956
Director
Appointed 18 Oct 1996
Resigned 13 Jun 2001

PHILLIPS, Peter Andrew Jestyn

Resigned
Shaftesbury Road, CambridgeCB2 8BS
Born May 1962
Director
Appointed 25 Jul 2012
Resigned 21 Oct 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 May 1996
Resigned 30 May 1996

Persons with significant control

1

CambridgeCB2 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts Amended With Made Up Date
12 February 2013
AAMDAAMD
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Auditors Resignation Company
18 August 2010
AUDAUD
Auditors Resignation Company
3 August 2010
AUDAUD
Miscellaneous
15 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
28 January 2004
AUDAUD
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
287Change of Registered Office
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
9 October 2003
287Change of Registered Office
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
225Change of Accounting Reference Date
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Certificate Change Of Name Company
3 February 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
18 June 1998
AUDAUD
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
2 November 1996
225Change of Accounting Reference Date
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
88(2)R88(2)R
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Incorporation Company
30 May 1996
NEWINCIncorporation