Background WavePink WaveYellow Wave

ONCOTHERAPY RESOURCES LIMITED (08019071)

ONCOTHERAPY RESOURCES LIMITED (08019071) is an active UK company. incorporated on 4 April 2012. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. ONCOTHERAPY RESOURCES LIMITED has been registered for 13 years. Current directors include TREVERTON, Adrian, VINER, Paul Lewis.

Company Number
08019071
Status
active
Type
ltd
Incorporated
4 April 2012
Age
13 years
Address
Unit 2 Maybrook Road, Walsall, WS8 7DG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
TREVERTON, Adrian, VINER, Paul Lewis
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONCOTHERAPY RESOURCES LIMITED

ONCOTHERAPY RESOURCES LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. ONCOTHERAPY RESOURCES LIMITED was registered 13 years ago.(SIC: 86220)

Status

active

Active since 13 years ago

Company No

08019071

LTD Company

Age

13 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 3 August 2025 (7 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Unit 2 Maybrook Road Walsall, WS8 7DG,

Previous Addresses

The Coliseum Watchmoor Park Riverside Way Camberley Surrey GU15 3YL England
From: 25 November 2015To: 4 January 2021
Third Floor Clearwater House 4-7 Manchester Street London England W1U 3AE England
From: 11 August 2015To: 25 November 2015
First Floor 96 Baker Street London England W1U 6TJ
From: 15 October 2014To: 11 August 2015
86 Gloucester Place London W1U 6HP
From: 16 January 2013To: 15 October 2014
South House Farm Mundon Road Maldon Essex CM9 6PP United Kingdom
From: 12 June 2012To: 16 January 2013
13 Cromwell Road Cardiff CF14 1UQ Wales
From: 4 April 2012To: 12 June 2012
Timeline

21 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Sept 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Owner Exit
Jun 18
Director Joined
Aug 18
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

TREVERTON, Adrian

Active
Maybrook Road, WalsallWS8 7DG
Born May 1973
Director
Appointed 08 Mar 2018

VINER, Paul Lewis

Active
Maybrook Road, WalsallWS8 7DG
Born March 1970
Director
Appointed 20 Aug 2018

OTTMANN, Ina

Resigned
Gloucester Place, LondonW1U 6HP
Secretary
Appointed 29 May 2012
Resigned 13 Jun 2014

PUGHE, Graham Stuart

Resigned
Gloucester Place, LondonW1U 6HP
Secretary
Appointed 16 Jun 2014
Resigned 08 Sept 2014

ROBINSON, Martin Claude

Resigned
Watchmoor Park, CamberleyGU15 3YL
Secretary
Appointed 12 Nov 2015
Resigned 08 Mar 2018

WHITTEN, Celia Linda

Resigned
Watchmoor Park, CamberleyGU15 3YL
Secretary
Appointed 08 Sept 2014
Resigned 12 Nov 2015

BALADASAN, Donald Ahelan

Resigned
Gloucester Place, LondonW1U 6HP
Born October 1973
Director
Appointed 02 Nov 2012
Resigned 31 Aug 2013

CULLEN, Mathew Robert

Resigned
Cromwell Road, CardiffCF14 1UQ
Born June 1975
Director
Appointed 04 Apr 2012
Resigned 01 Jun 2012

DONNELLY, Paul James

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born October 1961
Director
Appointed 12 Nov 2015
Resigned 08 Jan 2016

HYND, Duncan John

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born May 1960
Director
Appointed 01 Jun 2012
Resigned 12 Nov 2015

MURPHY-HUNT, Heidi Marie

Resigned
Martyn Close, HenfieldBN5 9QH
Born November 1966
Director
Appointed 01 Jun 2012
Resigned 12 Nov 2015

PUGHE, Graham Stuart

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born July 1957
Director
Appointed 12 Feb 2013
Resigned 12 Nov 2015

ROBINSON, Martin Claude

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born May 1952
Director
Appointed 12 Nov 2015
Resigned 08 Mar 2018

SINCLAIR, Michael Jeffrey

Resigned
Watchmoor Park, CamberleyGU15 3YL
Born December 1942
Director
Appointed 01 Jun 2012
Resigned 12 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Xstrahl Group Holdings Limited

Active
Riverside Way, CamberleyGU15 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2018

Mr Martin Claude Robinson

Ceased
Watchmoor Park, CamberleyGU15 3YL
Born May 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2022
AAAnnual Accounts
Legacy
12 August 2022
PARENT_ACCPARENT_ACC
Legacy
12 August 2022
GUARANTEE2GUARANTEE2
Legacy
12 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Account Reference Date Company Previous Extended
10 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Auditors Resignation Limited Company
3 December 2015
AA03AA03
Change Account Reference Date Company Previous Shortened
25 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Resolution
10 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
11 June 2012
AD05AD05
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Incorporation Company
4 April 2012
NEWINCIncorporation