Oxford Cancer Biomarkers Limited KILMACOLM


Oxford Cancer Biomarkers started in year 2010 as Private Limited Company with registration number SC379069. The Oxford Cancer Biomarkers company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Kilmacolm at C/o Douglas Mcdonald Ca. Postal code: PA13 4AE.

The company has 4 directors, namely Mohammed J., Kyoung L. and Bungkwn L. and others. Of them, Nicholas L. has been with the company the longest, being appointed on 24 May 2010 and Mohammed J. has been with the company for the least time - from 31 March 2023. As of 23 May 2024, there were 20 ex directors - Sang P., Joanna S. and others listed below. There were no ex secretaries.

Oxford Cancer Biomarkers Limited Address / Contact

Office Address C/o Douglas Mcdonald Ca
Office Address2 2 Octavia Buildings
Town Kilmacolm
Post code PA13 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC379069
Date of Incorporation Mon, 24th May 2010
Industry Other human health activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Mohammed J.

Position: Director

Appointed: 31 March 2023

Kyoung L.

Position: Director

Appointed: 22 April 2021

Bungkwn L.

Position: Director

Appointed: 10 September 2019

Nicholas L.

Position: Director

Appointed: 24 May 2010

Sang P.

Position: Director

Appointed: 25 January 2022

Resigned: 31 March 2023

Joanna S.

Position: Director

Appointed: 14 December 2021

Resigned: 13 September 2023

Hao Z.

Position: Director

Appointed: 20 July 2021

Resigned: 20 May 2022

James O.

Position: Director

Appointed: 01 July 2019

Resigned: 13 January 2020

Christopher T.

Position: Director

Appointed: 11 June 2019

Resigned: 16 May 2023

Baeckseung L.

Position: Director

Appointed: 11 June 2019

Resigned: 25 January 2022

Se-Young C.

Position: Director

Appointed: 29 May 2019

Resigned: 09 March 2021

Erik B.

Position: Director

Appointed: 17 April 2018

Resigned: 30 April 2019

David B.

Position: Director

Appointed: 09 October 2017

Resigned: 19 July 2019

Hyungtae K.

Position: Director

Appointed: 27 June 2017

Resigned: 31 December 2017

Dean S.

Position: Director

Appointed: 16 December 2015

Resigned: 22 November 2023

Matthew F.

Position: Director

Appointed: 16 December 2015

Resigned: 07 January 2020

Alasdair M.

Position: Director

Appointed: 27 January 2015

Resigned: 05 May 2017

David O.

Position: Director

Appointed: 15 January 2013

Resigned: 08 January 2020

Nicholas M.

Position: Director

Appointed: 26 July 2012

Resigned: 01 November 2013

Ben C.

Position: Director

Appointed: 30 January 2012

Resigned: 16 December 2015

Michael M.

Position: Director

Appointed: 30 January 2012

Resigned: 21 January 2015

Glyn E.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2012

David K.

Position: Director

Appointed: 02 August 2011

Resigned: 31 March 2023

David K.

Position: Director

Appointed: 24 May 2010

Resigned: 18 February 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 601 337595 96379 320
Current Assets1 987 102948 817553 871
Debtors356 753323 842445 539
Net Assets Liabilities1 790 039830 638-69 123
Other Debtors211 179215 073293 000
Property Plant Equipment20 36514 63411 155
Total Inventories29 01229 01229 012
Other
Accumulated Amortisation Impairment Intangible Assets9 51613 45415 750
Accumulated Depreciation Impairment Property Plant Equipment14 22122 15030 289
Additions Other Than Through Business Combinations Property Plant Equipment 2 1984 660
Average Number Employees During Period111211
Convertible Debt Securities Held  351 509
Creditors223 662135 109634 149
Financial Commitments Other Than Capital Commitments 85 28049 428
Fixed Assets26 59916 93011 155
Increase From Amortisation Charge For Year Intangible Assets 3 9382 296
Increase From Depreciation Charge For Year Property Plant Equipment 7 9298 139
Intangible Assets6 2342 296 
Intangible Assets Gross Cost15 75015 75015 750
Net Current Assets Liabilities1 763 440813 708-80 278
Nominal Value Allotted Share Capital14 19814 19814 198
Number Shares Issued Fully Paid14 19814 19814 198
Other Creditors77 81151 495147 958
Prepayments42 79162 020124 983
Property Plant Equipment Gross Cost34 58636 78441 444
Raw Materials Consumables29 01229 01229 012
Taxation Social Security Payable28 41525 41129 319
Total Borrowings  351 509
Trade Creditors Trade Payables117 43658 203105 363
Trade Debtors Trade Receivables102 78346 74927 556

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 6th, February 2024
Free Download (12 pages)

Company search

Advertisements