Cis Oncology Limited COVENTRY


Cis Oncology started in year 1989 as Private Limited Company with registration number 02431816. The Cis Oncology company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Coventry at 5 Argosy Court. Postal code: CV3 4GA. Since Thursday 27th September 2007 Cis Oncology Limited is no longer carrying the name Clinisys Oncology.

The company has 3 directors, namely Tony P., Raymond P. and David N.. Of them, David N. has been with the company the longest, being appointed on 6 November 2006 and Tony P. has been with the company for the least time - from 30 January 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cis Oncology Limited Address / Contact

Office Address 5 Argosy Court
Office Address2 Scimitar Way Whitley Business Park
Town Coventry
Post code CV3 4GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431816
Date of Incorporation Thu, 12th Oct 1989
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Tony P.

Position: Director

Appointed: 30 January 2009

Prime Accountants & Business Advisers Limited

Position: Corporate Secretary

Appointed: 01 January 2009

Raymond P.

Position: Director

Appointed: 28 April 2007

David N.

Position: Director

Appointed: 06 November 2006

David N.

Position: Director

Appointed: 08 May 2007

Resigned: 30 September 2008

Greyfriars Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 2006

Resigned: 01 January 2009

Clive R.

Position: Director

Appointed: 06 September 2005

Resigned: 30 June 2011

Fiona P.

Position: Secretary

Appointed: 23 December 2003

Resigned: 12 May 2006

Fiona P.

Position: Director

Appointed: 23 December 2003

Resigned: 28 April 2007

Paul S.

Position: Secretary

Appointed: 15 April 1999

Resigned: 23 December 2003

Ivan F.

Position: Director

Appointed: 03 March 1998

Resigned: 31 March 2006

Paul G.

Position: Director

Appointed: 03 July 1996

Resigned: 03 March 1998

Keith S.

Position: Secretary

Appointed: 03 July 1996

Resigned: 30 April 1999

Paul S.

Position: Secretary

Appointed: 30 September 1994

Resigned: 03 July 1996

Paul S.

Position: Director

Appointed: 28 September 1994

Resigned: 03 July 1996

Keith S.

Position: Secretary

Appointed: 28 May 1992

Resigned: 30 September 1994

Jack W.

Position: Secretary

Appointed: 12 October 1991

Resigned: 28 May 1992

Paul G.

Position: Director

Appointed: 12 October 1991

Resigned: 30 November 1995

Keith S.

Position: Director

Appointed: 12 October 1991

Resigned: 07 January 1996

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Cis Healthcare Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Raymond P. This PSC owns 50,01-75% shares.

Cis Healthcare Limited

1 Mabledon Place, London, WC1H 9AX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06001875
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Raymond P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Clinisys Oncology September 27, 2007
Clinisis September 24, 2004
Accounting For Change March 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements