Oncoweb Limited CAMBRIDGE


Founded in 1996, Oncoweb, classified under reg no. 03205128 is an active company. Currently registered at University Printing House CB2 8BS, Cambridge the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 1999/02/04 Oncoweb Limited is no longer carrying the name Greenwich Medical Online.

Currently there are 2 directors in the the firm, namely Adrian C. and Matthew S.. In addition one secretary - Fiona K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oncoweb Limited Address / Contact

Office Address University Printing House
Office Address2 Shaftesbury Road
Town Cambridge
Post code CB2 8BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03205128
Date of Incorporation Thu, 30th May 1996
Industry Dormant Company
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Adrian C.

Position: Director

Appointed: 21 October 2022

Fiona K.

Position: Secretary

Appointed: 17 January 2022

Matthew S.

Position: Director

Appointed: 23 April 2015

Sally-Anne M.

Position: Secretary

Appointed: 23 April 2015

Resigned: 17 January 2022

Peter P.

Position: Director

Appointed: 25 July 2012

Resigned: 21 October 2022

William B.

Position: Secretary

Appointed: 27 April 2011

Resigned: 23 April 2015

William B.

Position: Director

Appointed: 27 April 2011

Resigned: 30 November 2017

Stanley B.

Position: Director

Appointed: 23 March 2006

Resigned: 27 April 2011

Stanley B.

Position: Secretary

Appointed: 19 December 2003

Resigned: 27 April 2011

Stephen B.

Position: Director

Appointed: 19 December 2003

Resigned: 25 July 2012

Richard B.

Position: Director

Appointed: 19 December 2003

Resigned: 14 March 2006

Martin D.

Position: Director

Appointed: 18 October 1996

Resigned: 09 May 1999

John P.

Position: Director

Appointed: 18 October 1996

Resigned: 13 June 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 May 1996

Resigned: 30 May 1996

Peter G.

Position: Director

Appointed: 30 May 1996

Resigned: 19 December 2003

Geoffrey N.

Position: Director

Appointed: 30 May 1996

Resigned: 14 March 2006

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1996

Resigned: 30 May 1996

Peter G.

Position: Secretary

Appointed: 30 May 1996

Resigned: 19 December 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Cambridge University Press (Holdings) Limited from Cambridge, England. This PSC is categorised as "a limited by shares", 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.

Cambridge University Press (Holdings) Limited

University Printing House Shaftesbury Road, Cambridge, England, CB2 8BS, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04606950
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Greenwich Medical Online February 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/07/31
filed on: 24th, December 2023
Free Download (16 pages)

Company search

Advertisements