ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cis Oncology Limited

Cis Oncology Limited is an active company incorporated on 12 October 1989 with the registered office located in Oxford, Oxfordshire. Cis Oncology Limited was registered 36 years ago.
Status
Active
Active since 27 years ago
Company No
02431816
Private limited company
Age
36 years
Incorporated 12 October 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
First Floor, Park Central
Park End Street
Oxford
OX1 1JD
England
Address changed on 28 Nov 2025 (22 days ago)
Previous address was Arden Court Arden Street Stratford-upon-Avon CV37 6NT England
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Mar 1976
Cis Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Careflow Medicines Management Ltd
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
System C Healthcare Limited
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
Clevermed Limited
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
Liquidlogic Limited
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
Cis Healthcare Limited
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
Be Software International Limited
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
Asclepius Topco Limited
Jonathan James Harston and Nicholas Stephen Wilson are mutual people.
Active
Asclepius Bidco Limited
Jonathan James Harston is a mutual person.
Active
Brands
CIS Oncology
CIS Oncology is involved in the creation and installation of chemotherapy prescribing systems, particularly the ChemoCare platform.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.57M
Decreased by £1.57M (-38%)
Turnover
Unreported
Same as previous period
Employees
23
Same as previous period
Total Assets
£3.38M
Decreased by £1.58M (-32%)
Total Liabilities
-£2.13M
Decreased by £444.6K (-17%)
Net Assets
£1.25M
Decreased by £1.14M (-48%)
Debt Ratio (%)
63%
Increased by 11.17% (+21%)
Latest Activity
Registered Address Changed
22 Days Ago on 28 Nov 2025
Registered Address Changed
22 Days Ago on 28 Nov 2025
Confirmation Submitted
1 Month Ago on 18 Nov 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Nov 2024
Raymond Prudo-Chlebosz Resigned
1 Year 1 Month Ago on 25 Oct 2024
David Neep Resigned
1 Year 1 Month Ago on 25 Oct 2024
Tony Pegg Resigned
1 Year 1 Month Ago on 25 Oct 2024
Prime Accountants & Business Advisers Limited Resigned
1 Year 1 Month Ago on 25 Oct 2024
Mr Nicholas Stephen Wilson Appointed
1 Year 1 Month Ago on 25 Oct 2024
Mr Jonathan James Harston Appointed
1 Year 1 Month Ago on 25 Oct 2024
Get Credit Report
Discover Cis Oncology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Arden Court Arden Street Stratford-upon-Avon CV37 6NT England to First Floor, Park Central, Park End Street Oxford OX1 1JD on 28 November 2025
Submitted on 28 Nov 2025
Registered office address changed from First Floor, Park Central, Park End Street Oxford OX1 1JD England to First Floor, Park Central Park End Street Oxford OX1 1JD on 28 November 2025
Submitted on 28 Nov 2025
Confirmation statement made on 17 October 2025 with updates
Submitted on 18 Nov 2025
Resolutions
Submitted on 28 Jan 2025
Solvency Statement dated 24/01/25
Submitted on 28 Jan 2025
Statement by Directors
Submitted on 28 Jan 2025
Statement of capital on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 17 October 2024 with updates
Submitted on 12 Nov 2024
Appointment of Mr Jonathan James Harston as a director on 25 October 2024
Submitted on 1 Nov 2024
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 1 November 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year