Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oncocidia Limited
Oncocidia Limited is an active company incorporated on 11 February 2014 with the registered office located in Beaconsfield, Buckinghamshire. Oncocidia Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
8 years ago
Company No
08887268
Private limited company
Age
11 years
Incorporated
11 February 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 February 2025
(7 months ago)
Next confirmation dated
11 February 2026
Due by
25 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Oncocidia Limited
Contact
Address
C/O Azets Burnham Yard
London End
Beaconsfield
Bucks
HP9 2JH
United Kingdom
Address changed on
15 Dec 2021
(3 years ago)
Previous address was
C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England
Companies in HP9 2JH
Telephone
Unreported
Email
Unreported
Website
Oncocidia.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
3
Mr Charles Jonscher
Director • PSC • British • Lives in England • Born in Oct 1954
Professor Yicheng Ni
Director • PSC • University Professor • Belgian • Lives in Belgium • Born in Mar 1957
Mr Justin David Brittain Martin
Secretary
Frontier Oncology Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Necrotracer Limited
Professor Yicheng Ni is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£10K
Increased by £9.76K (+3998%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.47K
Increased by £13.21K (+1042%)
Total Liabilities
-£7.97K
Increased by £2.6K (+49%)
Net Assets
£6.51K
Increased by £10.6K (-259%)
Debt Ratio (%)
55%
Decreased by 368.32% (-87%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Feb 2025
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 14 Feb 2024
David Simon Davies Resigned
1 Year 10 Months Ago on 9 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Mar 2023
Full Accounts Submitted
3 Years Ago on 6 Sep 2022
Yicheng Ni (PSC) Resigned
3 Years Ago on 19 May 2022
Confirmation Submitted
3 Years Ago on 15 Feb 2022
Frontier Oncology Limited (PSC) Details Changed
7 Years Ago on 5 Jul 2018
Get Alerts
Get Credit Report
Discover Oncocidia Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 February 2025 with updates
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 29 October 2024
Submitted on 29 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Statement of capital following an allotment of shares on 17 April 2024
Submitted on 18 Apr 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 14 Feb 2024
Statement of capital following an allotment of shares on 28 December 2023
Submitted on 4 Jan 2024
Termination of appointment of David Simon Davies as a director on 9 November 2023
Submitted on 2 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Statement of capital following an allotment of shares on 14 August 2023
Submitted on 14 Aug 2023
Change of details for Frontier Oncology Limited as a person with significant control on 5 July 2018
Submitted on 7 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs