ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxstem Oncology Limited

Oxstem Oncology Limited is a liquidation company incorporated on 26 February 2016 with the registered office located in Maidenhead, Berkshire. Oxstem Oncology Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
10028329
Private limited company
Age
9 years
Incorporated 26 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2021 (4 years ago)
Next confirmation dated 25 February 2022
Was due on 11 March 2022 (3 years ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
2nd Floor, Arcadia House
15 Forlease Road
Maidenhead
Berkshire
SL6 1RX
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in United States • Born in Jan 1960
Director • University Professor • British • Lives in UK • Born in Feb 1950
Oxstem Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oxstem Limited
Prof Stephen Graham Davies and Dr Stuart John Myles Collinson are mutual people.
Liquidation
Oxstem Neuro Limited
Prof Stephen Graham Davies and Dr Stuart John Myles Collinson are mutual people.
Liquidation
Oxstem Ocular Limited
Prof Stephen Graham Davies and Dr Stuart John Myles Collinson are mutual people.
Dissolved
Oxstem Cardio Limited
Prof Stephen Graham Davies and Dr Stuart John Myles Collinson are mutual people.
Liquidation
Oxstem Beta Limited
Prof Stephen Graham Davies and Dr Stuart John Myles Collinson are mutual people.
Dissolved
Oxstem Immuno Limited
Prof Stephen Graham Davies and Dr Stuart John Myles Collinson are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£114.64K
Increased by £114.64K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£437.52K
Decreased by £441.38K (-50%)
Total Liabilities
-£3.88M
Increased by £940.67K (+32%)
Net Assets
-£3.44M
Decreased by £1.38M (+67%)
Debt Ratio (%)
886%
Increased by 551.92% (+165%)
Latest Activity
Registered Address Changed
4 Years Ago on 8 Jun 2021
Voluntary Liquidator Appointed
4 Years Ago on 28 May 2021
Confirmation Submitted
4 Years Ago on 25 Feb 2021
Registered Address Changed
5 Years Ago on 25 Sep 2020
Abridged Accounts Submitted
5 Years Ago on 18 May 2020
Confirmation Submitted
5 Years Ago on 3 Apr 2020
Abridged Accounts Submitted
6 Years Ago on 10 Sep 2019
Michael Lewis Stein Resigned
6 Years Ago on 3 May 2019
Dr Stuart John Myles Collinson Appointed
6 Years Ago on 25 Mar 2019
Prof Stephen Graham Davies Details Changed
6 Years Ago on 17 Mar 2019
Get Credit Report
Discover Oxstem Oncology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 May 2025
Submitted on 10 Jul 2025
Liquidators' statement of receipts and payments to 19 May 2024
Submitted on 18 Jul 2024
Liquidators' statement of receipts and payments to 19 May 2023
Submitted on 22 Jul 2023
Liquidators' statement of receipts and payments to 19 May 2022
Submitted on 21 Jul 2022
Registered office address changed from Midland House West Way Botley Oxford OX2 0PH England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead Berkshire SL6 1RX on 8 June 2021
Submitted on 8 Jun 2021
Appointment of a voluntary liquidator
Submitted on 28 May 2021
Resolutions
Submitted on 28 May 2021
Statement of affairs
Submitted on 28 May 2021
Confirmation statement made on 25 February 2021 with no updates
Submitted on 25 Feb 2021
Registered office address changed from First Floor, 23 Park End Street Oxford OX1 1HU England to Midland House West Way Botley Oxford OX2 0PH on 25 September 2020
Submitted on 25 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year