Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONCIMMUNE HOLDINGS PLC
Company Information for

ONCIMMUNE HOLDINGS PLC

1 PARK ROW, LEEDS, LS1 5AB,
Company Registration Number
09818395
Public Limited Company
Active

Company Overview

About Oncimmune Holdings Plc
ONCIMMUNE HOLDINGS PLC was founded on 2015-10-09 and has its registered office in Leeds. The organisation's status is listed as "Active". Oncimmune Holdings Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ONCIMMUNE HOLDINGS PLC
 
Legal Registered Office
1 PARK ROW
LEEDS
LS1 5AB
 
Filing Information
Company Number 09818395
Company ID Number 09818395
Date formed 2015-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 29/02/2024
Latest return 
Return next due 06/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:07:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONCIMMUNE HOLDINGS PLC

Current Directors
Officer Role Date Appointed
ANDREW MILLET
Company Secretary 2015-10-09
TIMOTHY BRIAN BUNTING
Director 2015-10-09
GEOFFREY NEIL HAMILTON-FAIRLEY
Director 2015-10-09
ADAM MARK HILL
Director 2018-04-09
JULIAN CLEMENT HIRST
Director 2016-06-23
ANNA LISA MARIE JENKINS
Director 2018-01-09
ANDREW MILLET
Director 2016-08-26
MEINHARD FOLKERT SCHMIDT
Director 2015-10-09
CARSTEN SCHROEDER
Director 2016-10-11
RICHARD SHARP
Director 2015-10-09
ANDREW VAUGHAN UNITT
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS COCHRANE MCGUIRE
Company Secretary 2015-10-09 2016-09-17
ROBERT HOYLES PAGE
Director 2015-10-09 2016-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY BRIAN BUNTING IVXS UK LIMITED Director 2016-03-07 CURRENT 2014-03-28 Active
TIMOTHY BRIAN BUNTING CREDIT BENCHMARK LIMITED Director 2015-06-18 CURRENT 2012-05-11 Active
TIMOTHY BRIAN BUNTING PRODIGY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-11-13 Active
TIMOTHY BRIAN BUNTING TOR (HOOK) LTD Director 2014-10-30 CURRENT 2014-10-30 Active
TIMOTHY BRIAN BUNTING CROWDCUBE LIMITED Director 2014-08-01 CURRENT 2009-09-10 Active
TIMOTHY BRIAN BUNTING NUTMEG SAVING AND INVESTMENT LIMITED Director 2014-07-07 CURRENT 2011-01-24 Active
TIMOTHY BRIAN BUNTING GOCARDLESS LTD Director 2014-01-17 CURRENT 2011-01-17 Active
TIMOTHY BRIAN BUNTING RENTIFY LTD Director 2012-12-21 CURRENT 2011-08-01 Voluntary Arrangement
TIMOTHY BRIAN BUNTING THE SPRINGBOARD BURSARY FOUNDATION Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING KOBALT CAPITAL LTD Director 2010-10-21 CURRENT 2010-07-22 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING AXITECH GROUP LIMITED Director 2010-03-12 CURRENT 2004-07-06 Active
TIMOTHY BRIAN BUNTING PAUL HAMLYN FOUNDATION Director 2009-11-18 CURRENT 2004-02-12 Active
TIMOTHY BRIAN BUNTING KOBALT MUSIC GROUP LIMITED Director 2008-02-20 CURRENT 2000-06-21 Active
TIMOTHY BRIAN BUNTING WELLINGTON COLLEGE ACADEMY TRUST Director 2007-12-19 CURRENT 2007-12-19 Active - Proposal to Strike off
TIMOTHY BRIAN BUNTING TOP UP TV EUROPE LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV HOLDINGS LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING TOP UP TV 2 LIMITED Director 2007-10-08 CURRENT 2006-04-26 Active
TIMOTHY BRIAN BUNTING RAINBOW TRUST CHILDREN'S CHARITY Director 2007-01-18 CURRENT 1998-06-22 Active
ADAM MARK HILL FREENOME LIMITED Director 2018-04-09 CURRENT 2002-12-03 Active
JULIAN CLEMENT HIRST LIME STREET RESEARCH LIMITED Director 2015-03-31 CURRENT 2013-08-29 Active
JULIAN CLEMENT HIRST SOMERCOURT OPERATIONS LIMITED Director 2014-07-24 CURRENT 2009-05-06 Active
JULIAN CLEMENT HIRST THINKING SKILLS ACADEMY LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2015-10-13
ANNA LISA MARIE JENKINS IOX THERAPEUTICS LIMITED Director 2015-08-21 CURRENT 2015-02-10 Active
ANNA LISA MARIE JENKINS MEDCITY LTD Director 2015-02-02 CURRENT 2013-11-27 Active
ANDREW MILLET MILL HILL SCHOOL ENTERPRISES Director 2018-06-04 CURRENT 1983-01-11 Active
ANDREW MILLET THE MILL HILL SCHOOL FOUNDATION Director 2018-03-24 CURRENT 1997-07-17 Active
ANDREW MILLET FREENOME LIMITED Director 2016-08-26 CURRENT 2002-12-03 Active
ANDREW MILLET INCREMENTAL PLUS LIMITED Director 2014-05-29 CURRENT 2012-02-28 Dissolved 2014-10-14
ANDREW MILLET WISTERIA LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active
MEINHARD FOLKERT SCHMIDT SIME DIAGNOSTICS LIMITED Director 2018-05-23 CURRENT 2014-02-07 Active
MEINHARD FOLKERT SCHMIDT PHOENIX DX LTD Director 2018-01-15 CURRENT 2014-01-02 Liquidation
MEINHARD FOLKERT SCHMIDT SPHERE MEDICAL HOLDING LIMITED Director 2015-01-07 CURRENT 2001-03-14 In Administration/Administrative Receiver
ANDREW VAUGHAN UNITT AVU CONSULTING LTD Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2014-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-03-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: appointment directors 26/02/2024</ul>
2024-03-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/23
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ANNA LISA MARIE JENKINS
2023-12-04DIRECTOR APPOINTED SALLY WATERNAN
2023-10-13DIRECTOR APPOINTED DR SALLY CHRISTINA WATERMAN
2023-10-13CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2023-10-12APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRIAN BUNTING
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN UNITT
2023-08-01APPOINTMENT TERMINATED, DIRECTOR RON KIRSCHNER
2023-08-01DIRECTOR APPOINTED MR MARTIN JOHN GOULDSTONE
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ADAM MARK HILL
2023-06-23DIRECTOR APPOINTED MR RON KIRSCHNER
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 098183950008
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098183950005
2023-05-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098183950001
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 098183950007
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM Medicity - D6 Building 1 Thane Road Nottingham NG90 6BH United Kingdom
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 1 Park Row, Leeds Park Row Leeds LS1 5AB England
2023-04-22Resolutions passed:<ul><li>Resolution 27/03/2023</ul>
2023-03-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-03-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution Reappoint and appoint directors 27/02/2023</ul>
2023-01-2716/12/22 STATEMENT OF CAPITAL GBP 720199.25
2023-01-2720/12/22 STATEMENT OF CAPITAL GBP 741421.47
2023-01-17DIRECTOR APPOINTED MR JOHN HOWARD GOOLD
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MR ALISTAIR JOHN MACDONALD
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MEINHARD FOLKERT SCHMIDT
2022-05-0329/03/22 STATEMENT OF CAPITAL GBP 693965.98
2022-05-0319/04/22 STATEMENT OF CAPITAL GBP 694754.8
2022-05-03SH0129/03/22 STATEMENT OF CAPITAL GBP 693965.98
2022-03-29SH0118/03/22 STATEMENT OF CAPITAL GBP 693665.98
2022-02-28AA01Current accounting period extended from 31/05/22 TO 31/08/22
2022-01-0611/11/21 STATEMENT OF CAPITAL GBP 691401.68
2022-01-0612/11/21 STATEMENT OF CAPITAL GBP 691403.48
2022-01-06SH0111/11/21 STATEMENT OF CAPITAL GBP 691401.68
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-12-06SH0126/11/21 STATEMENT OF CAPITAL GBP 691346.68
2021-11-22SH0112/11/21 STATEMENT OF CAPITAL GBP 691331.68
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-08-12CH01Director's details changed for Dr Adam Mark Hill on 2021-08-12
2021-06-22AD02Register inspection address changed from 51 Eastcheap London United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-21SH0119/04/21 STATEMENT OF CAPITAL GBP 691154.67
2021-06-21AD03Registers moved to registered inspection location of 51 Eastcheap London
2021-04-30SH0116/04/21 STATEMENT OF CAPITAL GBP 691092.43
2021-04-22SH0106/04/21 STATEMENT OF CAPITAL GBP 691025.4
2021-04-18SH0130/03/21 STATEMENT OF CAPITAL GBP 690975.4
2021-03-16SH0104/02/21 STATEMENT OF CAPITAL GBP 636874.46
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHEUNG TO
2021-01-06SH0123/12/20 STATEMENT OF CAPITAL GBP 636624.46
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-12-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 098183950006
2020-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 098183950005
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-10-22AD04Register(s) moved to registered office address Medicity - D6 Building 1 Thane Road Nottingham NG90 6BH
2020-10-09SH0109/10/20 STATEMENT OF CAPITAL GBP 636389.25
2020-10-07SH0107/10/20 STATEMENT OF CAPITAL GBP 636379.25
2020-10-01SH0121/09/20 STATEMENT OF CAPITAL GBP 636374.25
2020-09-04SH0112/08/20 STATEMENT OF CAPITAL GBP 635394.75
2020-08-05SH0129/07/20 STATEMENT OF CAPITAL GBP 635144.75
2020-07-23SH0125/06/20 STATEMENT OF CAPITAL GBP 635100.47
2020-07-23SH0125/06/20 STATEMENT OF CAPITAL GBP 635100.47
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN SCHROEDER
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN SCHROEDER
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHARP
2020-04-20TM02Termination of appointment of Andrew Neil Stewart on 2020-04-20
2020-04-20AP03Appointment of Mr Ron Kirschner as company secretary on 2020-04-20
2020-03-27CH01Director's details changed for Dr Adam Mark Hill on 2020-03-27
2020-03-20SH0119/03/20 STATEMENT OF CAPITAL GBP 635000.47
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Clinical Sciences Building City Hospital Hucknall Road Nottingham Uk NG5 1PB
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 098183950003
2019-12-05RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsReceive & adopt company accounts/approve directors remuneration report/re-appoint auditors/directors to determine auditors remuneration/re-appoint direct...
2019-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-23SH0119/03/19 STATEMENT OF CAPITAL GBP 632502.17
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 098183950002
2019-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-04AD02Register inspection address changed from 184 Shepherds Bush Road Hammersmith London W6 7NL United Kingdom to 51 Eastcheap London
2018-12-18AD02Register inspection address changed from Wisteria Grange Barn Pikes End Pinner HA5 2EX England to 184 Shepherds Bush Road Hammersmith London W6 7NL
2018-12-17PSC08Notification of a person with significant control statement
2018-12-17AP03Appointment of Mr Andrew Neil Stewart as company secretary on 2018-12-09
2018-12-17TM02Termination of appointment of Andrew Millet on 2018-12-09
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLET
2018-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Accounts approved, directors remuneration approved, auditors and directors re-appointed, company business. 30/11/2018
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-15AP01DIRECTOR APPOINTED DR CHEUNG TO
2018-04-10AP01DIRECTOR APPOINTED DR ADAM MARK HILL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 616263.27
2018-04-10SH0129/03/18 STATEMENT OF CAPITAL GBP 616263.27
2018-02-22RP04CS01Second filing of Confirmation Statement dated 08/10/2017
2018-02-22ANNOTATIONClarification
2018-02-19RP04CS01Second filing of Confirmation Statement dated 08/10/2016
2018-02-19ANNOTATIONClarification
2018-02-06AP01DIRECTOR APPOINTED DR ANNA LISA MARY JENKINS
2018-02-05RES13OTHER COMPANY BUSINESS 22/01/2018
2018-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 597032.5
2018-02-01SH0128/01/18 STATEMENT OF CAPITAL GBP 597032.5
2018-01-16RP04CS01Second filing of Confirmation Statement dated 08/10/2017
2018-01-16ANNOTATIONClarification
2017-12-19SH0127/09/17 STATEMENT OF CAPITAL GBP 552160.71
2017-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-11-02SH0124/07/17 STATEMENT OF CAPITAL GBP 543827.38
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 543577.38
2017-10-13SH0127/09/17 STATEMENT OF CAPITAL GBP 543577.38
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2016-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-10-19AD02SAIL ADDRESS CHANGED FROM: WISTERIA GRANGE BARN PIKES END PINNER HA5 2EX ENGLAND
2016-10-19AD02SAIL ADDRESS CREATED
2016-10-19AD03Registers moved to registered inspection location of Wisteria Grange Barn Pikes End Pinner HA5 2EX
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED MR CARSTEN SCHROEDER
2016-09-30TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MCGUIRE
2016-09-22AP01DIRECTOR APPOINTED MR ANDREW MILLET
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAGE
2016-07-06AP01DIRECTOR APPOINTED MR JULIAN CLEMENT HIRST
2016-06-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-24SH0102/12/15 STATEMENT OF CAPITAL GBP 347893.00
2016-06-23SH0118/05/16 STATEMENT OF CAPITAL GBP 510244.04
2016-05-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-18RES01ADOPT ARTICLES 26/04/2016
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 361686.1
2016-04-18SH0107/01/16 STATEMENT OF CAPITAL GBP 361686.1
2016-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-08RES01ADOPT ARTICLES 14/12/2015
2016-01-08RES01ADOPT ARTICLES 14/12/2015
2015-12-21CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2015-12-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-12-21AUDSAUDITORS' STATEMENT
2015-12-21AUDRAUDITORS' REPORT
2015-12-21BSBALANCE SHEET
2015-12-21RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2015-12-21RES02REREG PRI TO PLC; RES02 PASS DATE:18/12/2015
2015-12-17AA01CURRSHO FROM 31/10/2016 TO 31/05/2016
2015-11-18AP01DIRECTOR APPOINTED MR RICHARD SHARP
2015-11-17AP01DIRECTOR APPOINTED MR ANDREW VAUGHAN UNITT
2015-11-17AP01DIRECTOR APPOINTED MR ROBERT HOYLES PAGE
2015-11-17AP01DIRECTOR APPOINTED MR TIMOTHY BRIAN BUNTING
2015-11-17AP01DIRECTOR APPOINTED MR MEINHARD FOLKERT SCHMIDT
2015-11-05AP03SECRETARY APPOINTED ANDREW MILLET
2015-11-05RES01ALTER ARTICLES 09/10/2015
2015-11-05AP03SECRETARY APPOINTED THOMAS COCHRANE MCGUIRE
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP .01
2015-10-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ONCIMMUNE HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONCIMMUNE HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ONCIMMUNE HOLDINGS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ONCIMMUNE HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ONCIMMUNE HOLDINGS PLC
Trademarks
We have not found any records of ONCIMMUNE HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONCIMMUNE HOLDINGS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ONCIMMUNE HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ONCIMMUNE HOLDINGS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ONCIMMUNE HOLDINGS PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-08-0030021200
2018-08-0030021200
2018-05-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONCIMMUNE HOLDINGS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONCIMMUNE HOLDINGS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.