18th Floor
London
EC2R 7HJ
Director Name | Dr Matthew Clayton Coffey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Scientist |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Director Name | Mr Alan Warrander |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Pharma/Biotech Business Consultant |
Country of Residence | England |
Correspondence Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
Director Name | Mr Douglas Alan Ball |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 09 November 2012) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 125 Old Broad Street London EC2N 1AR |
Director Name | Dr Bradley George Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2016) |
Role | President & Ceo, Oncolytics Biotech Inc. |
Country of Residence | Canada |
Correspondence Address | C/O McCarthy Tetrault 125 Old Broad Street London EC2N 1AR |
Website | www.oncolyticsbiotech.com |
---|---|
Email address | [email protected] |
Registered Address | C/O McCarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£157,363 |
Cash | £50,100 |
Current Liabilities | £207,463 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
16 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
8 January 2020 | Termination of appointment of Alan Warrander as a director on 4 December 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 July 2019 | Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 30 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
13 February 2017 | Termination of appointment of Bradley George Thompson as a director on 6 December 2016 (1 page) |
13 February 2017 | Termination of appointment of Bradley George Thompson as a director on 6 December 2016 (1 page) |
13 February 2017 | Appointment of Dr. Matthew Clayton Coffey as a director on 1 December 2016 (2 pages) |
13 February 2017 | Appointment of Dr. Matthew Clayton Coffey as a director on 1 December 2016 (2 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Dr Alan Warrander on 19 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Director's details changed for Dr Alan Warrander on 19 June 2013 (2 pages) |
18 June 2013 | Appointment of Dr. Bradley George Thompson as a director (2 pages) |
18 June 2013 | Appointment of Dr. Bradley George Thompson as a director (2 pages) |
18 June 2013 | Appointment of Mr. Kirk James Look as a director (2 pages) |
18 June 2013 | Appointment of Mr. Kirk James Look as a director (2 pages) |
17 June 2013 | Termination of appointment of Douglas Ball as a director (1 page) |
17 June 2013 | Termination of appointment of Douglas Ball as a director (1 page) |
11 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
11 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Dr Alan Warrander on 24 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Dr Alan Warrander on 24 May 2012 (2 pages) |
15 February 2012 | Appointment of Mr. Douglas Alan Ball as a director (2 pages) |
15 February 2012 | Appointment of Mr. Douglas Alan Ball as a director (2 pages) |
24 May 2011 | Incorporation (22 pages) |
24 May 2011 | Incorporation (22 pages) |