Company NameOncolytics Biotech (U.K.) Ltd
DirectorsKirk James Look and Matthew Clayton Coffey
Company StatusActive
Company Number07645726
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Kirk James Look
Date of BirthJuly 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed09 November 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameDr Matthew Clayton Coffey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleScientist
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Alan Warrander
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RolePharma/Biotech Business Consultant
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
Director NameMr Douglas Alan Ball
Date of BirthMarch 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 2012(8 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 09 November 2012)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 125 Old Broad Street
London
EC2N 1AR
Director NameDr Bradley George Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed13 February 2012(8 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2016)
RolePresident & Ceo, Oncolytics Biotech Inc.
Country of ResidenceCanada
Correspondence AddressC/O McCarthy Tetrault 125 Old Broad Street
London
EC2N 1AR

Contact

Websitewww.oncolyticsbiotech.com
Email address[email protected]

Location

Registered AddressC/O McCarthy Tetrault 1 Angel Court
18th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£157,363
Cash£50,100
Current Liabilities£207,463

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Alan Warrander as a director on 4 December 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
30 July 2019Registered 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 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (19 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
13 February 2017Termination of appointment of Bradley George Thompson as a director on 6 December 2016 (1 page)
13 February 2017Termination of appointment of Bradley George Thompson as a director on 6 December 2016 (1 page)
13 February 2017Appointment of Dr. Matthew Clayton Coffey as a director on 1 December 2016 (2 pages)
13 February 2017Appointment of Dr. Matthew Clayton Coffey as a director on 1 December 2016 (2 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (19 pages)
24 June 2015Full accounts made up to 31 December 2014 (19 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
13 November 2014Full accounts made up to 31 December 2013 (19 pages)
13 November 2014Full accounts made up to 31 December 2013 (19 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 October 2013Full accounts made up to 31 December 2012 (20 pages)
16 October 2013Full accounts made up to 31 December 2012 (20 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Dr Alan Warrander on 19 June 2013 (2 pages)
20 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 June 2013Director's details changed for Dr Alan Warrander on 19 June 2013 (2 pages)
18 June 2013Appointment of Dr. Bradley George Thompson as a director (2 pages)
18 June 2013Appointment of Dr. Bradley George Thompson as a director (2 pages)
18 June 2013Appointment of Mr. Kirk James Look as a director (2 pages)
18 June 2013Appointment of Mr. Kirk James Look as a director (2 pages)
17 June 2013Termination of appointment of Douglas Ball as a director (1 page)
17 June 2013Termination of appointment of Douglas Ball as a director (1 page)
11 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
11 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
14 June 2012Director's details changed for Dr Alan Warrander on 24 May 2012 (2 pages)
14 June 2012Director's details changed for Dr Alan Warrander on 24 May 2012 (2 pages)
15 February 2012Appointment of Mr. Douglas Alan Ball as a director (2 pages)
15 February 2012Appointment of Mr. Douglas Alan Ball as a director (2 pages)
24 May 2011Incorporation (22 pages)
24 May 2011Incorporation (22 pages)