ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onco Ses Ltd

Onco Ses Ltd is an active company incorporated on 11 August 2020 with the registered office located in Cardiff, South Glamorgan. Onco Ses Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 6 days ago
Company No
12806118
Private limited company
Age
5 years
Incorporated 11 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2025 (9 months ago)
Next confirmation dated 15 January 2026
Due by 29 January 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
4385
12806118 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 16 Sep 2025 (1 month ago)
Previous address was
Telephone
07496 389450
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1993
Director • British • Lives in UK • Born in Oct 1993
Mr Callum Paul O'Neill
PSC • British • Lives in UK • Born in Oct 1993
Miss Chloe Leanne Scott
PSC • British • Lives in UK • Born in Sep 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Onco Holding Ltd
Callum Paul O'Neill and Chloe Leanne Scott are mutual people.
Active
Avero JV Holdings Ltd
Callum Paul O'Neill and Chloe Leanne Scott are mutual people.
Active
Avero Services Group Ltd
Callum Paul O'Neill and Chloe Leanne Scott are mutual people.
Active
Onco Exhibitions & Events Ltd
Callum Paul O'Neill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.06K
Decreased by £60.55K (-98%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£0
Decreased by £486.56K (-100%)
Total Liabilities
£0
Decreased by £429.73K (-100%)
Net Assets
£0
Decreased by £56.84K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Gazette Notice
6 Days Ago on 28 Oct 2025
New Charge Registered
3 Months Ago on 22 Jul 2025
Full Accounts Submitted
5 Months Ago on 29 May 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 9 Months Ago on 17 Jan 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 10 Months Ago on 19 Dec 2022
Abridged Accounts Submitted
2 Years 11 Months Ago on 21 Nov 2022
Get Credit Report
Discover Onco Ses Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Submitted on 16 Sep 2025
Submitted on 16 Sep 2025
Submitted on 16 Sep 2025
Submitted on 16 Sep 2025
Submitted on 16 Sep 2025
Registration of charge 128061180001, created on 22 July 2025
Submitted on 22 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Confirmation statement made on 15 January 2025 with no updates
Submitted on 20 Jan 2025
Registered office address changed from Unit 3 47 Mainstream Industrial Estate Nechells Birmingham B7 4SN England to Unit 19 Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8HZ on 27 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year