ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Onco Holding Ltd

Onco Holding Ltd is an active company incorporated on 15 January 2024 with the registered office located in Kenilworth, Warwickshire. Onco Holding Ltd was registered 2 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
15413256
Private limited company
Age
2 years
Incorporated 15 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2026 (28 days ago)
Next confirmation dated 14 January 2027
Due by 28 January 2027 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 15 Jan31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
Unit 60 6th Street
Stoneleigh Park, Rase Centre
Kenilworth
Warwickshire
CV8 2LG
Address changed on 24 Dec 2025 (1 month ago)
Previous address was PO Box 4385 15413256 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Sep 1993
Director • PSC • British • Lives in UK • Born in Oct 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Onco Ses 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 (2025–2025)
Period Ended
31 Jan 2025
For period 31 Dec31 Jan 2025
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£201
Total Liabilities
-£2.35K
Net Assets
-£2.15K
Debt Ratio (%)
1168%
Latest Activity
Confirmation Submitted
19 Hours Ago on 11 Feb 2026
Full Accounts Submitted
27 Days Ago on 15 Jan 2026
Compulsory Strike-Off Discontinued
1 Month Ago on 27 Dec 2025
Registered Address Changed
1 Month Ago on 24 Dec 2025
Compulsory Gazette Notice
3 Months Ago on 28 Oct 2025
Confirmation Submitted
1 Year Ago on 14 Jan 2025
Registered Address Changed
1 Year 11 Months Ago on 27 Feb 2024
Incorporated
2 Years Ago on 15 Jan 2024
Get Credit Report
Discover Onco Holding Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 January 2026 with no updates
Submitted on 11 Feb 2026
Total exemption full accounts made up to 31 January 2025
Submitted on 15 Jan 2026
Compulsory strike-off action has been discontinued
Submitted on 27 Dec 2025
Registered office address changed from PO Box 4385 15413256 - Companies House Default Address Cardiff CF14 8LH to Unit 60 6th Street Stoneleigh Park, Rase Centre Kenilworth Warwickshire CV8 2LG on 24 December 2025
Submitted on 24 Dec 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year