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 1 year 11 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 19 hours ago
Company No
15413256
Private limited company
Age
1 year 11 months
Incorporated 15 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 January 2025 (11 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (1 month remaining)
No changes occurred since incorporation
Accounts
Due Soon
Awaiting first accounts
For period ending 31 January 2025
Due by 15 January 2026 (18 days remaining)
Contact
Address
Unit 60 6th Street
Stoneleigh Park, Rase Centre
Kenilworth
Warwickshire
CV8 2LG
Address changed on 24 Dec 2025 (3 days 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 • British • Lives in UK • Born in Oct 1993
Director • British • Lives in UK • Born in Sep 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 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
Onco Holding Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Compulsory Strike-Off Discontinued
19 Hours Ago on 27 Dec 2025
Registered Address Changed
3 Days Ago on 24 Dec 2025
Compulsory Gazette Notice
2 Months Ago on 28 Oct 2025
Confirmation Submitted
11 Months Ago on 14 Jan 2025
Registered Address Changed
1 Year 10 Months Ago on 27 Feb 2024
Incorporated
1 Year 11 Months 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
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
Confirmation statement made on 14 January 2025 with no updates
Submitted on 14 Jan 2025
Registered office address changed from Unit 3, Mainstream Way Mainstream Industrial Estate Nechells Birmingham West Midlands 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