UKBizDB.co.uk

ONCO GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onco Group Limited. The company was founded 8 years ago and was given the registration number 10163267. The firm's registered office is in SITTINGBOURNE. You can find them at 29 Arundel Avenue, , Sittingbourne, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ONCO GROUP LIMITED
Company Number:10163267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:29 Arundel Avenue, Sittingbourne, England, ME10 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director10 December 2020Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director14 July 2023Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Director13 October 2020Active
Wisteria Grange Barn, Pikes End, Pinner, England, HA5 2EX

Secretary01 February 2021Active
2b, Polsted Road, London, England, SE6 4YQ

Director26 June 2016Active
43, Henry Tate Mews, London, United Kingdom, SW16 3HA

Director26 June 2016Active
29, Arundel Avenue, Sittingbourne, England, ME10 4RG

Director05 May 2016Active

People with Significant Control

Heroes Technology Ltd.
Notified on:13 October 2020
Status:Active
Country of residence:England
Address:25, Horsell Road, London, England, N5 1XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Alice Lo
Notified on:28 June 2016
Status:Active
Date of birth:August 1979
Nationality:Dutch
Country of residence:England
Address:29, Arundel Avenue, Sittingbourne, England, ME10 4RG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Connie Luong
Notified on:28 June 2016
Status:Active
Date of birth:January 1981
Nationality:Dutch
Country of residence:England
Address:29, Arundel Avenue, Sittingbourne, England, ME10 4RG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Khanh Anh Luong
Notified on:05 May 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:29, Arundel Avenue, Sittingbourne, England, ME10 4RG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-09-25Other

Legacy.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.