CEG ONCAMPUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEG ONCAMPUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11880923

Incorporation date

13/03/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

51-53 Hills Road, Cambridge CB2 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2019)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon04/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon04/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon04/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon04/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon20/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon19/03/2025
Director's details changed for James Peter Bayley on 2024-11-27
dot icon30/08/2024
Satisfaction of charge 118809230002 in full
dot icon28/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon28/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon28/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon28/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon05/07/2023
Appointment of James Peter Bayley as a director on 2023-06-29
dot icon30/05/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon30/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon22/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon10/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon10/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon10/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon10/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon18/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon20/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon20/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon20/05/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon28/04/2021
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon26/04/2021
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon14/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon13/04/2021
Change of details for Cambridge Education Group Limited as a person with significant control on 2020-10-07
dot icon27/11/2020
Director's details changed for Mr Brendan Grant Webb on 2020-11-27
dot icon07/10/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 2020-10-07
dot icon08/07/2020
Registration of charge 118809230002, created on 2020-07-03
dot icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon21/02/2020
Satisfaction of charge 118809230001 in full
dot icon18/12/2019
Resolutions
dot icon18/12/2019
Change of details for Cambridge Education Group Limited as a person with significant control on 2019-10-01
dot icon06/12/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-11-11
dot icon06/12/2019
Termination of appointment of Michael Ioakimides as a director on 2019-11-11
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge CB1 2JH England to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon15/04/2019
Current accounting period shortened from 2020-03-31 to 2019-08-31
dot icon09/04/2019
Registration of charge 118809230001, created on 2019-03-29
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon13/03/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, David Ian
Director
13/03/2019 - Present
69
Bayley, James Peter
Director
29/06/2023 - Present
38
Webb, Brendan Grant
Director
13/03/2019 - Present
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEG ONCAMPUS HOLDINGS LIMITED

CEG ONCAMPUS HOLDINGS LIMITED is an(a) Active company incorporated on 13/03/2019 with the registered office located at 51-53 Hills Road, Cambridge CB2 1NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEG ONCAMPUS HOLDINGS LIMITED?

toggle

CEG ONCAMPUS HOLDINGS LIMITED is currently Active. It was registered on 13/03/2019 .

Where is CEG ONCAMPUS HOLDINGS LIMITED located?

toggle

CEG ONCAMPUS HOLDINGS LIMITED is registered at 51-53 Hills Road, Cambridge CB2 1NT.

What does CEG ONCAMPUS HOLDINGS LIMITED do?

toggle

CEG ONCAMPUS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CEG ONCAMPUS HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.