You are here: bizstats.co.uk > a-z index > C list > CE list

Ceo Group Limited PLYMOUTH


Founded in 2008, Ceo Group, classified under reg no. 06752988 is an active company. Currently registered at 118-130 Ridgeway PL7 2HN, Plymouth the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 27th October 2022 Ceo Group Limited is no longer carrying the name On Commercial Holdings.

The company has 3 directors, namely Paula O., Thomas O. and Simon O.. Of them, Simon O. has been with the company the longest, being appointed on 19 November 2008 and Paula O. has been with the company for the least time - from 16 May 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon O. who worked with the the company until 2 December 2015.

Ceo Group Limited Address / Contact

Office Address 118-130 Ridgeway
Office Address2 Plympton
Town Plymouth
Post code PL7 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752988
Date of Incorporation Wed, 19th Nov 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Paula O.

Position: Director

Appointed: 16 May 2023

Thomas O.

Position: Director

Appointed: 20 July 2016

Simon O.

Position: Director

Appointed: 19 November 2008

Resigned: 02 December 2015

Neil M.

Position: Director

Appointed: 11 March 2022

Resigned: 17 October 2022

Jamie N.

Position: Director

Appointed: 02 March 2021

Resigned: 17 October 2022

Graham G.

Position: Director

Appointed: 18 August 2010

Resigned: 31 October 2012

Paula O.

Position: Director

Appointed: 19 November 2008

Resigned: 02 March 2021

Simon O.

Position: Secretary

Appointed: 19 November 2008

Resigned: 02 December 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats discovered, there is Thomas O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paula O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon O., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas O.

Notified on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Paula O.

Notified on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Simon O.

Notified on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Jamie N.

Notified on 2 March 2021
Ceased on 17 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Paula O.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Simon O.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

On Commercial Holdings October 27, 2022
Svp Holdings March 17, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth345 500428 267       
Balance Sheet
Cash Bank On Hand       491 780 
Current Assets       908 154 
Debtors       416 374 
Net Assets Liabilities  278 267278 267278 267378 267378 2671 628 267428 267
Net Assets Liabilities Including Pension Asset Liability345 500428 267       
Reserves/Capital
Called Up Share Capital150 078150 078       
Profit Loss Account Reserve 82 767       
Shareholder Funds345 500428 267       
Other
Amounts Owed By Related Parties       416 374 
Amounts Owed To Group Undertakings Participating Interests       958 154 
Amounts Owed To Related Parties   50 00050 000  958 154 
Average Number Employees During Period     33  
Creditors  150 000150 000150 00050 00050 000958 154 
Investments Fixed Assets428 267428 267428 267428 267428 267428 267428 2671 678 267428 267
Investments In Subsidiaries  428 267428 267428 267428 267428 2671 678 267428 267
Net Current Assets Liabilities      -50 000-50 000 
Nominal Value Allotted Share Capital  150 078150 078150 078250 078250 078500 1563
Number Shares Issued Fully Paid  150 078150 078150 078250 078250 078500 156255 015
Other Creditors  150 000100 000100 00050 00050 000  
Ownership Interest In Subsidiary Percent  100100100100100  
Par Value Share 1 111110
Percentage Class Share Held In Subsidiary      100100 
Capital Redemption Reserve2222       
Creditors Due Within One Year82 767        
Fixed Assets428 267428 267       
Number Shares Allotted150 078150 078       
Percentage Subsidiary Held 100       
Share Premium Account195 400195 400       
Value Shares Allotted150 078150 078       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 3rd, May 2023
Free Download (6 pages)

Company search

Advertisements