Advanced company searchLink opens in new window

THE ONTRAC AGENCY LIMITED

Company number 04028422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2015 AD02 Register inspection address has been changed from Bizley House Youngwood Lane Nailsea Bristol Avon BS484NP England to Unit 46 Mochdre Enterprise Park Newtown Powys SY16 4LE
23 Mar 2015 AP01 Appointment of Mr Dennis Arthur Fry as a director on 12 March 2015
19 Feb 2015 MISC Form 353
19 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 200
05 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 TM01 Termination of appointment of Jonathan Galvin-Wright as a director
28 Jan 2013 TM01 Termination of appointment of Alison Mcdougall as a director
09 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Alison Claire Mcdougall as a director
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 SH02 Sub-division of shares on 6 October 2010
22 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2010 CERTNM Company name changed ontrac 360 LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-09-13
20 Oct 2010 CONNOT Change of name notice
13 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mrs Susan Elizabeth Morris on 30 June 2010
01 Jul 2010 AD03 Register(s) moved to registered inspection location
30 Jun 2010 AD02 Register inspection address has been changed
28 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Nov 2009 TM01 Termination of appointment of James Grafton as a director