- Company Overview for ONTRAC LIMITED (06662069)
- Filing history for ONTRAC LIMITED (06662069)
- People for ONTRAC LIMITED (06662069)
- Charges for ONTRAC LIMITED (06662069)
- More for ONTRAC LIMITED (06662069)
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) |
---|---|---|---|
05 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
02 May 2019 | AP01 | Appointment of Mr Christopher Matthew Barnes as a director on 1 May 2019 | |
02 May 2019 | TM01 | Termination of appointment of John Cameron Mcarthur as a director on 1 May 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA on 18 March 2019 | |
14 Feb 2019 | AA | Full accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Nathan Maxwell on 1 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Martyn Stuart Cuthbert on 1 August 2018 | |
15 Mar 2018 | AA | Full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
01 Mar 2017 | AA | Full accounts made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
17 May 2016 | AA01 | Current accounting period shortened from 30 November 2016 to 31 July 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Floor 1, Baltimore House Baltic Business Quarter Gateshead NE8 3DF to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF on 8 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Alexander Johnson as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Maxwell James Cawthra as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr John Cameron Mcarthur as a director on 1 December 2015 | |
07 Dec 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
24 Nov 2015 | MR04 | Satisfaction of charge 066620690001 in full | |
28 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE United Kingdom to Floor 1, Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 3 February 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |