Advanced company searchLink opens in new window

ONTRAC LIMITED

Company number 06662069

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)
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
  • GBP 78.33
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
  • GBP 78.33
26 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014