Advanced company searchLink opens in new window

ONTRAX RENTALS UK LIMITED

Company number 13428442

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)
19 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
01 Mar 2024 CH01 Director's details changed for Laurence James Wigfield on 1 March 2024
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Mar 2023 PSC01 Notification of Stewart Douglas Chantler as a person with significant control on 10 January 2023
17 Mar 2023 PSC07 Cessation of Marcel Adriaan Dirk Bikker as a person with significant control on 10 January 2023
07 Oct 2022 CH01 Director's details changed for Mr Marcus Paulus Grosfeld on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Laurence James Wigfield on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from The Bloc F14 38 Springfield Way, Anlaby Hull HU10 6RJ England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 7 October 2022
20 Sep 2022 PSC07 Cessation of Mad Capital Bv as a person with significant control on 1 January 2022
27 Jul 2022 AA Micro company accounts made up to 31 December 2021
05 Jul 2022 AP01 Appointment of Laurence James Wigfield as a director on 29 June 2022
08 Jun 2022 CERTNM Company name changed sanitrax uk LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-30
17 May 2022 PSC01 Notification of Marcel Adriaan Dirk Bikker as a person with significant control on 1 January 2022
10 Mar 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
21 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 17 February 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.02.2022.
11 Feb 2022 TM01 Termination of appointment of Marcel Adriaan Dirk Bikker as a director on 11 February 2022
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 1,000
11 Feb 2022 AP01 Appointment of Mr Marcus Paulus Grosfeld as a director on 11 February 2022
16 Dec 2021 PSC02 Notification of Mad Capital Bv as a person with significant control on 13 December 2021
16 Dec 2021 PSC07 Cessation of Mad Investments B.V. as a person with significant control on 13 December 2021
16 Dec 2021 TM01 Termination of appointment of Mad Investments B.V. as a director on 13 December 2021
16 Dec 2021 PSC07 Cessation of Marcel Adriaan Dirk Bikker as a person with significant control on 13 December 2021