Advanced company searchLink opens in new window

ONTIC ENGINEERING & MANUFACTURING UK LIMITED

Company number 06707516

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)
28 Dec 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 MR01 Registration of charge 067075160004, created on 21 July 2023
26 Jun 2023 AP01 Appointment of Mr Toby Richard Woolrych as a director on 30 May 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
15 Nov 2021 CH01 Director's details changed for Gareth Hall on 11 November 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
03 Aug 2021 MR04 Satisfaction of charge 067075160003 in full
26 Jul 2021 TM01 Termination of appointment of Gareth Blackbird as a director on 26 July 2021
26 Jul 2021 AP01 Appointment of Mr Gareth Blackbird as a director on 12 July 2021
26 Jul 2021 AP01 Appointment of Mr Gareth Blackbird as a director on 12 July 2021
12 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Jan 2021 CH01 Director's details changed for Gareth Hall on 18 January 2021
11 Jan 2021 AA Full accounts made up to 31 December 2019
24 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 31 May 2020
23 Nov 2020 PSC02 Notification of Bleriot Bidco Limited as a person with significant control on 31 October 2019
23 Nov 2020 PSC07 Cessation of The Guthrie Corporation Limited as a person with significant control on 31 October 2019
13 Nov 2020 TM01 Termination of appointment of Michael Edward Waters as a director on 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 24/11/2020
09 Mar 2020 MR01 Registration of charge 067075160003, created on 28 February 2020
06 Mar 2020 MR01 Registration of charge 067075160002, created on 28 February 2020
05 Nov 2019 MR04 Satisfaction of charge 067075160001 in full
16 Oct 2019 AD01 Registered office address changed from 3rd Floor 105 Wigmore Street London W1U 1QY to Cleeve Business Park Bishops Cleeve Cheltenham Gloucestershire GL52 8TW on 16 October 2019
09 Jul 2019 AA Full accounts made up to 31 December 2018