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)
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
28 Jun 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
17 Jun 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
10 Feb 2016 AP01 Appointment of Mr Matthew Lewis Pritchard as a director on 10 February 2016
10 Feb 2016 TM01 Termination of appointment of Mark Stubbs as a director on 10 February 2016
03 Sep 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
02 Sep 2014 AA Full accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
17 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement,debenture etc 27/03/2014
31 Mar 2014 MR01 Registration of charge 067075160001
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
26 Mar 2013 AP01 Appointment of Michael Edward Waters as a director
26 Mar 2013 AP01 Appointment of Mark Stubbs as a director
15 Feb 2013 TM01 Termination of appointment of Iain Simm as a director
15 Feb 2013 TM01 Termination of appointment of Margaret Billson as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
18 Jul 2012 CH01 Director's details changed for Gareth Hall on 25 June 2012