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)
18 Jul 2012 CH01 Director's details changed for Iain David Cameron Simm on 25 June 2012
27 Jun 2012 AD01 Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012
15 Feb 2012 AP01 Appointment of Gareth Hall as a director
15 Feb 2012 TM01 Termination of appointment of Anthony Bristlin as a director
27 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 31 December 2010
11 Aug 2011 CH01 Director's details changed for Iain David Cameron Simm on 3 August 2011
04 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Margaret Susan Billson on 25 September 2010
18 Jun 2010 AA Full accounts made up to 31 December 2009
14 May 2010 AP01 Appointment of Anthony John Bristlin as a director
14 May 2010 TM01 Termination of appointment of Mark Hoad as a director
30 Sep 2009 363a Return made up to 25/09/09; full list of members
25 Sep 2009 288a Director appointed margaret susan billson
25 Sep 2009 288b Appointment terminated director james gerwien
07 Oct 2008 287 Registered office changed on 07/10/2008 from 7TH floor balderton street london W1K 6TL
02 Oct 2008 288a Director appointed james francis gerwien
01 Oct 2008 288b Appointment terminated secretary eversecretary LIMITED
01 Oct 2008 288b Appointment terminated director everdirector LIMITED
01 Oct 2008 CERTNM Company name changed ontic uk LIMITED\certificate issued on 02/10/08
30 Sep 2008 288a Director appointed mark hoad
30 Sep 2008 288a Director appointed iain david cameron simm
26 Sep 2008 287 Registered office changed on 26/09/2008 from eversheds house 70 great bridgewater street manchester M1 5ES
26 Sep 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
25 Sep 2008 NEWINC Incorporation