Advanced company searchLink opens in new window

ONTRAC TECHNOLOGY LIMITED

Company number 08423588

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)
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
14 Feb 2019 AA Full accounts made up to 31 July 2018
14 Mar 2018 AA Full accounts made up to 31 July 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Feb 2017 AA Full accounts made up to 31 July 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
17 May 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,051
03 Mar 2016 AD04 Register(s) moved to registered office address Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
14 Jan 2016 AP01 Appointment of Mr John Cameron Mcarthur as a director on 1 December 2015
14 Jan 2016 AP01 Appointment of Alexander Johnson as a director on 1 December 2015
14 Jan 2016 AP01 Appointment of Mr Maxwell James Cawthra as a director on 1 December 2015
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,051.00
15 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 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 15 December 2015
14 Dec 2015 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
14 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
01 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
23 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,001
22 Jan 2015 AD01 Registered office address changed from , Floor 3 Baltic Place West, South Shore Road Gateshead Quays, Tyne and Wear, United Kingdom, NE8 3AE, United Kingdom to Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 22 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2014 AD03 Register(s) moved to registered inspection location
01 Apr 2014 AD02 Register inspection address has been changed
31 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,001