Advanced company searchLink opens in new window

OPENTRACK LIMITED

Company number 10274004

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)
04 Jun 2024 AA Micro company accounts made up to 30 September 2023
18 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 30 September 2021
17 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
05 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2020 AA Micro company accounts made up to 30 September 2019
14 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with updates
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 14,814.82
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
15 Apr 2019 AP01 Appointment of Mr Paul Stephen Rowbotham as a director on 8 April 2019
15 Apr 2019 AP03 Appointment of Mr Paul Rowbotham as a secretary on 8 April 2019
15 Apr 2019 AP01 Appointment of Mr David William Brunsdon as a director on 8 April 2019
15 Apr 2019 AP01 Appointment of Mr Paul Jason George Bristow as a director on 8 April 2019
15 Apr 2019 AP01 Appointment of Mr Andrew Weir as a director on 8 April 2019
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
29 May 2018 SH02 Sub-division of shares on 3 May 2018
22 May 2018 SH01 Statement of capital following an allotment of shares on 19 May 2018
  • GBP 13,888.89
03 May 2018 CH01 Director's details changed for Mr Andrew Neil John Robinson on 3 May 2018
03 May 2018 CH01 Director's details changed for Mr Andrew Neil John Robinson on 3 May 2018
03 May 2018 PSC04 Change of details for Mr Andrew Neil John Robinson as a person with significant control on 3 May 2018