ONTAR ENGINEERING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-04-05

View Document

23/09/2423 September 2024 Registered office address changed from 8 Partridge Chase Bicester OX26 6XF England to 12 Kings Park Bicester OX26 6FW on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Mr Piotr Cyprian Wojewski on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Piotr Cyprian Wojewski as a person with significant control on 2024-09-23

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/01/233 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM, 80 SKINNERS CROFT, PATCHWAY, BRISTOL, BS34 5AX, ENGLAND

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 17/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 17/02/2020

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KINGA WOJEWSKA / 22/04/2019

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM, 5 BEECH DRIVE, BRIDGWATER, TA6 4DU, ENGLAND

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 22/04/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 08/05/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KINGA WOJEWSKA / 01/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KINGA WOJEWSKA / 01/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 01/12/2018

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM, 62 DUKE STREET, BRIDGWATER, TA6 3TG, ENGLAND

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 01/12/2018

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 11/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM, 20 CROFTS ROAD, HARROW, MIDDLESEX, HA1 2PH

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KINGA WOJEWSKA / 11/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 11/09/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR CYPRIAN WOJEWSKI

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/03/1717 March 2017 DIRECTOR APPOINTED MRS KINGA WOJEWSKA

View Document

04/01/174 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

16/07/1616 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

16/07/1516 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM, FLAT 2 NORTH DRIVE, WAVERTREE, LIVERPOOL, L15 8JE

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 07/03/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

25/07/1325 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM, 20 CROFTS ROAD, HARROW, MIDDLESEX, HA1 2PH, ENGLAND

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 28/05/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM, 81 GAUNT ROAD, SHEFFIELD, S14 1GJ, ENGLAND

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 18/02/2013

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM, 38 ABBOTTS DRIVE, WEMBLEY, MIDDLESEX, HA0 3SD, UNITED KINGDOM

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 14/08/2012

View Document

24/07/1224 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, 253 RUNLEY ROAD, LUTON, LU1 1TY, UNITED KINGDOM

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 10/03/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/07/1118 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/09/1020 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM, 27 COOPER DRIVE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4UU, UNITED KINGDOM

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR CYPRIAN WOJEWSKI / 23/04/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIOTR WOJEWSKI / 01/07/2009

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY DOROTA HADEN

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, 32 JOHNSON DRIVE, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TP

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, 12 AYNSCOMBE CLOSE, DUNSTABLE, BEDFORDSHIRE, LU6 1FA

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 SECRETARY APPOINTED DOROTA MALGORZATA HADEN

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 05/04/08

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 70 NORTH END ROAD, WEST KENSINGTON, LONDON W14 9EP

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company