ONTRAC TECHNOLOGY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewTermination of appointment of Christopher Matthew Barnes as a director on 2025-07-31

View Document

04/08/254 August 2025 NewAppointment of Mr David Frost as a director on 2025-08-01

View Document

25/07/2525 July 2025 NewRegistration of charge 084235880001, created on 2025-07-22

View Document

23/07/2523 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/02/255 February 2025 Termination of appointment of Christopher Warrington as a director on 2025-01-23

View Document

01/10/241 October 2024 Appointment of Mr Simon Peter Critchley as a director on 2024-09-23

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

04/04/244 April 2024 Appointment of Mr Jan David Mitson as a secretary on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Andrew John Kelly as a secretary on 2024-04-02

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

19/05/2319 May 2023 Appointment of Christopher Warrington as a director on 2023-05-19

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2022-07-31

View Document

29/03/2329 March 2023 Termination of appointment of Alex Johnson as a director on 2023-03-29

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Martyn Stuart Cuthbert as a director on 2022-12-31

View Document

05/05/225 May 2022 Accounts for a small company made up to 2021-07-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / TRACSIS PLC / 18/03/2019

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 02/03/2020

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JAMES CAWTHRA / 02/03/2020

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCARTHUR

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9DF

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STUART CUTHBERT / 28/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

17/05/1617 May 2016 CURRSHO FROM 30/11/2016 TO 31/07/2016

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/03/163 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED ALEXANDER JOHNSON

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA

View Document

15/12/1515 December 2015 ADOPT ARTICLES 01/12/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM FLOOR 1 BALTIMORE HOUSE BALTIC BUSINESS QUARTER GATESHEAD NE8 3DF

View Document

15/12/1515 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 1051.00

View Document

14/12/1514 December 2015 PREVSHO FROM 31/01/2016 TO 30/11/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

23/04/1523 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM, FLOOR 3 BALTIC PLACE WEST, SOUTH SHORE ROAD GATESHEAD QUAYS, TYNE AND WEAR, UNITED KINGDOM, NE8 3AE, UNITED KINGDOM

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 SAIL ADDRESS CREATED

View Document

01/04/141 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ADOPT ARTICLES 17/12/2013

View Document

15/10/1315 October 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

18/04/1318 April 2013 15/03/13 STATEMENT OF CAPITAL GBP 1001

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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