About

Registered Number: 06707516
Date of Incorporation: 25/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Cleeve Business Park, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8TW,

 

Ontic Engineering & Manufacturing Uk Ltd was founded on 25 September 2008 with its registered office in Cheltenham in Gloucestershire, it has a status of "Active". The companies directors are listed as Hall, Gareth, Pritchard, Matthew Lewis, Waters, Michael Edward, Billson, Margaret Susan, Gerwien, James Francis, Stubbs, Mark. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Gareth 01 January 2012 - 1
PRITCHARD, Matthew Lewis 10 February 2016 - 1
WATERS, Michael Edward 08 February 2013 - 1
BILLSON, Margaret Susan 22 September 2009 23 January 2013 1
GERWIEN, James Francis 25 September 2008 22 September 2009 1
STUBBS, Mark 08 February 2013 10 February 2016 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
MR01 - N/A 09 March 2020
MR01 - N/A 06 March 2020
MR04 - N/A 05 November 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 10 February 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 19 June 2014
MEM/ARTS - N/A 17 April 2014
RESOLUTIONS - N/A 16 April 2014
MR01 - N/A 31 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 18 July 2012
CH01 - Change of particulars for director 18 July 2012
AD01 - Change of registered office address 27 June 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 16 September 2011
CH01 - Change of particulars for director 11 August 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 18 June 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
CERTNM - Change of name certificate 01 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
225 - Change of Accounting Reference Date 26 September 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.