About

Registered Number: 06852195
Date of Incorporation: 19/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Facilities House, Main Street, Hull, East Yorkshire, HU2 0LA

 

Having been setup in 2009, Onteck Ltd have registered office in Hull, East Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Leach, Jonathan Paul, Leach, Jonathan Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Jonathan Paul 19 March 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Jonathan Paul 25 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 29 March 2017
AA01 - Change of accounting reference date 14 February 2017
RESOLUTIONS - N/A 23 September 2016
CONNOT - N/A 23 September 2016
AD01 - Change of registered office address 13 September 2016
MR01 - N/A 27 July 2016
AA - Annual Accounts 04 May 2016
AP03 - Appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 25 April 2016
AR01 - Annual Return 24 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 March 2013
SH01 - Return of Allotment of shares 14 December 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
RESOLUTIONS - N/A 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
123 - Notice of increase in nominal capital 14 August 2009
225 - Change of Accounting Reference Date 14 August 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
CERTNM - Change of name certificate 04 June 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.