About

Registered Number: 04028422
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Berwyn House, 46 Mochdre Enterprise Park, Newtown, Powys, SY16 4LE,

 

The Ontrac Agency Ltd was founded on 06 July 2000 and has its registered office in Newtown, Powys, it's status in the Companies House registry is set to "Active". The current directors of this company are Fry, Dennis Arthur, Cottrell, Bronwen Dilys, Galvin-wright, Jonathan, Grafton, James Anthony, Lewis, John Wayne, Wood, Andrew Bruce, Wood, Sandra Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Dennis Arthur 12 March 2015 - 1
COTTRELL, Bronwen Dilys 20 March 2002 22 June 2004 1
GALVIN-WRIGHT, Jonathan 03 November 2009 05 February 2013 1
GRAFTON, James Anthony 01 October 2006 03 November 2009 1
LEWIS, John Wayne 06 July 2000 20 March 2002 1
WOOD, Andrew Bruce 06 July 2000 16 January 2008 1
WOOD, Sandra Mary 06 July 2000 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 September 2020
AD01 - Change of registered office address 04 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 July 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 09 June 2016
MR04 - N/A 16 September 2015
AR01 - Annual Return 22 July 2015
MR01 - N/A 23 June 2015
AA - Annual Accounts 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
AP01 - Appointment of director 23 March 2015
MISC - Miscellaneous document 19 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 13 February 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 14 June 2011
AA - Annual Accounts 21 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2011
RESOLUTIONS - N/A 22 December 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
RESOLUTIONS - N/A 28 June 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
363a - Annual Return 08 July 2009
353 - Register of members 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 03 April 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
395 - Particulars of a mortgage or charge 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
CERTNM - Change of name certificate 12 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 07 August 2007
225 - Change of Accounting Reference Date 06 August 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
CERTNM - Change of name certificate 27 October 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 11 July 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 July 2004
395 - Particulars of a mortgage or charge 28 April 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 20 March 2003
363a - Annual Return 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 07 September 2001
225 - Change of Accounting Reference Date 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2015 Outstanding

N/A

Debenture 04 January 2008 Fully Satisfied

N/A

Debenture 15 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.