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.
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 |
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 |
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 |