UKBizDB.co.uk

ONTEX RETAIL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ontex Retail Uk Limited. The company was founded 42 years ago and was given the registration number 01613466. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Unit 5, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ONTEX RETAIL UK LIMITED
Company Number:01613466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Unit 5, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5,, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE

Director01 October 2021Active
Unit 5,, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE

Director01 October 2021Active
Unit 5,, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE

Director18 April 2023Active
Ouse Cottage 5 Church Lane, Hartford, Huntingdon, PE18 7XP

Secretary-Active
36 Horsefair Close, Market Harborough, LE16 9QP

Secretary02 March 1994Active
Kinleith, The Common, Redbourn, AL3 7NJ

Secretary31 December 2004Active
Cuileann Cottage, The Green, Nettleham, LN2 2NR

Secretary14 March 2002Active
Unit 5,, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE

Secretary12 July 2016Active
Ouse Cottage 5 Church Lane, Hartford, Huntingdon, PE18 7XP

Director-Active
Kasteel Dreef 33a, 3140, Belgium,

Director18 May 2006Active
Speelhofdreef 8, Schilde, Belgium,

Director01 January 2005Active
Franklin Roosevelt Straat 135/Bus42, Brussels, Belgium, FOREIGN

Director22 November 2004Active
Unit 5,, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE

Director01 October 2021Active
Vanoves 37, Maldegern, Belgium,

Director17 March 2004Active
Korte Keppestraat 21, Korte Keppestraat 21, 9320, Aalst-Erembodegem, Belgium,

Director30 September 2010Active
Ontex Uk, Weldon House, Priors Haw Road, Corby, United Kingdom, NN17 5JG

Director31 March 2021Active
Kamerstraat 80, Buggenholt, Belgium,

Director14 March 2002Active
Kamerstraat 133, 9255 Buggenhout, Belgium,

Director17 March 2004Active
Kamerstraat 133, 9255 Buggenhout, Belgium, FOREIGN

Director-Active
Kamerstraatt 133, 9360 Buggenhout, Belgium,

Director-Active
Unit 5,, 1st Floor, Grovelands Business Park Boundary Way, Hemel Hempstead, HP2 7TE

Director18 August 2017Active
C/O Gosschalks, C/O Gosschalks, Queens Garden, Kingston Upon Hull, Great Britain, HU1 3DZ

Corporate Director30 August 2006Active
Arlipase Bvba, Chaussee De Louvain 514, Lasne, Belgium,

Corporate Director09 April 2015Active
C/O Gosschalks, C/O Gosschalks, Queens Garden, Kingston Upon Hull, Great Britain, HU1 3DZ

Corporate Director30 August 2006Active

People with Significant Control

Ontex Group Nv
Notified on:18 May 2018
Status:Active
Country of residence:Belgium
Address:Korte Keppestraat 21, 9320 Erembodegem, 9320 Erembodegem, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2019-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2018-12-27Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-11-03Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.