UKBizDB.co.uk

ONTRACK INTERNATIONAL LTD

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

This company is commonly known as Ontrack International Ltd. The company was founded 33 years ago and was given the registration number 02558621. The firm's registered office is in BISHOPS STORTFORD. You can find them at Suite 2 The Stables, Cannons Mill Lane, Bishops Stortford, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ONTRACK INTERNATIONAL LTD
Company Number:02558621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1990
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 2 The Stables, Cannons Mill Lane, Bishops Stortford, Hertfordshire, CM23 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, New Mead Barn, Hadham Road, Bishops Stortford, United Kingdom, CM23 1JG

Director-Active
Kedington House, Mill Hill, Kedington, CB9 7NT

Director01 October 2000Active
Office 4 New Mead Barn, Wickham Hall, Hadham Road, Bishop's Stortford, England, CM23 1JG

Secretary-Active
Office 4 New Mead Barn, Wickham Hall, Hadham Road, Bishop's Stortford, England, CM23 1JG

Director-Active
The Stables, Manor Lane, Holmes Chapel, Crewe, CW4 8AB

Director11 November 2002Active
50 Eric Street, Bow, London, E3 4TQ

Director06 January 1997Active
The Dovecote, Abbey View, Welford, United Kingdom, NN6 6JZ

Director01 March 2006Active
Suite 2 The Stables, Cannons Mill Lane, Bishops Stortford, CM23 2BN

Director05 July 2010Active
25 Chestnut Road, Tasburgh, Norwich, NR15 1UH

Director01 November 2002Active

People with Significant Control

Mrs Rosemary Helen Bailey
Notified on:28 February 2023
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:6, Oakey Close, Bampton, England, OX18 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rosemary Helen Bailey
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Office 4 New Mead Barn, Wickham Hall, Bishop's Stortford, England, CM23 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Philip Eric Bailey
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Office 4 New Mead Barn, Wickham Hall, Bishop's Stortford, England, CM23 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2023-05-10Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Change account reference date company current extended.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type small.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.