Company NameOntraq Limited
DirectorsPeter Michael Jolly and Simon John Mosedale
Company StatusActive
Company Number03577538
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Michael Jolly
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameSimon John Mosedale
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleInformation Technology Consult
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameBen David Iceton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleIT Consultant
Correspondence AddressPopes Farm West End Lane
Hatfield
Hertfordshire
AL9 6DU
Secretary NameDeclan Brady
NationalityIrish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleIT Consultant
Correspondence Address1 Diamond Road
Watford
Hertfordshire
WD2 5EN
Director NameMark Power
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 09 December 2002)
RoleIT Consultant
Correspondence Address2 Mayfield Court
56 Westmoreland Road
Bromley
Kent
BR2 0QS
Director NameMr Martin Ian Quinn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2011)
RoleInformation Technology Consult
Country of ResidenceUnited Kingdom
Correspondence Address394 Long Lane
London
N2 8JX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websiteontraq.com
Email address[email protected]
Telephone01245 265100
Telephone regionChelmsford

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£22,188
Cash£37,758
Current Liabilities£57,485

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 29 June 2022 (7 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 29 June 2021 (7 pages)
4 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 29 June 2020 (7 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 29 June 2019 (8 pages)
28 June 2019Director's details changed for Simon John Mosedale on 28 June 2019 (2 pages)
28 June 2019Director's details changed for Mr Peter Michael Jolly on 28 June 2019 (2 pages)
28 June 2019Change of details for Mr Peter Michael Jolly as a person with significant control on 28 June 2019 (2 pages)
28 June 2019Change of details for Mr Simon Mosedale as a person with significant control on 28 June 2019 (2 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 29 June 2018 (8 pages)
26 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 29 June 2017 (8 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 December 2016Termination of appointment of Martin Quinn as a director on 31 March 2011 (2 pages)
17 December 2016Termination of appointment of Martin Quinn as a director on 31 March 2011 (2 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4
(6 pages)
13 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
4 June 2015Termination of appointment of Declan Brady as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Declan Brady as a secretary on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Declan Brady as a secretary on 4 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(5 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(5 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 June 2010Annual return made up to 3 June 2010 (4 pages)
10 June 2010Annual return made up to 3 June 2010 (4 pages)
10 June 2010Annual return made up to 3 June 2010 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 08/06/09; full list of members (4 pages)
21 July 2009Return made up to 08/06/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
12 June 2008Return made up to 08/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 08/06/07; full list of members (3 pages)
6 August 2007Return made up to 08/06/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 August 2005Return made up to 08/06/05; full list of members (3 pages)
10 August 2005Return made up to 08/06/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 July 2004Return made up to 08/06/04; full list of members (7 pages)
22 July 2004Return made up to 08/06/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
19 June 2002Return made up to 08/06/02; full list of members (8 pages)
19 June 2002Return made up to 08/06/02; full list of members (8 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 June 2001Return made up to 08/06/01; full list of members (7 pages)
14 June 2001Return made up to 08/06/01; full list of members (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
2 May 2001Full accounts made up to 30 June 2000 (8 pages)
22 November 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 November 2000Ad 15/11/00--------- £ si 1@1=1 £ ic 4/5 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
6 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2000Ad 20/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 May 2000Ad 20/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
12 August 1999Return made up to 08/06/99; full list of members (6 pages)
12 August 1999Return made up to 08/06/99; full list of members (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: popes farm west end lane wildhill hertfordshire AL9 6DU (1 page)
1 March 1999Registered office changed on 01/03/99 from: popes farm west end lane wildhill hertfordshire AL9 6DU (1 page)
1 March 1999Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 June 1998Incorporation (7 pages)
8 June 1998Incorporation (7 pages)