Ontic Engineering & Manufacturing Uk Limited CHELTENHAM


Ontic Engineering & Manufacturing Uk started in year 2008 as Private Limited Company with registration number 06707516. The Ontic Engineering & Manufacturing Uk company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Cheltenham at Cleeve Business Park. Postal code: GL52 8TW. Since Thu, 2nd Oct 2008 Ontic Engineering & Manufacturing Uk Limited is no longer carrying the name Ontic Uk.

The firm has 4 directors, namely Toby W., Gareth B. and Matthew P. and others. Of them, Gareth H. has been with the company the longest, being appointed on 1 January 2012 and Toby W. has been with the company for the least time - from 30 May 2022. As of 11 May 2024, there were 8 ex directors - Gareth B., Michael W. and others listed below. There were no ex secretaries.

Ontic Engineering & Manufacturing Uk Limited Address / Contact

Office Address Cleeve Business Park
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 8TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06707516
Date of Incorporation Thu, 25th Sep 2008
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Toby W.

Position: Director

Appointed: 30 May 2022

Gareth B.

Position: Director

Appointed: 12 July 2021

Matthew P.

Position: Director

Appointed: 10 February 2016

Gareth H.

Position: Director

Appointed: 01 January 2012

Gareth B.

Position: Director

Appointed: 12 July 2021

Resigned: 26 July 2021

Michael W.

Position: Director

Appointed: 08 February 2013

Resigned: 31 March 2020

Mark S.

Position: Director

Appointed: 08 February 2013

Resigned: 10 February 2016

Anthony B.

Position: Director

Appointed: 27 April 2010

Resigned: 09 February 2012

Margaret B.

Position: Director

Appointed: 22 September 2009

Resigned: 23 January 2013

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 25 September 2008

Resigned: 25 September 2008

Iain S.

Position: Director

Appointed: 25 September 2008

Resigned: 08 February 2013

Eversecretary Limited

Position: Corporate Secretary

Appointed: 25 September 2008

Resigned: 25 September 2008

Mark H.

Position: Director

Appointed: 25 September 2008

Resigned: 27 April 2010

James G.

Position: Director

Appointed: 25 September 2008

Resigned: 22 September 2009

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Bleriot Bidco Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The Guthrie Corporation Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bleriot Bidco Limited

27-28 Clement's Lane, London, EC4N 7AE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 12115315
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

The Guthrie Corporation Limited

3rd Floor 105 Wigmore Street, London, W1U 1QY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 840899
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ontic Uk October 2, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 28th, December 2023
Free Download (44 pages)

Company search