Ontrax Ltd REDDITCH


Ontrax started in year 2008 as Private Limited Company with registration number 06469626. The Ontrax company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Redditch at 4 Church Green East. Postal code: B98 8BT.

The company has one director. Paul R., appointed on 1 October 2018. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sian W. who worked with the the company until 30 September 2013.

Ontrax Ltd Address / Contact

Office Address 4 Church Green East
Town Redditch
Post code B98 8BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469626
Date of Incorporation Thu, 10th Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Paul R.

Position: Director

Appointed: 01 October 2018

Ian C.

Position: Director

Appointed: 28 October 2013

Resigned: 01 October 2018

Paul R.

Position: Director

Appointed: 01 April 2009

Resigned: 30 June 2011

Christopher L.

Position: Director

Appointed: 11 January 2008

Resigned: 11 March 2009

Jonathan W.

Position: Director

Appointed: 11 January 2008

Resigned: 30 September 2013

Sian W.

Position: Director

Appointed: 11 January 2008

Resigned: 30 September 2013

Sian W.

Position: Secretary

Appointed: 11 January 2008

Resigned: 30 September 2013

Uk Incorporations Limited

Position: Corporate Director

Appointed: 10 January 2008

Resigned: 10 January 2008

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 10 January 2008

Resigned: 10 January 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Paul R. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Sally R. This PSC owns 75,01-100% shares.

Paul R.

Notified on 1 October 2018
Nature of control: 75,01-100% shares

Sally R.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand284 917245 047409 998211 098234 047271 074560 001
Current Assets370 852412 695912 424700 5021 647 827515 866565 235
Debtors85 935167 648135 75946 2791 013 947244 7925 234
Net Assets Liabilities359 741395 456703 986958 9631 057 7091 127 8711 349 036
Other Debtors85 935167 648135 75940 1294 63220 2133 434
Property Plant Equipment3 8313 62524 702410 002517 245876 259932 763
Total Inventories  366 667443 125399 833  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 3664 64612 88119 38024 2569 37423 421
Additions Other Than Through Business Combinations Property Plant Equipment 1 43129 312421 231112 119372 13271 151
Average Number Employees During Period3323422
Bank Borrowings Overdrafts    50 00044 48734 841
Creditors14 94220 864228 447147 8361 105 365265 275137 728
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 928   16 188555
Disposals Property Plant Equipment 1 357   28 000600
Increase From Depreciation Charge For Year Property Plant Equipment 1 2088 2356 4994 8761 30614 602
Net Current Assets Liabilities355 910391 831683 977552 666542 462250 591427 507
Number Shares Issued Fully Paid40 00040 00040 00040 00040 00040 00040 000
Other Creditors1 4961 52049 88051 69449 54996 59949 614
Other Taxation Social Security Payable596789 00371 51481 35971 78250 442
Par Value Share 111111
Property Plant Equipment Gross Cost8 1978 27137 583429 382541 501885 633956 184
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 6933 7051 998-1 02111 234
Total Assets Less Current Liabilities359 741395 456708 679962 6681 059 7071 126 8501 360 270
Total Increase Decrease From Revaluations Property Plant Equipment   -29 432   
Trade Creditors Trade Payables13 38719 27789 56424 628924 45752 4072 831
Trade Debtors Trade Receivables   6 1501 009 315224 5791 800

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 20th, November 2023
Free Download (8 pages)

Company search

Advertisements