Unatrac Limited SLOUGH


Unatrac started in year 1997 as Private Limited Company with registration number 03428184. The Unatrac company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Slough at 252 Bath Road. Postal code: SL1 4DX. Since 1997/10/30 Unatrac Limited is no longer carrying the name Optiondelta.

Currently there are 3 directors in the the firm, namely Medhat B., Frederic D. and William H.. In addition one secretary - Christopher T. - is with the company. As of 23 April 2024, there were 10 ex directors - Graeme R., Steven S. and others listed below. There were no ex secretaries.

Unatrac Limited Address / Contact

Office Address 252 Bath Road
Town Slough
Post code SL1 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03428184
Date of Incorporation Wed, 3rd Sep 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Medhat B.

Position: Director

Appointed: 19 April 2023

Frederic D.

Position: Director

Appointed: 31 May 2022

William H.

Position: Director

Appointed: 02 September 2019

Christopher T.

Position: Secretary

Appointed: 29 October 2015

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1997

Graeme R.

Position: Director

Appointed: 20 November 2018

Resigned: 30 June 2022

Steven S.

Position: Director

Appointed: 26 March 2015

Resigned: 27 December 2021

Steven W.

Position: Director

Appointed: 30 June 2003

Resigned: 31 August 2016

Graeme R.

Position: Director

Appointed: 30 June 2003

Resigned: 26 March 2015

John M.

Position: Director

Appointed: 25 November 1997

Resigned: 01 June 2003

David M.

Position: Director

Appointed: 25 November 1997

Resigned: 01 June 2003

Youssef M.

Position: Director

Appointed: 09 October 1997

Resigned: 28 February 2021

Yaseen M.

Position: Director

Appointed: 09 October 1997

Resigned: 16 May 2011

Mohammed M.

Position: Director

Appointed: 09 October 1997

Resigned: 28 February 2021

Omar B.

Position: Director

Appointed: 09 October 1997

Resigned: 18 July 2019

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 September 1997

Resigned: 09 October 1997

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 08 September 1997

Resigned: 09 October 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1997

Resigned: 08 September 1997

Luciene James Limited

Position: Nominee Director

Appointed: 03 September 1997

Resigned: 08 September 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Mohamed M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohamed M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Optiondelta October 30, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, April 2023
Free Download (35 pages)

Company search