ONTARIO MANAGEMENT LIMITED

10526750
FORUM 4, SOLENT BUSINESS PARK, PARKWAY SOUTH WHITELEY, FAREHAM HAMPSHIRE PO15 7AD

Documents

Documents
Date Category Description Pages
10 Jan 2024 accounts Annual Accounts 30 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 officers Appointment of director (Mr Gordon James Walsh) 2 Buy now
29 Sep 2023 officers Termination of appointment of director (Stuart Jonathan Lowe) 1 Buy now
29 Sep 2023 officers Termination of appointment of director (Alan John Wotton) 1 Buy now
29 Sep 2023 officers Appointment of director (Mr Nigel Patrick Hebron) 2 Buy now
29 Aug 2023 officers Termination of appointment of director (Peter William Thornton) 1 Buy now
29 Aug 2023 officers Appointment of director (Mr Ian John Toal) 2 Buy now
12 May 2023 accounts Annual Accounts 28 Buy now
24 Apr 2023 officers Termination of appointment of director (Francois Denis Marie Legrain) 1 Buy now
04 Apr 2023 mortgage Registration of a charge 74 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 officers Appointment of director (Mr Peter William Thornton) 2 Buy now
14 Oct 2022 officers Appointment of director (Mr Stuart Jonathan Lowe) 2 Buy now
21 Jun 2022 mortgage Registration of a charge 74 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 26 Buy now
07 Jan 2021 accounts Annual Accounts 26 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Mar 2020 accounts Annual Accounts 19 Buy now
10 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 officers Change of particulars for corporate secretary (Aztec Financial Services (Uk) Limited) 1 Buy now
09 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2019 accounts Annual Accounts 19 Buy now
24 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 officers Appointment of director (Mr Alan John Wotton) 2 Buy now
06 Nov 2018 officers Termination of appointment of director (Helmut Franz Morent) 1 Buy now
29 Jan 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Dec 2017 resolution Resolution 30 Buy now
28 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 mortgage Registration of a charge 69 Buy now
11 May 2017 officers Appointment of director (Helmut Franz Morent) 2 Buy now
09 May 2017 officers Appointment of director (Francois Denis Marie Legrain) 2 Buy now
09 May 2017 officers Termination of appointment of director (Paul David Harrison) 1 Buy now
09 May 2017 officers Termination of appointment of director (James Ronald Whittingham) 1 Buy now
04 May 2017 capital Return of Allotment of shares 3 Buy now
04 May 2017 mortgage Registration of a charge 55 Buy now
28 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Apr 2017 mortgage Registration of a charge 29 Buy now
27 Apr 2017 mortgage Registration of a charge 29 Buy now
25 Apr 2017 mortgage Registration of a charge 27 Buy now
15 Dec 2016 incorporation Incorporation Company 9 Buy now