Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONTRAC LIMITED
Company Information for

ONTRAC LIMITED

NEXUS, DISCOVERY WAY, LEEDS, LS2 3AA,
Company Registration Number
06662069
Private Limited Company
Active

Company Overview

About Ontrac Ltd
ONTRAC LIMITED was founded on 2008-08-01 and has its registered office in Leeds. The organisation's status is listed as "Active". Ontrac Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONTRAC LIMITED
 
Legal Registered Office
NEXUS
DISCOVERY WAY
LEEDS
LS2 3AA
Other companies in NE8
 
Filing Information
Company Number 06662069
Company ID Number 06662069
Date formed 2008-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTRAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ONTRAC LIMITED
The following companies were found which have the same name as ONTRAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONTRAC (ACT) PTY LIMITED Active Company formed on the 2006-01-05
ONTRAC (OT) LTD 41 PIERCE CRESCENT WARMINGTON PETERBOROUGH PE8 6UG Active - Proposal to Strike off Company formed on the 2019-05-16
ONTRAC (QLD) PTY LTD QLD 4812 Active Company formed on the 1994-05-31
ONTRAC 1 PTY LTD Active Company formed on the 2011-10-21
ONTRAC ADVISORS INCORPORATED California Unknown
ONTRAC AG PTY. LTD. NSW 2800 Active Company formed on the 2005-11-18
Ontrac America, Inc. Delaware Unknown
ONTRAC AMERICA INC Pennsylvannia Unknown
ONTRAC AUTO INFO SOLUTIONS PRIVATE LIMITED NO.10 2ND FLOOR 1ST 'A' MAIN KORAMANGALA 7TH BLOCK BANGALORE Karnataka 560095 ACTIVE Company formed on the 2006-08-21
ONTRAC AUTO PARTS INCORPORATED California Unknown
ONTRAC BUSINESS SOLUTIONS LIMITED FLOOR 1 BALTIMORE HOUSE BALTIC BUSINESS QUARTER BALTIC BUSINESS QUARTER GATESHEAD NE8 3DF Dissolved Company formed on the 2012-08-08
ONTRAC CAPITAL LLC 185 RAINBOW DR # 8525 LIVINGSTON TX 77399 Active Company formed on the 2015-01-01
ONTRAC CAREER TRANSITIONS INTERNATIONAL INC. 51 EDENBROOK HILL ETOBICOKE Ontario M9A4A1 Dissolved Company formed on the 1990-11-28
ONTRAC CARRIERS INC. Ontario Unknown
ONTRAC CONSULTING LIMITED 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP Dissolved Company formed on the 2009-05-11
ONTRAC CONSTRUCTION CO., INC. 520 OLD COUNTRY ROAD WEST PO BOX 1818 HICKSVILLE NY 118011818 Active Company formed on the 1976-05-11
ONTRAC CONSULTING, LLC 112 DIXON AVE MOLALLA OR 97038 Active Company formed on the 2014-12-02
ONTRAC CONSTRUCTION AND INSPECTION SERVICES 2427 BAKER DR CARSON CITY NV 89701 Permanently Revoked Company formed on the 2004-06-16
ONTRAC CONSTRUCTIONS AUSTRALIA PTY LTD NSW 2477 Dissolved Company formed on the 2008-05-01
ONTRAC CONTRACTING PTY LTD WA 6062 Active Company formed on the 2013-04-24

Company Officers of ONTRAC LIMITED

Current Directors
Officer Role Date Appointed
MARK IAN ATKINSON
Director 2013-10-04
MAXWELL JAMES CAWTHRA
Director 2015-12-01
MARTYN STUART CUTHBERT
Director 2008-08-01
ALEX JOHNSON
Director 2015-12-01
NATHAN MAXWELL
Director 2013-10-04
JOHN CAMERON MCARTHUR
Director 2015-12-01
ANDREW PARRY
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE JOHNSON
Director 2009-08-05 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL JAMES CAWTHRA S DALBY CONSULTING LIMITED Director 2018-01-31 CURRENT 2016-09-20 Active
MAXWELL JAMES CAWTHRA TRACSIS TRAVEL COMPENSATION SERVICES LIMITED Director 2018-01-31 CURRENT 2016-09-22 Active
MAXWELL JAMES CAWTHRA DELAY REPAY SNIPER LIMITED Director 2018-01-31 CURRENT 2013-08-16 Liquidation
MAXWELL JAMES CAWTHRA ONTRAC TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 2013-02-28 Active
MAXWELL JAMES CAWTHRA SEP EVENTS LTD Director 2015-09-25 CURRENT 2015-01-12 Active
MAXWELL JAMES CAWTHRA DATASYS INTEGRATION LIMITED Director 2014-05-16 CURRENT 2009-10-27 Active
MAXWELL JAMES CAWTHRA TRACSIS RETAIL AND OPERATIONS LIMITED Director 2014-05-16 CURRENT 2001-05-30 Active
MARTYN STUART CUTHBERT IMPACT SOFTWARE SOLUTIONS LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARTYN STUART CUTHBERT ONTRAC TECHNOLOGY LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
ALEX JOHNSON FORSYTH WHITEHEAD & ASSOCIATES LIMITED Director 2016-09-01 CURRENT 1991-07-23 Active
ALEX JOHNSON HALIFAX COMPUTER SERVICES LIMITED Director 2016-09-01 CURRENT 2003-10-17 Active
ALEX JOHNSON COUNT ON US TRAFFIC LIMITED Director 2016-09-01 CURRENT 2004-03-08 Active
ALEX JOHNSON MYRATECH.NET LIMITED Director 2016-09-01 CURRENT 2006-12-08 Active
ALEX JOHNSON FOOTFALL VERIFICATION LIMITED Director 2016-09-01 CURRENT 2009-11-25 Active
ALEX JOHNSON THE WEB FACTORY BIRMINGHAM LIMITED Director 2016-09-01 CURRENT 1996-06-12 Active
ALEX JOHNSON SKYHIGHTRAFFIC LIMITED Director 2016-09-01 CURRENT 2004-02-25 Active
ALEX JOHNSON SKY HIGH TECHNOLOGY (SCOTLAND) LIMITED Director 2016-09-01 CURRENT 2004-03-05 Active
ALEX JOHNSON SKY HIGH (NCS) LIMITED Director 2016-09-01 CURRENT 2004-05-06 Active
ALEX JOHNSON THE TRAFFIC SURVEY COMPANY LIMITED Director 2016-09-01 CURRENT 2005-09-26 Active
ALEX JOHNSON THE PEOPLE COUNTING COMPANY LIMITED Director 2016-09-01 CURRENT 2006-07-14 Active
ALEX JOHNSON BURRA BURRA DISTRIBUTION LTD Director 2016-09-01 CURRENT 1982-02-23 Active
ALEX JOHNSON SKY HIGH DATA CAPTURE LIMITED Director 2016-09-01 CURRENT 1989-05-12 Active
ALEX JOHNSON TRACSIS PASSENGER ANALYTICS LIMITED Director 2016-08-01 CURRENT 1997-02-06 Active
ALEX JOHNSON ONTRAC TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 2013-02-28 Active
ALEX JOHNSON SEP LIMITED Director 2015-09-25 CURRENT 1998-11-11 Active
ALEX JOHNSON SEP EVENTS LTD Director 2015-09-25 CURRENT 2015-01-12 Active
ALEX JOHNSON DATASYS INTEGRATION LIMITED Director 2014-05-16 CURRENT 2009-10-27 Active
ALEX JOHNSON TRACSIS RETAIL AND OPERATIONS LIMITED Director 2014-05-16 CURRENT 2001-05-30 Active
ALEX JOHNSON SKY HIGH TRAFFIC DATA LIMITED Director 2013-11-01 CURRENT 2001-07-24 Active
ALEX JOHNSON TRACSIS TRAFFIC DATA LIMITED Director 2011-07-29 CURRENT 1999-12-17 Active
NATHAN MAXWELL ONTRAC BUSINESS SOLUTIONS LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2015-06-23
JOHN CAMERON MCARTHUR S DALBY CONSULTING LIMITED Director 2018-01-31 CURRENT 2016-09-20 Active
JOHN CAMERON MCARTHUR TRACSIS TRAVEL COMPENSATION SERVICES LIMITED Director 2018-01-31 CURRENT 2016-09-22 Active
JOHN CAMERON MCARTHUR DELAY REPAY SNIPER LIMITED Director 2018-01-31 CURRENT 2013-08-16 Liquidation
JOHN CAMERON MCARTHUR VIVACITY LABS LIMITED Director 2017-04-03 CURRENT 2015-12-21 Active
JOHN CAMERON MCARTHUR NUTSHELL SOFTWARE LIMITED Director 2016-07-21 CURRENT 2015-09-10 Active
JOHN CAMERON MCARTHUR ONTRAC TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 2013-02-28 Active
JOHN CAMERON MCARTHUR SEP EVENTS LTD Director 2015-09-25 CURRENT 2015-01-12 Active
JOHN CAMERON MCARTHUR TRACSIS PASSENGER ANALYTICS LIMITED Director 2009-07-24 CURRENT 1997-02-06 Active
JOHN CAMERON MCARTHUR TRACSIS RAIL CONSULTANCY LIMITED Director 2008-08-05 CURRENT 2004-02-17 Active
ANDREW PARRY ONTRAC BUSINESS SOLUTIONS LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2015-06-23

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Junior IT AdministratorDouglasOntrac Ltd is currently recruiting for some exciting new positions, for candidates wishing to enter a career in the IT sector....2015-12-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-04-04Termination of appointment of Andrew John Kelly on 2024-04-02
2024-04-04Appointment of Mr Jan David Mitson as company secretary on 2024-04-02
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-19DIRECTOR APPOINTED CHRISTOPHER WARRINGTON
2023-04-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALEX JOHNSON
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MARTYN STUART CUTHBERT
2022-09-06CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHNSON
2022-05-08AP01DIRECTOR APPOINTED MR DAVID SMITH
2022-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN ATKINSON
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-02AP03Appointment of Mr Andrew John Kelly as company secretary on 2021-02-01
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES CAWTHRA
2021-02-01AP01DIRECTOR APPOINTED MR ANDREW JOHN KELLY
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MAXWELL
2020-02-26AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-05-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MATTHEW BARNES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON MCARTHUR
2019-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/19 FROM Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF England
2019-02-14AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-02CH01Director's details changed for Mr Martyn Stuart Cuthbert on 2018-08-01
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 78.33
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-17AA01Current accounting period shortened from 30/11/16 TO 31/07/16
2016-03-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Floor 1, Baltimore House Baltic Business Quarter Gateshead NE8 3DF
2015-12-07AP01DIRECTOR APPOINTED MR ALEXANDER JOHNSON
2015-12-07AP01DIRECTOR APPOINTED MR MAXWELL JAMES CAWTHRA
2015-12-07AP01DIRECTOR APPOINTED MR JOHN CAMERON MCARTHUR
2015-12-07AA01Previous accounting period shortened from 31/01/16 TO 30/11/15
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066620690001
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 78.33
2015-08-28AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE United Kingdom
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 78.33
2014-10-03AR0101/08/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066620690001
2013-10-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10RES12VARYING SHARE RIGHTS AND NAMES
2013-10-10RES01ADOPT ARTICLES 04/10/2013
2013-10-10SH08Change of share class name or designation
2013-10-10SH0104/10/13 STATEMENT OF CAPITAL GBP 78.33
2013-10-09AP01DIRECTOR APPOINTED MR NATHAN MAXWELL
2013-10-09AP01DIRECTOR APPOINTED MR ANDREW PARRY
2013-10-09AP01DIRECTOR APPOINTED MR MARK IAN ATKINSON
2013-08-28AR0101/08/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSON
2012-08-16AR0101/08/12 FULL LIST
2012-06-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE DURHAM DH4 5QY UNITED KINGDOM
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 58.75
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-19AR0101/08/11 FULL LIST
2011-08-09SH02SUB-DIVISION 08/07/11
2011-08-04MEM/ARTSARTICLES OF ASSOCIATION
2011-07-26RES13SUB DIV 07/07/2011
2011-07-26RES01ADOPT ARTICLES 07/07/2011
2011-07-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-17RES13APROVAL OF TERMS OF AGREEMENTS 26/05/2011
2011-06-06MEM/ARTSARTICLES OF ASSOCIATION
2011-06-06RES01ALTER ARTICLES 11/05/2011
2011-05-18SH0618/05/11 STATEMENT OF CAPITAL GBP 75
2011-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-06AR0101/08/10 FULL LIST
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CRUTES HOUSE, FUDAN WAY TEESDALE PARK STOCKTON ON TEES TS17 6EN UNITED KINGDOM
2010-05-04AA31/01/10 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-09-10288aDIRECTOR APPOINTED PETER GEORGE JOHNSON
2009-08-25225CURREXT FROM 31/08/2009 TO 31/01/2010
2009-08-0888(2)AD 05/08/09 GBP SI 94@1=94 GBP IC 1/95
2008-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ONTRAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONTRAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ONTRAC LIMITED registering or being granted any patents
Domain Names

ONTRAC LIMITED owns 2 domain names.

roamsolutions.co.uk   robbinstimber.co.uk  

Trademarks
We have not found any records of ONTRAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTRAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ONTRAC LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ONTRAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTRAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONTRAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.