Company NameOn Track Retail Limited
Company StatusActive
Company Number09232146
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Alistair Byron Lees
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(4 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Barry Royston Shaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(4 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameKanwar Brar
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Daniel Lewis
Date of BirthSeptember 1994 (Born 29 years ago)
NationalitySouth African
StatusCurrent
Appointed05 March 2024(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Charles Anthony Hodgson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2017)
RoleManaging Director - Rail Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Andrew Neil Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2018)
RoleFinancial Advisor And Investor
Country of ResidenceEngland
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameEnrique Fernandez-Pino
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed21 October 2014(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr David Ira Statham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2015(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon & Southeastern Railway Ltd, 3rd Floor Friar
41-45 Blackfriars Rd
London
SE1 8NZ
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameKatherine Taylor
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameIan McLaren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Go-Ahead Group Limited 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitego-ahead.com

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
10 February 2021Director's details changed for Ian Mclaren on 29 May 2020 (2 pages)
2 February 2021Director's details changed for Katherine Taylor on 1 March 2019 (2 pages)
4 December 2020Accounts for a small company made up to 29 June 2019 (22 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2020Second filing for the appointment of Ian Mclaren as a director (6 pages)
30 June 2020Second filing for the termination of Enrique Fernandez-Pino as a director (5 pages)
5 June 2020Appointment of Mr Ian Mclaren as a director on 29 April 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2020
(3 pages)
29 April 2020Termination of appointment of Enrique Fernandez-Pino as a director on 29 April 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 30/06/2020.
(1 page)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 30 June 2018 (20 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
6 September 2018Termination of appointment of Andrew Neil Golding as a director on 1 March 2018 (1 page)
9 May 2018Full accounts made up to 1 July 2017 (21 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
10 May 2017Second filing of Confirmation Statement dated 19/10/2016 (5 pages)
10 May 2017Second filing of Confirmation Statement dated 19/10/2016 (5 pages)
10 May 2017Second filing of the annual return made up to 19 October 2015 (23 pages)
10 May 2017Second filing of the annual return made up to 19 October 2015 (23 pages)
20 January 2017Auditor's resignation (1 page)
20 January 2017Auditor's resignation (1 page)
16 January 2017Appointment of Katherine Taylor as a director on 13 January 2017 (2 pages)
16 January 2017Appointment of Katherine Taylor as a director on 13 January 2017 (2 pages)
16 January 2017Full accounts made up to 2 July 2016 (19 pages)
16 January 2017Termination of appointment of Charles Anthony Hodgson as a director on 13 January 2017 (1 page)
16 January 2017Full accounts made up to 2 July 2016 (19 pages)
16 January 2017Termination of appointment of Charles Anthony Hodgson as a director on 13 January 2017 (1 page)
3 November 201619/10/16 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 10/05/2017.
(7 pages)
3 November 201619/10/16 Statement of Capital gbp 60
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 10/05/2017.
(7 pages)
7 April 2016Termination of appointment of David Ira Statham as a director on 14 March 2016 (1 page)
7 April 2016Termination of appointment of David Ira Statham as a director on 14 March 2016 (1 page)
7 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
7 April 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
4 April 2016Full accounts made up to 27 June 2015 (13 pages)
4 April 2016Full accounts made up to 27 June 2015 (13 pages)
14 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
14 December 2015Appointment of Mr David Ira Statham as a director on 6 December 2015 (2 pages)
14 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
14 December 2015Appointment of Mr David Ira Statham as a director on 6 December 2015 (2 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2017.
(12 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/2017.
(12 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 60
(10 pages)
26 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,400,015.00
(4 pages)
26 November 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 1,400,015.00
(4 pages)
17 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 21/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc nom cap 21/10/2014
(21 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
11 November 2014Appointment of Andrew Neil Golding as a director on 21 October 2014 (3 pages)
11 November 2014Appointment of Andrew Neil Golding as a director on 21 October 2014 (3 pages)
3 November 2014Appointment of Mr Barry Royston Shaw as a director on 21 October 2014 (2 pages)
3 November 2014Appointment of Mr Barry Royston Shaw as a director on 21 October 2014 (2 pages)
3 November 2014Appointment of Mr Alistair Byron Lees as a director on 21 October 2014 (2 pages)
3 November 2014Appointment of Mr Alistair Byron Lees as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mr Charles Anthony Hodgson as a director on 21 October 2014 (2 pages)
23 October 2014Termination of appointment of David Allen Brown as a director on 21 October 2014 (1 page)
23 October 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
23 October 2014Appointment of Enrique Fernandez-Pino as a director on 21 October 2014 (2 pages)
23 October 2014Appointment of Mr Charles Anthony Hodgson as a director on 21 October 2014 (2 pages)
23 October 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
23 October 2014Appointment of Enrique Fernandez-Pino as a director on 21 October 2014 (2 pages)
23 October 2014Termination of appointment of David Allen Brown as a director on 21 October 2014 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)