Background WavePink WaveYellow Wave

ONTARIO MANAGEMENT LIMITED (10526750)

ONTARIO MANAGEMENT LIMITED (10526750) is an active UK company. incorporated on 15 December 2016. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ONTARIO MANAGEMENT LIMITED has been registered for 9 years. Current directors include HEBRON, Nigel Patrick, TOAL, Ian John, WALSH, Gordon James.

Company Number
10526750
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
C/O Ontario Management Limited Gastro Hub, Ash Road South, Wrexham, LL13 9UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HEBRON, Nigel Patrick, TOAL, Ian John, WALSH, Gordon James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTARIO MANAGEMENT LIMITED

ONTARIO MANAGEMENT LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ONTARIO MANAGEMENT LIMITED was registered 9 years ago.(SIC: 64202)

Status

active

Active since 9 years ago

Company No

10526750

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

C/O Ontario Management Limited Gastro Hub, Ash Road South Wrexham Industrial Estate Wrexham, LL13 9UG,

Previous Addresses

Forum 4, C/O Aztec Financial Services (Uk) Limited Solent Business Park, Parkway South Whiteley, Fareham Hampshire PO15 7AD United Kingdom
From: 9 April 2019To: 28 April 2025
C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park, Parkway Whiteley Fareham Hampshire PO15 7FH United Kingdom
From: 15 December 2016To: 9 April 2019
Timeline

28 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Secured
Apr 17
Funding Round
May 17
Loan Secured
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HEBRON, Nigel Patrick

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born December 1970
Director
Appointed 25 Sept 2023

TOAL, Ian John

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born October 1966
Director
Appointed 30 Jun 2023

WALSH, Gordon James

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born April 1977
Director
Appointed 25 Sept 2023

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, WhiteleyPO15 7AD
Corporate secretary
Appointed 15 Dec 2016
Resigned 28 Apr 2025

HARRISON, Paul David

Resigned
Forum 3, Solent Business Park, Parkway, FarehamPO15 7FH
Born December 1976
Director
Appointed 15 Dec 2016
Resigned 21 Apr 2017

LEGRAIN, Francois Denis Marie

Resigned
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born December 1966
Director
Appointed 21 Apr 2017
Resigned 30 Mar 2023

LOWE, Stuart Jonathan

Resigned
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born June 1958
Director
Appointed 13 Oct 2022
Resigned 25 Sept 2023

MORENT, Helmut Franz

Resigned
Forum 3, Solent Business Park, Parkway, FarehamPO15 7FH
Born August 1955
Director
Appointed 21 Apr 2017
Resigned 23 Aug 2018

THORNTON, Peter William

Resigned
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born August 1965
Director
Appointed 13 Oct 2022
Resigned 30 Jun 2023

WHITTINGHAM, James Ronald

Resigned
Forum 3, Solent Business Park, Parkway, FarehamPO15 7FH
Born February 1978
Director
Appointed 15 Dec 2016
Resigned 21 Apr 2017

WOTTON, Alan John

Resigned
C/O Aztec Financial Services (Uk) Limited, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 05 Nov 2018
Resigned 25 Sept 2023

Persons with significant control

1

Forum 3, Solent Business Park, FarehamPO15 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 May 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Resolution
29 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Incorporation Company
15 December 2016
NEWINCIncorporation