This company is commonly known as Ontime Automotive (volume Distribution) Limited. The company was founded 47 years ago and was given the registration number 01296378. The firm's registered office is in CHIPPING WARDEN. You can find them at The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED |
---|---|---|
Company Number | : | 01296378 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1977 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England, OX17 1LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 06 March 2007 | Active |
Handover Centre, Appletree Road, Chipping Warden, Banbury, England, OX17 1LL | Director | 23 December 2020 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Secretary | 22 June 1998 | Active |
27 Bromley Avenue, Bromley, BR1 4BG | Secretary | - | Active |
7 Colliers Break, Emersons Green, Bristol, BS16 7EE | Director | 13 March 2007 | Active |
2 The Asters, Goffs Oak, Waltham Cross, EN7 6SD | Director | 29 June 2004 | Active |
Holland Farm, Green Lane, Chart Sutton, ME17 3ES | Director | 21 September 1998 | Active |
8 Manor Drive, Stretton On Dunsmore, Rugby, CV23 9LZ | Director | - | Active |
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN | Director | - | Active |
67 Queen Anne's Grove, Ealing, London, W5 3XP | Director | 29 June 2004 | Active |
Tornby Crown Lane, Farnham Royal, Slough, SL2 3SG | Director | - | Active |
38 Hillcroft, Dunstable, LU6 1TU | Director | 22 June 1998 | Active |
14 Tudor Road, Beckenham, BR3 2QR | Director | 11 July 1994 | Active |
The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, England, OX17 1LL | Director | 14 October 2009 | Active |
Marlwood 1 Nash Road, Dibden Purlieu, Southampton, SO45 4RR | Director | 02 April 2002 | Active |
27 Bromley Avenue, Bromley, BR1 4BG | Director | - | Active |
Ontime Automotive Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2 Langley Park, Waterside Drive, Slough, England, SL3 6AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Change person director company with change date. | Download |
2019-11-15 | Officers | Change person secretary company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.