About

Registered Number: 01494731
Date of Incorporation: 01/05/1980 (43 years and 11 months ago)
Company Status: Active
Registered Address: The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL,

 

Based in Chipping Warden in Northamptonshire, Ontime Automotive Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". Temperley, Alison Elizabeth is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPERLEY, Alison Elizabeth N/A 06 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 02 January 2020
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 08 August 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 13 April 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH01 - Change of particulars for director 31 March 2015
CH03 - Change of particulars for secretary 31 March 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 17 February 2014
TM01 - Termination of appointment of director 12 February 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 February 2013
SH01 - Return of Allotment of shares 17 July 2012
RESOLUTIONS - N/A 10 July 2012
RESOLUTIONS - N/A 10 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 January 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 17 February 2010
TM01 - Termination of appointment of director 04 November 2009
AP01 - Appointment of director 30 October 2009
RESOLUTIONS - N/A 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 26 January 2009
353 - Register of members 26 January 2009
288a - Notice of appointment of directors or secretaries 02 November 2008
RESOLUTIONS - N/A 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 18 April 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 13 March 2007
OC138 - Order of Court 08 March 2007
363a - Annual Return 12 February 2007
RESOLUTIONS - N/A 08 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 24 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 21 February 2005
363s - Annual Return 25 February 2004
AA - Annual Accounts 07 December 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
CERTNM - Change of name certificate 12 March 2003
363s - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
225 - Change of Accounting Reference Date 10 October 2002
CERTNM - Change of name certificate 23 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
RESOLUTIONS - N/A 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
123 - Notice of increase in nominal capital 28 March 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 14 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
RESOLUTIONS - N/A 01 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
123 - Notice of increase in nominal capital 01 February 2001
CERTNM - Change of name certificate 01 August 2000
AA - Annual Accounts 17 July 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 11 February 2000
395 - Particulars of a mortgage or charge 04 February 2000
395 - Particulars of a mortgage or charge 07 January 2000
288b - Notice of resignation of directors or secretaries 07 January 2000
RESOLUTIONS - N/A 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
395 - Particulars of a mortgage or charge 26 October 1999
AA - Annual Accounts 14 April 1999
363s - Annual Return 23 February 1999
RESOLUTIONS - N/A 29 June 1998
123 - Notice of increase in nominal capital 29 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 08 June 1998
CERTNM - Change of name certificate 29 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 05 June 1997
287 - Change in situation or address of Registered Office 23 May 1997
395 - Particulars of a mortgage or charge 03 April 1997
AA - Annual Accounts 05 September 1996
288 - N/A 12 August 1996
287 - Change in situation or address of Registered Office 26 February 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 06 February 1995
PRE95 - N/A 01 January 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 November 1994
288 - N/A 24 October 1994
RESOLUTIONS - N/A 18 July 1994
288 - N/A 18 July 1994
287 - Change in situation or address of Registered Office 18 July 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 11 May 1992
395 - Particulars of a mortgage or charge 07 April 1992
363s - Annual Return 03 February 1992
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
287 - Change in situation or address of Registered Office 15 March 1991
363 - Annual Return 30 January 1990
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
SA - Shares agreement 18 December 1989
PUC3O - N/A 18 December 1989
288 - N/A 11 December 1989
395 - Particulars of a mortgage or charge 03 January 1989
AA - Annual Accounts 30 November 1988
363 - Annual Return 30 November 1988
287 - Change in situation or address of Registered Office 12 August 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
CERTNM - Change of name certificate 03 September 1987
288 - N/A 13 July 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
MISC - Miscellaneous document 01 May 1980
NEWINC - New incorporation documents 01 May 1980
CERTNM - Change of name certificate 02 February 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2001 Fully Satisfied

N/A

Fixed charge on book and other debts 31 January 2000 Fully Satisfied

N/A

Fixed charge 06 January 2000 Fully Satisfied

N/A

Fixed charge 25 October 1999 Fully Satisfied

N/A

Fixed and floating charge 13 March 1997 Fully Satisfied

N/A

Charge 03 April 1992 Fully Satisfied

N/A

Fixed and floating charge 14 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.