About

Registered Number: 04054759
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL,

 

Ontime Automotive (Prestige Vehicle Distribution) Ltd was registered on 17 August 2000 and has its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OULD, Catherine Ainsley 11 September 2006 11 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CH01 - Change of particulars for director 18 November 2019
CH01 - Change of particulars for director 18 November 2019
CH03 - Change of particulars for secretary 18 November 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 27 July 2015
AD01 - Change of registered office address 17 April 2015
AD01 - Change of registered office address 30 March 2015
CH01 - Change of particulars for director 24 October 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 21 July 2010
TM01 - Termination of appointment of director 14 April 2010
AD01 - Change of registered office address 04 March 2010
TM01 - Termination of appointment of director 04 November 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 August 2008
353 - Register of members 27 August 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
CERTNM - Change of name certificate 13 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 18 September 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
225 - Change of Accounting Reference Date 10 October 2002
363s - Annual Return 19 September 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 04 September 2001
225 - Change of Accounting Reference Date 04 June 2001
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.