About

Registered Number: 03113250
Date of Incorporation: 09/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL,

 

Ontime Rescue & Recovery Ltd was registered on 09 October 1995, it's status at Companies House is "Active". The companies directors are Brinklow, Claudina, Fellows, Michael, Guilder, Kenneth Peter, Huxley, John William. We don't know the number of employees at Ontime Rescue & Recovery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKLOW, Claudina 09 October 1995 31 March 2000 1
FELLOWS, Michael 24 October 1995 04 October 1996 1
GUILDER, Kenneth Peter 09 October 1995 16 October 1995 1
HUXLEY, John William 24 October 1995 04 October 1996 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 09 October 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 19 July 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 October 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 21 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 24 June 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
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 October 2008
353 - Register of members 23 October 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 20 July 2006
CERTNM - Change of name certificate 02 December 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 28 October 2004
395 - Particulars of a mortgage or charge 27 April 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 11 November 2003
CERTNM - Change of name certificate 12 September 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 01 November 2002
225 - Change of Accounting Reference Date 10 October 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
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
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
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363s - Annual Return 08 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
395 - Particulars of a mortgage or charge 13 February 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 11 August 2000
CERTNM - Change of name certificate 02 August 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
395 - Particulars of a mortgage or charge 04 February 2000
363s - Annual Return 09 November 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
AA - Annual Accounts 14 April 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
CERTNM - Change of name certificate 13 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 12 August 1997
363b - Annual Return 22 June 1997
363(353) - N/A 22 June 1997
353 - Register of members 22 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
395 - Particulars of a mortgage or charge 22 May 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
395 - Particulars of a mortgage or charge 20 March 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
225 - Change of Accounting Reference Date 15 October 1996
RESOLUTIONS - N/A 10 October 1996
RESOLUTIONS - N/A 10 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 1996
395 - Particulars of a mortgage or charge 09 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1996
395 - Particulars of a mortgage or charge 25 September 1996
395 - Particulars of a mortgage or charge 19 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
395 - Particulars of a mortgage or charge 03 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1996
325 - Location of register of directors' interests in shares etc 30 May 1996
353 - Register of members 30 May 1996
287 - Change in situation or address of Registered Office 07 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1996
395 - Particulars of a mortgage or charge 17 April 1996
395 - Particulars of a mortgage or charge 29 March 1996
395 - Particulars of a mortgage or charge 29 March 1996
395 - Particulars of a mortgage or charge 29 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
395 - Particulars of a mortgage or charge 04 December 1995
395 - Particulars of a mortgage or charge 23 November 1995
287 - Change in situation or address of Registered Office 16 November 1995
395 - Particulars of a mortgage or charge 14 November 1995
288 - N/A 14 November 1995
287 - Change in situation or address of Registered Office 14 November 1995
395 - Particulars of a mortgage or charge 03 November 1995
395 - Particulars of a mortgage or charge 18 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 April 2004 Outstanding

N/A

Debenture 06 February 2001 Fully Satisfied

N/A

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

N/A

Rent deposit deed 20 May 1997 Fully Satisfied

N/A

Fixed and floating charge 13 March 1997 Fully Satisfied

N/A

Mortgage debenture and guarantee 04 October 1996 Fully Satisfied

N/A

Rent deposit deed 24 September 1996 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 9TH november 1995 issued by the company 12 July 1996 Fully Satisfied

N/A

Rent deposit deed 01 July 1996 Fully Satisfied

N/A

Fixed and floating charge 24 June 1996 Fully Satisfied

N/A

Deed varying the terms of a debenture dated 24TH october 1995 29 March 1996 Fully Satisfied

N/A

Chattels mortgage 29 March 1996 Fully Satisfied

N/A

Counterpart lease 26 March 1996 Fully Satisfied

N/A

Lease 15 December 1995 Fully Satisfied

N/A

Rent deposit deed 20 November 1995 Fully Satisfied

N/A

Debenture 09 November 1995 Fully Satisfied

N/A

Debenture 24 October 1995 Fully Satisfied

N/A

Debenture 24 October 1995 Fully Satisfied

N/A

Guarantee and debenture 12 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.