About

Registered Number: 02617137
Date of Incorporation: 04/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL,

 

Ontime (West London) Rescue & Recovery Ltd was registered on 04 June 1991, it's status is listed as "Active". This business has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 04 June 2020
CH03 - Change of particulars for secretary 15 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 08 June 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
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 14 April 2010
AD01 - Change of registered office address 04 March 2010
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 June 2009
CERTNM - Change of name certificate 31 March 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 23 August 2005
287 - Change in situation or address of Registered Office 30 June 2005
363s - Annual Return 16 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 11 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
363s - Annual Return 20 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 22 June 2001
395 - Particulars of a mortgage or charge 13 February 2001
CERTNM - Change of name certificate 16 August 2000
AA - Annual Accounts 17 July 2000
363s - Annual Return 03 July 2000
225 - Change of Accounting Reference Date 23 March 2000
395 - Particulars of a mortgage or charge 04 February 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
288a - Notice of appointment of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
RESOLUTIONS - N/A 12 August 1998
123 - Notice of increase in nominal capital 12 August 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
RESOLUTIONS - N/A 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
MEM/ARTS - N/A 28 July 1998
287 - Change in situation or address of Registered Office 27 July 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
225 - Change of Accounting Reference Date 22 July 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 14 July 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 11 June 1997
RESOLUTIONS - N/A 04 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 07 July 1996
288 - N/A 21 March 1996
288 - N/A 20 February 1996
AA - Annual Accounts 14 July 1995
363s - Annual Return 05 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 30 March 1994
395 - Particulars of a mortgage or charge 02 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 July 1993
363s - Annual Return 01 June 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 21 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1992
395 - Particulars of a mortgage or charge 27 September 1991
288 - N/A 22 July 1991
NEWINC - New incorporation documents 04 June 1991

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

Mortgage debenture. 25 August 1993 Fully Satisfied

N/A

A registered charge 16 September 1991 Fully Satisfied

N/A

Debenture 16 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.