Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
Company Information for

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
Company Registration Number
01296378
Private Limited Company
Active

Company Overview

About Ontime Automotive (volume Distribution) Ltd
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED was founded on 1977-01-31 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Ontime Automotive (volume Distribution) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
APPLETREE ROAD
CHIPPING WARDEN
NORTHAMPTONSHIRE
OX17 1LL
Other companies in W1J
 
Filing Information
Company Number 01296378
Company ID Number 01296378
Date formed 1977-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1998-06-22
JUSTIN CYRIL BRINKLOW
Director 2007-03-06
PAUL CLEMENT SCOTT
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CYRIL BRINKLOW
Director 2004-06-29 2010-03-31
STUART JAMES MCLAUGHLAN
Director 2004-06-29 2009-10-14
ANDREW PETER BEVAN
Director 2007-03-13 2009-06-04
JOHN STUART PRESTON FOWLER
Director 1998-09-21 2006-12-31
IAN ROGER SPRY
Director 1992-01-23 2005-09-30
PAUL MICHAEL PASCAN
Director 1998-06-22 2002-10-31
RAYMOND JOHN SMITH
Director 2002-04-02 2002-09-01
MICHAEL JAMES KINGSHOTT
Director 1992-01-23 2002-03-31
COLIN PARRY WILLIAMS
Director 1992-01-23 1999-12-31
FREDERICK EDWIN JEWELL
Director 1992-01-23 1999-07-31
IAN ROGER SPRY
Company Secretary 1992-01-23 1998-06-22
RICHARD ALAN POTTRUFF
Director 1994-07-11 1994-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Company Secretary 2006-02-10 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Company Secretary 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT PROCDIB LIMITED Company Secretary 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-10-06 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Company Secretary 1999-06-15 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Company Secretary 1999-05-21 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Company Secretary 1999-01-13 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Company Secretary 1998-07-21 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Company Secretary 1998-04-16 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Company Secretary 1997-11-28 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT YWELL LIMITED Company Secretary 1997-09-30 CURRENT 1988-07-05 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Company Secretary 1997-09-30 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Company Secretary 1997-09-29 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Company Secretary 1997-09-29 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Company Secretary 1997-09-29 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Company Secretary 1997-09-29 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Company Secretary 1997-09-29 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Company Secretary 1997-09-29 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Company Secretary 1997-09-29 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Company Secretary 1997-06-25 CURRENT 1983-12-19 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Company Secretary 1997-04-18 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Company Secretary 1997-04-11 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Company Secretary 1996-10-04 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Company Secretary 1996-07-26 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Company Secretary 1995-02-28 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Company Secretary 1994-12-07 CURRENT 1928-06-27 Active
JUSTIN CYRIL BRINKLOW EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
JUSTIN CYRIL BRINKLOW ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1989-04-25 Active
JUSTIN CYRIL BRINKLOW ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1993-08-12 Active
JUSTIN CYRIL BRINKLOW ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1996-10-21 Active
JUSTIN CYRIL BRINKLOW ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1973-04-03 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
JUSTIN CYRIL BRINKLOW ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1995-06-09 Active
JUSTIN CYRIL BRINKLOW ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2010-03-31 CURRENT 1991-06-04 Active
JUSTIN CYRIL BRINKLOW BRENTWOOD TECHNICAL SERVICES LIMITED Director 2010-03-19 CURRENT 1994-06-22 Active
JUSTIN CYRIL BRINKLOW ONTIME RESCUE & RECOVERY LIMITED Director 2007-03-06 CURRENT 1995-10-09 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 2000-08-17 Active
JUSTIN CYRIL BRINKLOW YWELL LIMITED Director 2007-03-06 CURRENT 1988-07-05 Active
JUSTIN CYRIL BRINKLOW ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2007-03-06 CURRENT 1981-08-19 Active
JUSTIN CYRIL BRINKLOW ONTIME AUTOMOTIVE LIMITED Director 2007-01-05 CURRENT 1980-05-01 Active
JUSTIN CYRIL BRINKLOW ONTIME PARKING SOLUTIONS LIMITED Director 1999-02-18 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT THE BIDVEST GROUP (UK) PLC Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES GROUP (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BIDVEST SERVICES (UK) LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
PAUL CLEMENT SCOTT BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
PAUL CLEMENT SCOTT ROAD ONE LIMITED Director 2013-07-25 CURRENT 2012-01-18 Active
PAUL CLEMENT SCOTT D.H. MANSFIELD LIMITED Director 2013-07-25 CURRENT 1998-05-05 Active
PAUL CLEMENT SCOTT DH MANSFIELD GROUP LIMITED Director 2013-07-25 CURRENT 2012-01-17 Active
PAUL CLEMENT SCOTT BIDVEST FREIGHT UK LIMITED Director 2011-02-01 CURRENT 1928-06-27 Active
PAUL CLEMENT SCOTT EPISODESEVEN LIMITED Director 2010-09-23 CURRENT 2010-08-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME RESCUE & RECOVERY LIMITED Director 2010-06-07 CURRENT 1995-10-09 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
PAUL CLEMENT SCOTT ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1995-06-09 Active
PAUL CLEMENT SCOTT ONTIME (KENT) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1989-04-25 Active
PAUL CLEMENT SCOTT ONTIME (WEST LONDON) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1991-06-04 Active
PAUL CLEMENT SCOTT ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1993-08-12 Active
PAUL CLEMENT SCOTT ONTIME (ESSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1996-10-21 Active
PAUL CLEMENT SCOTT ONTIME (SUSSEX) RESCUE & RECOVERY LIMITED Director 2009-10-14 CURRENT 1973-04-03 Active
PAUL CLEMENT SCOTT ONTIME PARKING SOLUTIONS LIMITED Director 2009-10-14 CURRENT 1966-03-14 Active
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 Active
PAUL CLEMENT SCOTT ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2009-10-14 CURRENT 1981-08-19 Active
PAUL CLEMENT SCOTT BID COMMERCIAL PRODUCTS (UK) LIMITED Director 2005-09-27 CURRENT 2002-08-21 Active - Proposal to Strike off
PAUL CLEMENT SCOTT LITHOTECH INTERNATIONAL LIMITED Director 2005-07-01 CURRENT 1998-07-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT PROCDIB LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT SKILLION LIMITED Director 2003-04-23 CURRENT 1989-08-22 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST PROPERTY LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY PROPERTY GROUP LIMITED Director 2002-10-31 CURRENT 1986-01-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS TRANSPORTATION LIMITED Director 2002-10-31 CURRENT 1990-01-18 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ARCADE CAR PARKS LIMITED Director 2002-10-31 CURRENT 1981-10-20 Active - Proposal to Strike off
PAUL CLEMENT SCOTT BIDVEST OUTSOURCED SERVICES LIMITED Director 2002-10-31 CURRENT 1986-03-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENT PROPERTIES LIMITED Director 2002-10-31 CURRENT 1989-12-07 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED Director 2002-10-31 CURRENT 1994-02-07 Active
PAUL CLEMENT SCOTT BRENTWOOD TECHNICAL SERVICES LIMITED Director 2002-10-31 CURRENT 1994-06-22 Active
PAUL CLEMENT SCOTT E COMM LOGISTICS LIMITED Director 2002-10-31 CURRENT 1999-04-28 Active - Proposal to Strike off
PAUL CLEMENT SCOTT JACOBS INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1999-10-29 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED Director 2002-10-31 CURRENT 2000-08-17 Active
PAUL CLEMENT SCOTT TMS GROUP UK LIMITED Director 2002-10-31 CURRENT 1979-07-30 Active - Proposal to Strike off
PAUL CLEMENT SCOTT ELTON INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1947-02-11 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY HOMES (NORTHERN) LIMITED Director 2002-10-31 CURRENT 1982-03-24 Active - Proposal to Strike off
PAUL CLEMENT SCOTT EMBASSY INVESTMENTS LIMITED Director 2002-10-31 CURRENT 1983-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MR DAVID MARK MELLETT
2021-01-05TM02Termination of appointment of Paul Clement Scott on 2020-12-23
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2020-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-11-15CH01Director's details changed for Mr Justin Cyril Brinklow on 2019-11-15
2019-11-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2019-11-15
2019-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM Unit 2 Waterside Drive Langley Slough SL3 6AD England
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-11AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mr Justin Cyril Brinklow on 2014-10-16
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-30AR0123/01/14 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-02-05AR0123/01/13 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-01-27AR0123/01/12 ANNUAL RETURN FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-11AR0123/01/11 FULL LIST
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 01/01/2011
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW
2010-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-17AR0123/01/10 FULL LIST
2009-11-05AP01DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BEVAN
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-01-31363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-07288bDIRECTOR RESIGNED
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-06288bDIRECTOR RESIGNED
2005-08-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-02-21363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-02-25363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/03
2003-02-20363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-11288bDIRECTOR RESIGNED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-10288bDIRECTOR RESIGNED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2002-03-28CERTNMCOMPANY NAME CHANGED SHEERTRUCK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/03/02
2002-02-27363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='01296378' OR DefendantCompanyNumber='01296378' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2000-01-31 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-03-13 Satisfied MIDLAND BANK PLC
CHARGE 1992-03-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-12-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-10-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-13 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE 1981-08-25 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

Intangible Assets
Patents
We have not found any records of ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='01296378' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='01296378' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='01296378' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='01296378' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.