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

ONTIME AUTOMOTIVE LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
Company Registration Number
01494731
Private Limited Company
Active

Company Overview

About Ontime Automotive Ltd
ONTIME AUTOMOTIVE LIMITED was founded on 1980-05-01 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Ontime Automotive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONTIME AUTOMOTIVE 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 01494731
Company ID Number 01494731
Date formed 1980-05-01
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 FULL
VAT Number /Sales tax ID GB713804551  
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 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.
Companies with same name ONTIME AUTOMOTIVE LIMITED
The following companies were found which have the same name as ONTIME AUTOMOTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONTIME AUTOMOTIVE (PRESTIGE VEHICLE DISTRIBUTION) LIMITED THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN NORTHAMPTONSHIRE OX17 1LL Active Company formed on the 2000-08-17
ONTIME AUTOMOTIVE (SOUTH WEST LONDON) LIMITED THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN NORTHAMPTONSHIRE OX17 1LL Active Company formed on the 2010-04-06
ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN NORTHAMPTONSHIRE OX17 1LL Active Company formed on the 1977-01-31
ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN NORTHAMPTONSHIRE OX17 1LL Active Company formed on the 1994-02-07
ONTIME AUTOMOTIVE REPAIR INC 330 CHELMSFORD CT. KISSIMMEE FL 34758 Inactive Company formed on the 2010-09-29
ONTIME AUTOMOTIVE REPAIR "LLC" 14 MIRAMAR WAY KISSIMMEE FL 34758 Inactive Company formed on the 2011-12-12
ONTIME AUTOMOTIVE LLC 12605 EAST FWY STE 620 HOUSTON TX 77015 Forfeited Company formed on the 2021-09-24

Company Officers of ONTIME AUTOMOTIVE LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1996-07-26
JUSTIN CYRIL BRINKLOW
Director 2007-01-05
ANTHONY WILLIAM DAWE
Director 2016-05-30
CHRISTOPHER JOHN GARDNER
Director 2018-08-01
PAUL CLEMENT SCOTT
Director 2009-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK SELLEY
Director 2010-07-05 2016-05-30
DAVID CYRIL BRINKLOW
Director 1998-05-29 2014-01-31
FREDERICK JOHN BARNES
Director 2008-08-12 2010-07-05
STUART JAMES MCLAUGHLAN
Director 1998-03-30 2009-10-14
DAVID ALEXANDER WINDUSS
Director 1998-03-30 2006-04-07
IAN ROGER SPRY
Director 1998-05-29 2005-09-30
ALLISTER MARK STAFFORD
Director 2000-03-29 2003-05-30
PAUL MICHAEL PASCAN
Director 1998-02-25 2002-10-31
MICHAEL JAMES KINGSHOTT
Director 1992-01-23 2002-03-31
COLIN PARRY WILLIAMS
Director 1992-01-23 1999-12-31
ALISON ELIZABETH TEMPERLEY
Company Secretary 1992-01-23 1996-06-06
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 AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Company Secretary 1998-06-22 CURRENT 1977-01-31 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 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 AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 1977-01-31 Active
JUSTIN CYRIL BRINKLOW ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2007-03-06 CURRENT 1981-08-19 Active
JUSTIN CYRIL BRINKLOW ONTIME PARKING SOLUTIONS LIMITED Director 1999-02-18 CURRENT 1966-03-14 Active
ANTHONY WILLIAM DAWE ROAD ONE LIMITED Director 2016-05-30 CURRENT 2012-01-18 Active
ANTHONY WILLIAM DAWE D.H. MANSFIELD LIMITED Director 2016-05-30 CURRENT 1998-05-05 Active
ANTHONY WILLIAM DAWE DH MANSFIELD GROUP LIMITED Director 2016-05-30 CURRENT 2012-01-17 Active
ANTHONY WILLIAM DAWE BIDVEST FREIGHT UK LIMITED Director 2016-05-30 CURRENT 1928-06-27 Active
ANTHONY WILLIAM DAWE BID SERVICES DIVISION (UK) LIMITED Director 2016-05-30 CURRENT 2004-05-24 Active
CHRISTOPHER JOHN GARDNER ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED Director 2013-03-01 CURRENT 1981-08-19 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 (VOLUME DISTRIBUTION) LIMITED Director 2009-10-14 CURRENT 1977-01-31 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
2024-03-15FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-30CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-30CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-04-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-26RP04CS01
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014947310010
2021-01-12AP01DIRECTOR APPOINTED MR DAVID MARK MELLETT
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN CYRIL BRINKLOW
2021-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014947310009
2021-01-05PSC07CESSATION OF BIDVEST FREIGHT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05TM02Termination of appointment of Paul Clement Scott on 2020-12-23
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014947310008
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM DAWE
2019-02-26CH01Director's details changed for Mr Christopher John Gardner on 2019-02-25
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARDNER
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
2017-10-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 5000000
2017-02-01CS01
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK SELLEY
2016-06-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DAWE
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 5000000
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SELLEY / 20/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 20/03/2015
2015-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 20/03/2015
2015-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL CLEMENT SCOTT on 2015-03-20
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 5000000
2015-02-11AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mr Justin Cyril Brinklow on 2014-10-16
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 5000000
2014-01-30AR0123/01/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-06AR0123/01/13 ANNUAL RETURN FULL LIST
2012-07-17SH0129/06/12 STATEMENT OF CAPITAL GBP 5000000
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10RES01ALTER ARTICLES 29/06/2012
2012-01-27AR0123/01/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-15AR0123/01/11 FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-07-08AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
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
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2009-10-30AP01DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT
2009-06-09RES13CANCEL AGENCY AGREEMENT 31/03/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2009-02-10AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-26353LOCATION OF REGISTER OF MEMBERS
2008-11-02288aDIRECTOR APPOINTED FREDERICK JOHN BARNES
2008-07-04123NC INC ALREADY ADJUSTED 24/06/08
2008-07-04RES04GBP NC 100000/2500000
2008-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-0488(2)AD 27/06/08 GBP SI 24000000@0.1=2400000 GBP IC 100000/2500000
2008-01-31363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-13CERT15REDUCTION OF ISSUED CAPITAL
2007-03-08OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-02-12363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-02-08RES06REDUCE ISSUED CAPITAL 26/01/07
2007-01-24288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06288bDIRECTOR RESIGNED
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-06-30287REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 6 STRATTON STREET LONDON W1J 8LD
2005-03-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-21363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-02-25363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-16288bDIRECTOR RESIGNED
2003-03-12CERTNMCOMPANY NAME CHANGED BIDCORP ONTIME LIMITED CERTIFICATE ISSUED ON 12/03/03
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
2002-09-23CERTNMCOMPANY NAME CHANGED JACOBS ONTIME LIMITED CERTIFICATE ISSUED ON 23/09/02
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
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-09288bDIRECTOR RESIGNED
2002-03-28123NC INC ALREADY ADJUSTED 28/12/01
2002-03-28RES04NC INC ALREADY ADJUSTED 28/12/01
2002-02-20363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to ONTIME AUTOMOTIVE 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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 CHARGE 2000-01-06 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 1999-10-25 Satisfied LLOYDS UDT LIMITED
FIXED AND FLOATING CHARGE 1997-03-13 Satisfied MIDLAND BANK PLC
CHARGE 1992-04-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-12-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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

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 LIMITED

Intangible Assets
Patents
We have not found any records of ONTIME AUTOMOTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONTIME AUTOMOTIVE LIMITED
Trademarks
We have not found any records of ONTIME AUTOMOTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTIME AUTOMOTIVE 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 (45200 - Maintenance and repair of motor vehicles) as ONTIME AUTOMOTIVE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ONTIME AUTOMOTIVE 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.
Import/Export of Goods
Goods imported/exported by ONTIME AUTOMOTIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-09-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-08-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-06-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-05-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2017-04-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2017-03-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2017-02-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2017-01-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-11-0087087050Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10)
2016-10-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-07-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-06-0087032410Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, new (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2011-12-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2011-12-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-11-0140119900Pneumatic tyres, new, of rubber (excl. having a "herring-bone" or similar tread and pneumatic tyres of a kind used on agricultural or forestry and construction or industrial handling vehicles and machines, on motor cars, station wagons, racing cars, buses, lorries, aircraft, motorcycles and bicycles)
2011-11-0187087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)
2011-11-0187088035Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20)
2010-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-06-0103
2010-04-0103
2010-04-0103074918Frozen cuttle fish "Sepia officinalis" and "Rossia macrosoma", with or without shell

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTIME AUTOMOTIVE 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 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.