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

ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED

THE HANDOVER CENTRE APPLETREE TRADING ESTATE, APPLETREE ROAD, CHIPPING WARDEN, NORTHAMPTONSHIRE, OX17 1LL,
Company Registration Number
01581353
Private Limited Company
Active

Company Overview

About Ontime Global Automotive Transport Services Ltd
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED was founded on 1981-08-19 and has its registered office in Chipping Warden. The organisation's status is listed as "Active". Ontime Global Automotive Transport Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
THE HANDOVER CENTRE APPLETREE TRADING ESTATE
APPLETREE ROAD
CHIPPING WARDEN
NORTHAMPTONSHIRE
OX17 1LL
Other companies in W1J
 
Previous Names
GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED12/12/2012
ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED06/12/2012
Filing Information
Company Number 01581353
Company ID Number 01581353
Date formed 1981-08-19
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 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2024-07-05 17:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES 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 GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL CLEMENT SCOTT
Company Secretary 1997-09-30
JUSTIN CYRIL BRINKLOW
Director 2007-03-06
CHRISTOPHER JOHN GARDNER
Director 2013-03-01
MICHAEL HILL
Director 2018-08-01
DAVID MARK MELLETT
Director 2018-08-01
PAUL CLEMENT SCOTT
Director 2009-10-14
ALAN STUART
Director 2018-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN STUART
Director 1999-06-21 2013-03-01
DAVID BRINKLOW
Director 1997-09-30 2010-03-31
STUART JAMES MCLAUGHLAN
Director 2004-04-19 2009-10-14
ALAN DAVID FOXWELL
Director 1992-06-07 2009-08-20
DAVID ALEXANDER WINDUSS
Director 1997-09-30 2005-04-28
ALLISTER MARK STAFFORD
Director 1999-09-20 2003-05-30
MICHAEL WILLIAM LOFT
Director 1999-02-18 2003-04-25
PAUL MICHAEL PASCAN
Director 1997-11-07 2002-10-31
COLIN PARRY WILLIAMS
Director 1997-09-30 1999-12-31
LYNDA JOYCE FERDINANDO
Company Secretary 1992-06-07 1997-08-30
TERRENCE WAYNE SMITH
Director 1992-06-07 1997-08-30

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 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 AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED Director 2007-03-06 CURRENT 1977-01-31 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
CHRISTOPHER JOHN GARDNER ONTIME AUTOMOTIVE LIMITED Director 2018-08-01 CURRENT 1980-05-01 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 AUTOMOTIVE LIMITED Director 2009-10-14 CURRENT 1980-05-01 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
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MRS JOANNE KAREN BRINKLOW
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT SCOTT
2021-01-05TM02Termination of appointment of Paul Clement Scott on 2020-12-23
2020-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 015813530006
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, 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
2019-07-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Mr Christopher John Gardner on 2019-02-25
2018-08-08AP01DIRECTOR APPOINTED MR DAVID MARK MELLETT
2018-08-08AP01DIRECTOR APPOINTED MR MICHAEL HILL
2018-08-08AP01DIRECTOR APPOINTED MR ALAN STUART
2018-07-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
2017-07-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-12CH01Director's details changed for Mr Christopher John Gardner on 2017-07-10
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0107/06/16 ANNUAL RETURN FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0107/06/15 ANNUAL RETURN FULL LIST
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
2014-10-24CH01Director's details changed for Mr Justin Cyril Brinklow on 2014-10-16
2014-08-15CH01Director's details changed for Mr Christopher John Gardner on 2014-08-15
2014-07-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0107/06/14 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-19AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARDNER
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STUART
2012-12-12RES15CHANGE OF NAME 10/12/2012
2012-12-12CERTNMCompany name changed global automotive transport services LIMITED\certificate issued on 12/12/12
2012-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-06RES15CHANGE OF NAME 04/12/2012
2012-12-06CERTNMCOMPANY NAME CHANGED ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED CERTIFICATE ISSUED ON 06/12/12
2012-12-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-27AR0107/06/12 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-20AR0107/06/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-24AR0107/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART / 01/05/2010
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
2009-11-05AP01DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR ALAN FOXWELL
2009-07-14AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-29363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-12363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2007-08-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-27363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-03-19288aNEW DIRECTOR APPOINTED
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-12363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
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
2005-06-16363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-12288bDIRECTOR RESIGNED
2004-12-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-14363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-05-06288aNEW DIRECTOR APPOINTED
2003-12-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-12363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-06-16288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-10-10225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/02
2002-06-20363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-28CERTNMCOMPANY NAME CHANGED ARCADE AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 28/03/02
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-03363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-07288aNEW DIRECTOR APPOINTED
2000-02-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07288bDIRECTOR RESIGNED
1999-10-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0103083 Active Licenced property: WINFORD INDUSTRIAL ESTATE 19 ROBJOHNS ROAD CHELMSFORD GB CM1 3AG;E P S INDUSTRIAL ESTATE APPLETREE ROAD CHIPPING WARDEN BANBURY APPLETREE ROAD GB OX17 1LL. Correspondance address: APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN BANBURY APPLETREE ROAD GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0227653 Active Licenced property: CHERTSEY ROAD MCLAREN TECHNOLOGY CENTRE WOKING GB GU21 4YH;CULLET DRIVE ONTIME AUTOMOTIVE LIMITED QUEENBOROUGH GB ME11 5JS. Correspondance address: APPLETREE ROAD APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY CHIPPING WARDEN GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1107896 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1107896 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0260395 Active Licenced property: UNIT 1 WELLESBOURNE DISTRIBUTION PARK ASTON MARTIN LAGONDA LIMITED WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY. Correspondance address: APPLETREE ROAD APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY CHIPPING WARDEN GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0260395 Active Licenced property: UNIT 1 WELLESBOURNE DISTRIBUTION PARK ASTON MARTIN LAGONDA LIMITED WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY. Correspondance address: APPLETREE ROAD APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY CHIPPING WARDEN GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0260395 Active Licenced property: UNIT 1 WELLESBOURNE DISTRIBUTION PARK ASTON MARTIN LAGONDA LIMITED WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY. Correspondance address: APPLETREE ROAD APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY CHIPPING WARDEN GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OD0260395 Active Licenced property: UNIT 1 WELLESBOURNE DISTRIBUTION PARK ASTON MARTIN LAGONDA LIMITED WELLESBOURNE WARWICK WELLESBOURNE GB CV35 9JY. Correspondance address: APPLETREE ROAD APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY CHIPPING WARDEN GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC1112437 Active Licenced property: WESTON ROAD CREWE TRUCK STOP OFF COWLEY WAY CREWE OFF COWLEY WAY GB CW1 6AE. Correspondance address: APPLETREE ROAD APPLETREE TRADING ESTATE CHIPPING WARDEN BANBURY CHIPPING WARDEN GB OX17 1LL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1131405 Expired Licenced property: FORMER TOWN DEPOT ALBERT ROAD NORTH SOUTHAMPTON SO14 5FX;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
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
CREDIT AGREEMENT 1993-03-02 Satisfied CLOSE BROTHERS LTD
DEBENTURE 1991-10-31 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1985-06-16 Satisfied BARCLAYS BANK PLC
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

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 GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES 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 (49410 - Freight transport by road) as ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES 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 GLOBAL AUTOMOTIVE TRANSPORT SERVICES 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 GLOBAL AUTOMOTIVE TRANSPORT SERVICES 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 GLOBAL AUTOMOTIVE TRANSPORT SERVICES 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.