ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED

01581353
THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN OX17 1LL

Documents

Documents
Date Category Description Pages
07 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2024 accounts Annual Accounts 5 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 5 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 5 Buy now
15 Sep 2021 officers Termination of appointment of director (Michael Hill) 1 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Appointment of director (Mrs Joanne Karen Brinklow) 2 Buy now
12 Jan 2021 officers Termination of appointment of director (Paul Clement Scott) 1 Buy now
05 Jan 2021 officers Termination of appointment of secretary (Paul Clement Scott) 1 Buy now
23 Dec 2020 mortgage Registration of a charge 9 Buy now
21 Jul 2020 accounts Annual Accounts 14 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 officers Change of particulars for director (Mr Justin Cyril Brinklow) 2 Buy now
15 Nov 2019 officers Change of particulars for secretary (Mr Paul Clement Scott) 1 Buy now
23 Jul 2019 accounts Annual Accounts 14 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 officers Change of particulars for director (Mr Christopher John Gardner) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr David Mark Mellett) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr Michael Hill) 2 Buy now
08 Aug 2018 officers Appointment of director (Mr Alan Stuart) 2 Buy now
19 Jul 2018 accounts Annual Accounts 14 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2017 accounts Annual Accounts 13 Buy now
12 Jul 2017 officers Change of particulars for director (Mr Christopher John Gardner) 2 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 15 Buy now
14 Jun 2016 annual-return Annual Return 6 Buy now
27 Jul 2015 accounts Annual Accounts 10 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 officers Change of particulars for director (Mr Justin Cyril Brinklow) 2 Buy now
15 Aug 2014 officers Change of particulars for director (Mr Christopher John Gardner) 2 Buy now
30 Jul 2014 accounts Annual Accounts 10 Buy now
12 Jun 2014 annual-return Annual Return 6 Buy now
22 Jul 2013 accounts Annual Accounts 10 Buy now
19 Jun 2013 annual-return Annual Return 6 Buy now
11 Mar 2013 officers Appointment of director (Mr Christopher John Gardner) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (Alan Stuart) 1 Buy now
12 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
06 Dec 2012 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2012 change-of-name Change Of Name Notice 2 Buy now
17 Jul 2012 accounts Annual Accounts 9 Buy now
27 Jun 2012 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 9 Buy now
20 Jun 2011 annual-return Annual Return 6 Buy now
21 Jul 2010 accounts Annual Accounts 9 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
24 Jun 2010 officers Change of particulars for director (Alan Stuart) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (David Brinklow) 1 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 officers Appointment of director (Mr Paul Clement Scott) 2 Buy now
04 Nov 2009 officers Termination of appointment of director (Stuart Mclaughlan) 2 Buy now
03 Sep 2009 officers Appointment terminated director alan foxwell 1 Buy now
14 Jul 2009 accounts Annual Accounts 9 Buy now
29 Jun 2009 annual-return Return made up to 07/06/09; full list of members 4 Buy now
17 Jul 2008 accounts Annual Accounts 9 Buy now
12 Jun 2008 annual-return Return made up to 07/06/08; full list of members 4 Buy now
15 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
15 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
22 Aug 2007 accounts Annual Accounts 9 Buy now
27 Jun 2007 annual-return Return made up to 07/06/07; full list of members 3 Buy now
19 Mar 2007 officers New director appointed 3 Buy now
20 Jul 2006 accounts Annual Accounts 9 Buy now
12 Jun 2006 annual-return Return made up to 07/06/06; full list of members 2 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
23 Aug 2005 accounts Annual Accounts 10 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD 1 Buy now
16 Jun 2005 annual-return Return made up to 07/06/05; full list of members 8 Buy now
12 May 2005 officers Director resigned 1 Buy now
17 Dec 2004 accounts Annual Accounts 11 Buy now
14 Jun 2004 annual-return Return made up to 07/06/04; full list of members 8 Buy now
06 May 2004 officers New director appointed 3 Buy now
06 Dec 2003 accounts Annual Accounts 13 Buy now
12 Aug 2003 annual-return Return made up to 07/06/03; full list of members 8 Buy now
16 Jun 2003 officers Director resigned 1 Buy now
29 Apr 2003 officers Director resigned 1 Buy now
11 Nov 2002 officers Director resigned 1 Buy now
10 Oct 2002 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
20 Jun 2002 annual-return Return made up to 07/06/02; full list of members 9 Buy now
28 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2002 accounts Annual Accounts 10 Buy now
09 Jul 2001 accounts Annual Accounts 12 Buy now
22 Jun 2001 annual-return Return made up to 07/06/01; full list of members 8 Buy now
13 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2000 accounts Annual Accounts 15 Buy now
03 Jul 2000 annual-return Return made up to 07/06/00; full list of members 8 Buy now
07 Feb 2000 officers New director appointed 2 Buy now
04 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
07 Jan 2000 officers Director resigned 1 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
02 Jul 1999 annual-return Return made up to 07/06/99; no change of members 6 Buy now
14 Apr 1999 accounts Annual Accounts 15 Buy now
09 Mar 1999 officers New director appointed 2 Buy now
01 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 1998 annual-return Return made up to 07/06/98; full list of members 8 Buy now