Delivered On Time Limited BUSHEY


Founded in 2004, Delivered On Time, classified under reg no. 05053659 is an active company. Currently registered at 31 Melbourne Road WD23 3LL, Bushey the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Paul F., appointed on 11 May 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jane L. who worked with the the company until 31 December 2018.

This company operates within the TW14 0RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1077896 . It is located at Cherwell Valley Silos, Kings Sutton, Banbury with a total of 7 carsand 7 trailers.

Delivered On Time Limited Address / Contact

Office Address 31 Melbourne Road
Town Bushey
Post code WD23 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05053659
Date of Incorporation Tue, 24th Feb 2004
Industry Other transportation support activities
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Paul F.

Position: Director

Appointed: 11 May 2005

Miriam G.

Position: Director

Appointed: 08 April 2019

Resigned: 24 November 2022

Jane L.

Position: Secretary

Appointed: 06 March 2018

Resigned: 31 December 2018

Michael Y.

Position: Director

Appointed: 06 March 2018

Resigned: 24 November 2022

Vari C.

Position: Director

Appointed: 06 March 2018

Resigned: 08 April 2019

Roland D.

Position: Director

Appointed: 29 July 2005

Resigned: 19 December 2017

Barlow Robbins Secretariat Limited

Position: Corporate Secretary

Appointed: 14 December 2004

Resigned: 22 March 2010

Christopher M.

Position: Director

Appointed: 24 November 2004

Resigned: 01 August 2016

James T.

Position: Director

Appointed: 24 February 2004

Resigned: 20 December 2004

Robbins Olivey

Position: Corporate Secretary

Appointed: 24 February 2004

Resigned: 14 December 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Paul F. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Deutsche Post Ag that put Bonn, Germany as the official address. This PSC has a legal form of "a public company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Orange Circle Investments Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paul F.

Notified on 24 November 2022
Nature of control: 75,01-100% shares

Deutsche Post Ag

Post Tower 20 Charles - De - Gaulle Strasse, Bonn, 53113, Germany

Legal authority German Law
Legal form Public Company
Country registered Germany
Place registered Hrb Bonn
Registration number 6792
Notified on 6 March 2018
Ceased on 24 November 2022
Nature of control: 75,01-100% shares

Orange Circle Investments Limited

Unit 4 The Mercury Centre Central Way, Feltham, Middlesex, TW14 0RN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11048997
Notified on 29 January 2018
Ceased on 6 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 1
Par Value Share 1

Transport Operator Data

Cherwell Valley Silos
Address Kings Sutton
City Banbury
Post code OX17 3AA
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 18th, October 2023
Free Download (2 pages)

Company search