Ontime Automotive Property Holdings Limited CHIPPING WARDEN


Founded in 1994, Ontime Automotive Property Holdings, classified under reg no. 02895349 is an active company. Currently registered at The Handover Centre Appletree Trading Estate OX17 1LL, Chipping Warden the company has been in the business for thirty years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Tue, 6th Jun 2006 Ontime Automotive Property Holdings Limited is no longer carrying the name Ontime International Logistics.

The firm has 2 directors, namely David M., Justin B.. Of them, Justin B. has been with the company the longest, being appointed on 7 June 2010 and David M. has been with the company for the least time - from 23 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ontime Automotive Property Holdings Limited Address / Contact

Office Address The Handover Centre Appletree Trading Estate
Office Address2 Appletree Road
Town Chipping Warden
Post code OX17 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895349
Date of Incorporation Mon, 7th Feb 1994
Industry Dormant Company
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (53 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David M.

Position: Director

Appointed: 23 December 2020

Justin B.

Position: Director

Appointed: 07 June 2010

David B.

Position: Director

Appointed: 28 November 2006

Resigned: 31 March 2010

Stuart M.

Position: Director

Appointed: 28 April 2005

Resigned: 14 October 2009

David W.

Position: Director

Appointed: 15 September 2004

Resigned: 28 April 2005

Kevin T.

Position: Director

Appointed: 23 April 2003

Resigned: 15 September 2004

Paul S.

Position: Director

Appointed: 31 October 2002

Resigned: 23 December 2020

Simon W.

Position: Director

Appointed: 31 October 2002

Resigned: 23 April 2003

Wayne D.

Position: Director

Appointed: 08 March 1999

Resigned: 15 December 2000

Paul P.

Position: Director

Appointed: 13 January 1999

Resigned: 31 October 2002

Paul S.

Position: Secretary

Appointed: 13 January 1999

Resigned: 23 December 2020

Paul P.

Position: Secretary

Appointed: 23 November 1998

Resigned: 13 January 1999

Colin U.

Position: Director

Appointed: 01 April 1996

Resigned: 28 April 2000

Alan C.

Position: Director

Appointed: 01 April 1996

Resigned: 28 October 2000

Susan A.

Position: Secretary

Appointed: 17 March 1994

Resigned: 20 November 1998

John L.

Position: Director

Appointed: 17 March 1994

Resigned: 14 April 2000

David T.

Position: Director

Appointed: 17 March 1994

Resigned: 11 October 1999

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 07 February 1994

Resigned: 16 March 1994

Irene H.

Position: Nominee Secretary

Appointed: 07 February 1994

Resigned: 17 March 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is Ontime Automotive Limited from Slough, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ontime Automotive Limited

Unit 2 Langley Park Waterside Drive, Langley, Slough, SL3 6AD, England

Legal authority Uk Companies Act
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 1494731
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Ontime International Logistics June 6, 2006
Horizon Freight January 22, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, March 2024
Free Download (5 pages)

Company search

Advertisements