Background WavePink WaveYellow Wave

ONTIME PARKING SOLUTIONS LIMITED (00873786)

ONTIME PARKING SOLUTIONS LIMITED (00873786) is an active UK company. incorporated on 14 March 1966. with registered office in Chipping Warden. The company operates in the Transportation and Storage sector, engaged in removal services. ONTIME PARKING SOLUTIONS LIMITED has been registered for 60 years.

Company Number
00873786
Status
active
Type
ltd
Incorporated
14 March 1966
Age
60 years
Address
The Handover Centre Appletree Trading Estate, Chipping Warden, OX17 1LL
Industry Sector
Transportation and Storage
Business Activity
Removal services
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIME PARKING SOLUTIONS LIMITED

ONTIME PARKING SOLUTIONS LIMITED is an active company incorporated on 14 March 1966 with the registered office located in Chipping Warden. The company operates in the Transportation and Storage sector, specifically engaged in removal services. ONTIME PARKING SOLUTIONS LIMITED was registered 60 years ago.(SIC: 49420)

Status

active

Active since 60 years ago

Company No

00873786

LTD Company

Age

60 Years

Incorporated 14 March 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ARCADE TRAFFIC MANAGEMENT LIMITED
From: 1 March 1999To: 31 March 2009
M.L. CAR PARKS LIMITED
From: 14 March 1966To: 1 March 1999
Contact
Address

The Handover Centre Appletree Trading Estate Appletree Road Chipping Warden, OX17 1LL,

Previous Addresses

Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD
From: 17 April 2015To: 22 May 2018
Unit 2 Waterside Drive Langley Slough SL3 6AD England
From: 30 March 2015To: 17 April 2015
3Rd Floor 11 Hill Street London W1J 5LF
From: 4 March 2010To: 30 March 2015
2Nd Floor 63 Curzon Street London W1J 8PD
From: 14 March 1966To: 4 March 2010
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 14
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
353353
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
13 March 2007
CERT15CERT15
Legacy
8 March 2007
OC138OC138
Resolution
8 February 2007
RESOLUTIONSResolutions
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
10 August 2003
288bResignation of Director or Secretary
Legacy
10 August 2003
288bResignation of Director or Secretary
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
27 April 2000
288bResignation of Director or Secretary
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
13 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
9 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
123Notice of Increase in Nominal Capital
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Legacy
7 October 1992
363b363b
Legacy
21 September 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
288288
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Small
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Accounts With Accounts Type Small
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Memorandum Articles
2 October 1975
MEM/ARTSMEM/ARTS
Miscellaneous
14 March 1966
MISCMISC