Background WavePink WaveYellow Wave

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378)

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED (01296378) is an active UK company. incorporated on 31 January 1977. with registered office in Chipping Warden. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED has been registered for 49 years.

Company Number
01296378
Status
active
Type
ltd
Incorporated
31 January 1977
Age
49 years
Address
The Handover Centre Appletree Trading Estate, Chipping Warden, OX17 1LL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED

ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED is an active company incorporated on 31 January 1977 with the registered office located in Chipping Warden. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ONTIME AUTOMOTIVE (VOLUME DISTRIBUTION) LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01296378

LTD Company

Age

49 Years

Incorporated 31 January 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

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

SHEERTRUCK INTERNATIONAL LIMITED
From: 22 December 1988To: 28 March 2002
SHEERTRUCKS LIMITED
From: 31 December 1978To: 22 December 1988
DUGVILLE LIMITED
From: 31 January 1977To: 31 December 1978
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: 31 January 1977To: 4 March 2010
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 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
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 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
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
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
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
353353
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Legacy
7 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
3 October 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
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
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
1 March 1996
287Change of Registered Office
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
225(1)225(1)
Legacy
24 October 1994
288288
Legacy
1 August 1994
288288
Auditors Resignation Company
18 July 1994
AUDAUD
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
18 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
24 June 1993
287Change of Registered Office
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
21 February 1990
363363
Memorandum Articles
5 February 1989
MEM/ARTSMEM/ARTS
Legacy
23 December 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 December 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
25 October 1988
395Particulars of Mortgage or Charge
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
17 February 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 January 1977
MISCMISC