Background WavePink WaveYellow Wave

ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED (01581353)

ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED (01581353) is an active UK company. incorporated on 19 August 1981. with registered office in Chipping Warden. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED has been registered for 44 years.

Company Number
01581353
Status
active
Type
ltd
Incorporated
19 August 1981
Age
44 years
Address
The Handover Centre Appletree Trading Estate, Chipping Warden, OX17 1LL
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED

ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED is an active company incorporated on 19 August 1981 with the registered office located in Chipping Warden. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ONTIME GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED was registered 44 years ago.(SIC: 49410)

Status

active

Active since 44 years ago

Company No

01581353

LTD Company

Age

44 Years

Incorporated 19 August 1981

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

GLOBAL AUTOMOTIVE TRANSPORT SERVICES LIMITED
From: 6 December 2012To: 12 December 2012
ONTIME AUTOMOTIVE (SPECIALIST OPERATIONS) LIMITED
From: 28 March 2002To: 6 December 2012
ARCADE AUTOMOTIVE LIMITED
From: 1 March 1999To: 28 March 2002
TIPTOE LIMITED
From: 19 August 1981To: 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: 19 August 1981To: 4 March 2010
Timeline

14 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Aug 81
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
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 Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
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
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
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
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
20 June 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
2 July 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
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
287Change of Registered Office
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 September 1997
403aParticulars of Charge Subject to s859A
Legacy
10 September 1997
288cChange of Particulars
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 September 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
26 August 1992
363b363b
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Legacy
23 October 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Accounts Type Small
21 June 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
4 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
29 December 1986
AAAnnual Accounts
Legacy
4 November 1986
363363
Legacy
25 July 1986
287Change of Registered Office
Accounts With Accounts Type Small
30 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
19 August 1981
NEWINCIncorporation