Background WavePink WaveYellow Wave

ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED (02844381)

ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED (02844381) is an active UK company. incorporated on 12 August 1993. 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 (THAMES VALLEY) RESCUE & RECOVERY LIMITED has been registered for 32 years.

Company Number
02844381
Status
active
Type
ltd
Incorporated
12 August 1993
Age
32 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 (THAMES VALLEY) RESCUE & RECOVERY LIMITED

ONTIME (THAMES VALLEY) RESCUE & RECOVERY LIMITED is an active company incorporated on 12 August 1993 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 (THAMES VALLEY) RESCUE & RECOVERY LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02844381

LTD Company

Age

32 Years

Incorporated 12 August 1993

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 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ONTIME (COURTS) RESCUE & RECOVERY LIMITED
From: 17 August 2000To: 31 March 2009
COURTS RECOVERY LIMITED
From: 12 August 1993To: 17 August 2000
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: 12 August 1993To: 4 March 2010
Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Nov 09
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Jun 10
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 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 Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
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
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
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
15 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 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
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2008
363aAnnual Return
Legacy
27 August 2008
353353
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
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
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288cChange of Particulars
Legacy
3 April 1997
288cChange of Particulars
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
24 February 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
395Particulars of Mortgage or Charge
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
3 March 1994
88(2)R88(2)R
Legacy
3 November 1993
224224
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Legacy
14 October 1993
288288
Legacy
13 August 1993
288288
Incorporation Company
12 August 1993
NEWINCIncorporation