Background WavePink WaveYellow Wave

ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED (02895349)

ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED (02895349) is an active UK company. incorporated on 7 February 1994. 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 PROPERTY HOLDINGS LIMITED has been registered for 32 years. Current directors include BRINKLOW, Justin Cyril, MELLETT, David Mark.

Company Number
02895349
Status
active
Type
ltd
Incorporated
7 February 1994
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
Directors
BRINKLOW, Justin Cyril, MELLETT, David Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED

ONTIME AUTOMOTIVE PROPERTY HOLDINGS LIMITED is an active company incorporated on 7 February 1994 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 PROPERTY HOLDINGS LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02895349

LTD Company

Age

32 Years

Incorporated 7 February 1994

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

ONTIME INTERNATIONAL LOGISTICS LIMITED
From: 22 January 1999To: 6 June 2006
HORIZON FREIGHT LIMITED
From: 31 March 1994To: 22 January 1999
FERNDON LIMITED
From: 7 February 1994To: 31 March 1994
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: 7 February 1994To: 4 March 2010
Timeline

7 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Jun 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

19

2 Active
17 Resigned

BRINKLOW, Justin Cyril

Active
Appletree Trading Estate, Chipping WardenOX17 1LL
Born March 1971
Director
Appointed 07 Jun 2010

MELLETT, David Mark

Active
Appletree Trading Estate, Chipping WardenOX17 1LL
Born May 1983
Director
Appointed 23 Dec 2020

APPLEYARD, Susan

Resigned
4 Wilson Road, BingleyBD16 4BS
Secretary
Appointed 17 Mar 1994
Resigned 20 Nov 1998

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 07 Feb 1994
Resigned 17 Mar 1994

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Secretary
Appointed 23 Nov 1998
Resigned 13 Jan 1999

SCOTT, Paul Clement

Resigned
Appletree Trading Estate, Chipping WardenOX17 1LL
Secretary
Appointed 13 Jan 1999
Resigned 23 Dec 2020

BRINKLOW, David Cyril

Resigned
2 The Asters, Waltham CrossEN7 6SD
Born October 1948
Director
Appointed 28 Nov 2006
Resigned 31 Mar 2010

CROOK, Alan Richard

Resigned
11 Attlee Grove, WakefieldWF1 3EH
Born March 1957
Director
Appointed 01 Apr 1996
Resigned 28 Oct 2000

DENTON, Wayne

Resigned
Hipwells, NorthamptonNN7 3NB
Born October 1953
Director
Appointed 08 Mar 1999
Resigned 15 Dec 2000

LAMBERT, John Michael William

Resigned
Coach House, KeighleyBD20 5DB
Born October 1959
Director
Appointed 17 Mar 1994
Resigned 14 Apr 2000

MCLAUGHLAN, Stuart James

Resigned
67 Queen Anne's Grove, LondonW5 3XP
Born November 1964
Director
Appointed 28 Apr 2005
Resigned 14 Oct 2009

PASCAN, Paul Michael

Resigned
38 Hillcroft, DunstableLU6 1TU
Born December 1951
Director
Appointed 13 Jan 1999
Resigned 31 Oct 2002

SCOTT, Paul Clement

Resigned
Appletree Trading Estate, Chipping WardenOX17 1LL
Born March 1958
Director
Appointed 31 Oct 2002
Resigned 23 Dec 2020

TILLOTSON, David Barry

Resigned
The Briars, GuiseleyLS29 7NP
Born January 1945
Director
Appointed 17 Mar 1994
Resigned 11 Oct 1999

TORLAGE, Kevin Edgar

Resigned
130 Westway, LondonSW20 9LS
Born July 1964
Director
Appointed 23 Apr 2003
Resigned 15 Sept 2004

USHER, Colin Jeffrey

Resigned
6 Kirk Drive, ShipleyBD17 6SA
Born May 1959
Director
Appointed 01 Apr 1996
Resigned 28 Apr 2000

WINDER, Simon Paul

Resigned
Flat 2 9 Westbury Road, LondonN12 7NY
Born May 1973
Director
Appointed 31 Oct 2002
Resigned 23 Apr 2003

WINDUSS, David Alexander

Resigned
Glebe House, FromeBA11 2QW
Born May 1962
Director
Appointed 15 Sept 2004
Resigned 28 Apr 2005

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 07 Feb 1994
Resigned 16 Mar 1994

Persons with significant control

1

Waterside Drive, SloughSL3 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
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
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 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
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
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
23 December 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
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
2 January 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2005
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
30 June 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
10 July 2000
225Change of Accounting Reference Date
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
14 October 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
287Change of Registered Office
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 December 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Legacy
18 October 1994
224224
Legacy
13 April 1994
88(2)R88(2)R
Legacy
31 March 1994
288288
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
88(2)R88(2)R
Certificate Change Of Name Company
30 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
287Change of Registered Office
Incorporation Company
7 February 1994
NEWINCIncorporation