Background WavePink WaveYellow Wave

ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED (03066623)

ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED (03066623) is an active UK company. incorporated on 9 June 1995. 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 (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED has been registered for 30 years.

Company Number
03066623
Status
active
Type
ltd
Incorporated
9 June 1995
Age
30 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 (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED

ONTIME (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED is an active company incorporated on 9 June 1995 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 (NORTH LONDON & HERTS) RESCUE & RECOVERY LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03066623

LTD Company

Age

30 Years

Incorporated 9 June 1995

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

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

ONTIME (ARCADE) RESCUE & RECOVERY LIMITED
From: 17 August 2000To: 31 March 2009
ARCADE RESCUE & RECOVERY LIMITED
From: 31 December 1998To: 17 August 2000
J P HOLDINGS (UK) LIMITED
From: 9 June 1995To: 31 December 1998
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: 9 June 1995To: 4 March 2010
Timeline

10 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Nov 13
Loan Cleared
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
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
9 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 Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 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 Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 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
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Legacy
23 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)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
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
20 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
225Change of Accounting Reference Date
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
20 August 1998
88(2)R88(2)R
Legacy
20 August 1998
123Notice of Increase in Nominal Capital
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
88(2)R88(2)R
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
19 June 1997
287Change of Registered Office
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
3 March 1997
288cChange of Particulars
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
225(1)225(1)
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Incorporation Company
9 June 1995
NEWINCIncorporation