Manchester
M22 4SN
Director Name | Mr Daniel Adam Slade |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | South Court 1 Sharston Road Manchester M22 4SN |
Director Name | Mr Robin Keith Patey |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Resolution House 319 Palatine Road Northernden Manchester M22 4HH |
Secretary Name | Mr James Thomas Maxey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Court 1 Sharston Road Manchester M22 4SN |
Website | www.ontimereports.co.uk |
---|
Registered Address | South Court 1 Sharston Road Manchester M22 4SN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £114,708 |
Cash | £244,943 |
Current Liabilities | £130,235 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
7 December 2021 | Delivered on: 14 December 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
25 August 2023 | Secretary's details changed for Mr James Thomas Maxey on 25 August 2023 (1 page) |
---|---|
25 August 2023 | Director's details changed for Daniel Adam Slade on 25 August 2023 (2 pages) |
25 August 2023 | Director's details changed for Mr James Thomas Maxey on 25 August 2023 (2 pages) |
24 August 2023 | Change of details for Ontime Holdings Ltd as a person with significant control on 24 August 2023 (2 pages) |
24 August 2023 | Registered office address changed from Ontime Chambers 311-315 Palatine Road Northenden Manchester M22 4HH to South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
15 March 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 December 2021 | Registration of charge 066183850001, created on 7 December 2021 (7 pages) |
9 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 April 2021 | Director's details changed for James Thomas Maxey on 1 April 2021 (2 pages) |
8 April 2021 | Secretary's details changed for James Thomas Maxey on 1 April 2021 (1 page) |
1 April 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
17 September 2020 | Cessation of James Thomas Maxey as a person with significant control on 26 June 2020 (3 pages) |
17 September 2020 | Notification of Ontime Holdings Ltd as a person with significant control on 26 June 2020 (4 pages) |
12 March 2020 | Change of details for Mr James Thomas Maxey as a person with significant control on 14 February 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 January 2020 | Change of share class name or designation (2 pages) |
3 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
19 February 2019 | Termination of appointment of Robin Keith Patey as a director on 14 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
19 February 2019 | Cessation of Robin Keith Patey as a person with significant control on 14 February 2019 (1 page) |
14 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
5 December 2017 | Change of share class name or designation (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 December 2017 | Change of share class name or designation (2 pages) |
20 September 2017 | Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 December 2014 | Director's details changed for James Thomas Maxey on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for James Thomas Maxey on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for James Thomas Maxey on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Robin Keith Patey on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Robin Keith Patey on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Robin Keith Patey on 1 December 2014 (2 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 February 2014 | Registered office address changed from Suite 3 Resolution House 319 Palatine Road Northenden Manchester M22 4HH on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from Suite 3 Resolution House 319 Palatine Road Northenden Manchester M22 4HH on 20 February 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
18 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Appointment of Daniel Slade as a director (3 pages) |
11 October 2012 | Appointment of Daniel Slade as a director (3 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 October 2011 | Registered office address changed from Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Simpson Burgess Nash Ltd Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP on 31 October 2011 (2 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Robin Keith Patey on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for James Thomas Maxey on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for James Thomas Maxey on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for James Thomas Maxey on 12 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for James Thomas Maxey on 12 June 2010 (1 page) |
29 June 2010 | Director's details changed for Robin Keith Patey on 12 June 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from simpson burgess nash LIMITED maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP united kingdom (1 page) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from simpson burgess nash LIMITED maclaren house lancastrian office centre talbot road old trafford manchester M32 0FP united kingdom (1 page) |
25 June 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page) |
12 June 2008 | Incorporation (15 pages) |
12 June 2008 | Incorporation (15 pages) |