Company NameOntime Reports Limited
DirectorsJames Thomas Maxey and Daniel Adam Slade
Company StatusActive
Company Number06618385
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Director NameMr Daniel Adam Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN
Director NameMr Robin Keith Patey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressResolution House 319 Palatine Road
Northernden
Manchester
M22 4HH
Secretary NameMr James Thomas Maxey
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Court 1 Sharston Road
Manchester
M22 4SN

Contact

Websitewww.ontimereports.co.uk

Location

Registered AddressSouth Court
1 Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£114,708
Cash£244,943
Current Liabilities£130,235

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

7 December 2021Delivered on: 14 December 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 August 2023Secretary's details changed for Mr James Thomas Maxey on 25 August 2023 (1 page)
25 August 2023Director's details changed for Daniel Adam Slade on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Mr James Thomas Maxey on 25 August 2023 (2 pages)
24 August 2023Change of details for Ontime Holdings Ltd as a person with significant control on 24 August 2023 (2 pages)
24 August 2023Registered 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 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 March 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 December 2021Registration of charge 066183850001, created on 7 December 2021 (7 pages)
9 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 April 2021Director's details changed for James Thomas Maxey on 1 April 2021 (2 pages)
8 April 2021Secretary's details changed for James Thomas Maxey on 1 April 2021 (1 page)
1 April 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
17 September 2020Cessation of James Thomas Maxey as a person with significant control on 26 June 2020 (3 pages)
17 September 2020Notification of Ontime Holdings Ltd as a person with significant control on 26 June 2020 (4 pages)
12 March 2020Change of details for Mr James Thomas Maxey as a person with significant control on 14 February 2019 (2 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 January 2020Change of share class name or designation (2 pages)
3 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
19 February 2019Termination of appointment of Robin Keith Patey as a director on 14 February 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
19 February 2019Cessation of Robin Keith Patey as a person with significant control on 14 February 2019 (1 page)
14 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
13 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 December 2017Change of share class name or designation (2 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 December 2017Change of share class name or designation (2 pages)
20 September 2017Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page)
20 September 2017Secretary's details changed for James Thomas Maxey on 20 September 2017 (1 page)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Director's details changed for James Thomas Maxey on 1 December 2014 (2 pages)
12 December 2014Director's details changed for James Thomas Maxey on 1 December 2014 (2 pages)
12 December 2014Director's details changed for James Thomas Maxey on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Robin Keith Patey on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Robin Keith Patey on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Robin Keith Patey on 1 December 2014 (2 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
20 February 2014Registered office address changed from Suite 3 Resolution House 319 Palatine Road Northenden Manchester M22 4HH on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from Suite 3 Resolution House 319 Palatine Road Northenden Manchester M22 4HH on 20 February 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 200
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 200
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 200
(4 pages)
18 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
11 October 2012Appointment of Daniel Slade as a director (3 pages)
11 October 2012Appointment of Daniel Slade as a director (3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 October 2011Registered 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 2011Registered 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 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Robin Keith Patey on 12 June 2010 (2 pages)
29 June 2010Director's details changed for James Thomas Maxey on 12 June 2010 (2 pages)
29 June 2010Director's details changed for James Thomas Maxey on 12 June 2010 (2 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for James Thomas Maxey on 12 June 2010 (1 page)
29 June 2010Secretary's details changed for James Thomas Maxey on 12 June 2010 (1 page)
29 June 2010Director's details changed for Robin Keith Patey on 12 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 July 2009Registered 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 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 July 2009Registered 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 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
25 June 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
12 June 2008Incorporation (15 pages)
12 June 2008Incorporation (15 pages)