• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Ontime Automotive Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Dealer
  • Region
    West Northamptonshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Ontime Automotive Limited
  • Address
    Ontime Automotive LTD, E P S Industrial Estate, Appletree Road, Chipping Warden, Banbury, OX17 1LL
  • SIC Codes
    45200, 49410
  • SIC Description
    Maintenance and repair of motor vehicles, Freight transport by road
  • Company Number
    01494731
  • Listing UID
    63849
Advert
Location
  • 4PQ8+PG Banbury, UK

    Get Directions
Advert
Geolocation Details
  • Latitude
    52.139298
  • Longitude
    -1.28368
  • Easting
    449121.0
  • Northing
    249242.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDU304816
    • Registration Type
      Carrier, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, August 1, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BRINKLOW, Joanne Karen
    Appointed On: December 23, 2020
    Occupation: Company Director
    Role: director
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    BRINKLOW, Justin Cyril
    Appointed On: January 5, 2007
    Occupation: Director
    Role: director
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    GARDNER, Christopher John
    Appointed On: August 1, 2018
    Occupation: Director
    Role: director
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    MELLETT, David Mark
    Appointed On: December 23, 2020
    Occupation: Finance Director
    Role: director
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    SCOTT, Paul Clement
    Appointed On: July 26, 1996
    Occupation: N/A
    Role: secretary
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    Resigned On: December 23, 2020
    TEMPERLEY, Alison Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 3 Campbell Close, High Wycombe, Buckinghamshire, HP13 5XY
    Resigned On: June 6, 1996
    BARNES, Frederick John
    Appointed On: August 12, 2008
    Occupation: Company Director
    Role: director
    Address: Elm Hill Farm, High Street, Hawkhurst, Kent, TN18 4XS
    Resigned On: July 5, 2010
    BRINKLOW, David Cyril
    Appointed On: May 29, 1998
    Occupation: Director
    Role: director
    Address: 2 The Asters, Goffs Oak, Waltham Cross, Hertfordshire, EN7 6SD
    Resigned On: January 31, 2014
    DAWE, Anthony William
    Appointed On: May 30, 2016
    Occupation: Accountant
    Role: director
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    Resigned On: December 31, 2019
    KINGSHOTT, Michael James
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: Church Farm House, Brick Kiln Lane, Horsmonden, Kent, TN12 8EN
    Resigned On: March 31, 2002
    MCLAUGHLAN, Stuart James
    Appointed On: March 30, 1998
    Occupation: Accountant
    Role: director
    Address: 67 Queen Anne's Grove, Ealing, London, W5 3XP
    Resigned On: October 14, 2009
    PARRY WILLIAMS, Colin
    Appointed On: N/A
    Occupation: Company Director
    Role: director
    Address: Tornby Crown Lane, Farnham Royal, Slough, Berkshire, SL2 3SG
    Resigned On: December 31, 1999
    PASCAN, Paul Michael
    Appointed On: February 25, 1998
    Occupation: Accountant
    Role: director
    Address: 38 Hillcroft, Dunstable, Bedfordshire, LU6 1TU
    Resigned On: October 31, 2002
    POTTRUFF, Richard Alan
    Appointed On: July 11, 1994
    Occupation: Accountant
    Role: director
    Address: 14 Tudor Road, Beckenham, Kent, BR3 2QR
    Resigned On: October 17, 1994
    SCOTT, Paul Clement
    Appointed On: October 14, 2009
    Occupation: Accountant
    Role: director
    Address: The Handover Centre, Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, OX17 1LL, England
    Resigned On: December 23, 2020
    SELLEY, Andrew Mark
    Appointed On: July 5, 2010
    Occupation: Director
    Role: director
    Address: Unit 2, Langley Park, Waterside Drive, Langley, Slough, SL3 6AD, England
    Resigned On: May 30, 2016
    SPRY, Ian Roger
    Appointed On: May 29, 1998
    Occupation: Accountant
    Role: director
    Address: 27 Bromley Avenue, Bromley, Kent, BR1 4BG
    Resigned On: September 30, 2005
    STAFFORD, Allister Mark
    Appointed On: March 29, 2000
    Occupation: Director
    Role: director
    Address: 2 Chequers Orchard, Banbury Road, Moreton Pinkney, Daventry, Northamptonshire, NN11 3SQ
    Resigned On: May 30, 2003
    WINDUSS, David Alexander
    Appointed On: March 30, 1998
    Occupation: Accountant
    Role: director
    Address: Glebe House, Buckland Dinham, Frome, Somerset, BA11 2QW
    Resigned On: April 7, 2006
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    June 30, 2024
    Period End On
    June 30, 2024
    Period Start On
    July 1, 2023
    Type
    full
    Next Accounts
    Due On
    March 31, 2026
    Overdue
    No
    Period End On
    June 30, 2025
    Period Start On
    July 1, 2024
    Next Due
    March 31, 2026
    Next Made Up To
    June 30, 2025
    Overdue
    No
    Company Name
    ONTIME AUTOMOTIVE LIMITED
    Company Number
    01494731
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    January 23, 2025
    Next Due
    February 6, 2026
    Next Made Up To
    January 23, 2026
    Overdue
    No
    Date Of Creation
    May 1, 1980
    ETag
    b9d80976f426af147f00d1502038bd86d877aa94
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 23, 2016
    Previous Company Names
    Ceased On
    March 12, 2003
    Effective From
    September 23, 2002
    Name
    BIDCORP ONTIME LIMITED
    Ceased On
    September 23, 2002
    Effective From
    August 1, 2000
    Name
    JACOBS ONTIME LIMITED
    Ceased On
    August 1, 2000
    Effective From
    May 29, 1998
    Name
    JACOBS TRANSPORTATION LIMITED
    Ceased On
    May 29, 1998
    Effective From
    September 4, 1987
    Name
    SHEERTRUCKS HOLDINGS LIMITED
    Ceased On
    September 4, 1987
    Effective From
    February 2, 1983
    Name
    TROY INTERNATIONAL HOLDINGS LIMITED
    Ceased On
    February 2, 1983
    Effective From
    May 1, 1980
    Name
    SHEERTRUCKS HOLDINGS LIMITED
    Registered Office Address
    Address Line 1
    The Handover Centre Appletree Trading Estate
    Address Line 2
    Appletree Road
    country
    England
    Locality
    Chipping Warden
    Post Code
    OX17 1LL
    Region
    Northamptonshire
    Type
    ltd

    You May Also Be Interested In

    JK Haulage LTD Verified listing

    • 6, Andrew Close, Littleover, Derby, DE23 4AU
    • Derby
    • Freight transport by road
    • Carrier, Broker, Dealer

    ZA Logistics LTD Verified listing

    • 100, Nuthall Road, Nottingham, NG8 5BY
    • Nottingham
    • Freight transport by road
    • Carrier, Dealer

    Dunford Transport LTD Verified listing

    • 1, Estuary Road, Sheerness, ME12 1DY
    • Swale
    • Freight transport by road
    • Carrier, Dealer

    Total Transport London LTD Verified listing

    • 16, Denham Vale, Rayleigh, SS6 9TQ
    • Rochford
    • Freight transport by road
    • Carrier, Broker, Dealer

    Suffolk Transmissions Limited Verified listing

    • Deltech Europe, Piperell Way, Haverhill, CB9 8PH
    • West Suffolk
    • Maintenance and repair of motor vehicles
    • Carrier, Broker, Dealer

    Mainsway LTD. Verified listing

    • Mainsway LTD, Brickfields, Liverpool, L36 6HY
    • Knowsley
    • Freight transport by road, Other business support service activities n.e.c.
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link