Company NameOntime Trading Limited
DirectorPatrick Killian Osullivan
Company StatusLiquidation
Company Number04538426
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NamePatrick Killian Osullivan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Swanley Crescent
Potters Bar
Hertfordshire
EN6 1NQ
Director NameDaniela Benedict Dee
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Swanley Crescent
Potters Bar
Hertfordshire
EN6 1NQ
Secretary NameDaniela Benedict Dee
NationalityBritish
StatusResigned
Appointed18 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Swanley Crescent
Potters Bar
Hertfordshire
EN6 1NQ
Secretary NameMr John Victor Swire
NationalityBritish
StatusResigned
Appointed31 October 2006(4 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 15 August 2013)
RoleCompany Director
Correspondence Address3 Leicester Road
New Barnet
Barnet
Hertfordshire
EN5 5EW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£33,338
Cash£47,485
Current Liabilities£22,104

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 August 2022 (1 year, 8 months ago)
Next Return Due29 August 2023 (overdue)

Filing History

18 July 2023Declaration of solvency (5 pages)
18 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-07
(1 page)
18 July 2023Registered office address changed from 205 Crescent Road Barnet EN4 8SB England to 1 Kings Avenue Winchmore Hill London N21 3NA on 18 July 2023 (2 pages)
18 July 2023Appointment of a voluntary liquidator (3 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
23 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 February 2017Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 205 Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Termination of appointment of John Swire as a secretary (1 page)
16 August 2013Termination of appointment of John Swire as a secretary (1 page)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
16 August 2010Director's details changed for Patrick Killian Osullivan on 14 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr John Victor Swire on 14 August 2010 (1 page)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Mr John Victor Swire on 14 August 2010 (1 page)
16 August 2010Director's details changed for Patrick Killian Osullivan on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
29 August 2007Return made up to 17/08/07; no change of members (6 pages)
29 August 2007Return made up to 17/08/07; no change of members (6 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
25 May 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
18 October 2006Return made up to 17/08/06; full list of members (6 pages)
18 October 2006Return made up to 17/08/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
30 August 2005Return made up to 17/08/05; full list of members (7 pages)
30 August 2005Return made up to 17/08/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
25 September 2003Return made up to 09/09/03; full list of members (7 pages)
25 September 2003Return made up to 09/09/03; full list of members (7 pages)
28 February 2003Registered office changed on 28/02/03 from: 35 swanley crescent potters bar hertfordshire EN6 1NQ (1 page)
28 February 2003Registered office changed on 28/02/03 from: 35 swanley crescent potters bar hertfordshire EN6 1NQ (1 page)
7 October 2002Registered office changed on 07/10/02 from: 229 nether street london N3 1NT (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 229 nether street london N3 1NT (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
18 September 2002Incorporation (12 pages)
18 September 2002Incorporation (12 pages)