Company NameOntime Global Logistics Ltd
DirectorMingen Wang
Company StatusActive
Company Number10222815
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mingen Wang
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court 2 Victoria Square
Victoria Street
St. Albans
AL1 3TF
Director NameMrs Hwai Hui Lucas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(1 year, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 - Sussex House Broad Street
The Pine Business Park
Guildford
GU3 3BH
Secretary NameUK Int'L Company Service Ltd (Corporation)
StatusResigned
Appointed09 June 2016(same day as company formation)
Correspondence Address34 Wardour Street
London
W1D 6QS

Location

Registered Address2nd Floor 136 Baker Street
London
W1U 6UD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month from now)

Filing History

25 July 2023Registered office address changed from The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX United Kingdom to C/O Absolute Accountants Limited the Hutt, 10 Park Street Hatfield Hertfordshire AL9 5AX on 25 July 2023 (1 page)
13 July 2023Registered office address changed from C/O Absolute Accountants Limited Suite K 19 - 25 Salisbury Square Hatfield Hertfordshire AL9 5BT United Kingdom to The Hutt 10 Park Street Hatfield Hertfordshire AL9 5AX on 13 July 2023 (1 page)
7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 May 2023Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages)
26 May 2023Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages)
26 May 2023Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Change of details for Mingen Wang as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Mingen Wang on 25 May 2023 (2 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mr Mingen Wang on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Mingen Wang on 4 April 2019 (2 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
19 February 2019Termination of appointment of Hwai Hui Lucas as a director on 14 February 2019 (1 page)
3 January 2019Director's details changed for Hwai Hui Lucas on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Mingen Wang on 3 January 2019 (2 pages)
15 November 2018Registered office address changed from Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5DE England to C/O Absolute Accountants Limited Suite K 19 - 25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 15 November 2018 (1 page)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
20 April 2018Appointment of Hwai Hui Lucas as a director on 7 March 2018 (2 pages)
20 April 2018Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Redfern House 105 Ashley Road St Albans Hertfordshire AL1 5DE on 20 April 2018 (1 page)
20 April 2018Director's details changed for Mr Mingen Wang on 20 April 2018 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2017Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
10 February 2017Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 10 February 2017 (1 page)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
(37 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
(37 pages)