Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ON-TIME COMMUNICATIONS LIMITED
Company Information for

ON-TIME COMMUNICATIONS LIMITED

1 LOWMAN WAY, HILTON, DERBY, DE65 5LJ,
Company Registration Number
03439484
Private Limited Company
Active - Proposal to Strike off

Company Overview

About On-time Communications Ltd
ON-TIME COMMUNICATIONS LIMITED was founded on 1997-09-25 and has its registered office in Derby. The organisation's status is listed as "Active - Proposal to Strike off". On-time Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ON-TIME COMMUNICATIONS LIMITED
 
Legal Registered Office
1 LOWMAN WAY
HILTON
DERBY
DE65 5LJ
Other companies in HP14
 
Filing Information
Company Number 03439484
Company ID Number 03439484
Date formed 1997-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-04-16 21:12:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ON-TIME COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON LINCOLN DEACON
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE REEVES
Company Secretary 2005-10-04 2018-06-21
MAJER SINGH DHILLON
Director 2009-01-06 2018-06-21
DENISE REEVES
Director 2005-10-01 2018-06-21
JOHN REEVES
Director 1997-09-30 2018-06-21
PETER HAROLD CANNON
Company Secretary 1998-06-04 2005-10-04
DENISE REEVES
Company Secretary 1997-09-30 1998-06-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-25 1997-09-30
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-25 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LINCOLN DEACON FIRE BARRIER SERVICES LIMITED Director 2017-10-21 CURRENT 1994-06-29 In Administration/Administrative Receiver
SIMON LINCOLN DEACON 161718 LIMITED Director 2017-10-20 CURRENT 2002-08-08 In Administration/Administrative Receiver
SIMON LINCOLN DEACON 131415 LIMITED Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
SIMON LINCOLN DEACON DESIGN CONFORMITY LTD Director 2017-06-28 CURRENT 2017-01-23 Active
SIMON LINCOLN DEACON UK CIRCUITS AND ELECTRONICS SOLUTIONS LIMITED Director 2016-08-25 CURRENT 1997-01-13 Active
SIMON LINCOLN DEACON FUSION DIGITAL SERVICES LTD Director 2014-05-09 CURRENT 2013-11-19 Active - Proposal to Strike off
SIMON LINCOLN DEACON A.C.L GLOBAL LTD Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-05-17
SIMON LINCOLN DEACON 151617 LTD Director 2012-03-02 CURRENT 2010-01-22 In Administration/Administrative Receiver
SIMON LINCOLN DEACON QSO LIGHTING LTD Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2016-03-15
SIMON LINCOLN DEACON S D LIGHTING LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2016-03-15
SIMON LINCOLN DEACON EMINENCE LIGHTING LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active - Proposal to Strike off
SIMON LINCOLN DEACON S M PROPERTY DEVELOPMENT LIMITED Director 2002-09-27 CURRENT 2002-09-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Pick and Place operatorHigh WycombeWe are looking for an SMT Operator for a busy sub contract Electronics Company based in High Wycombe paying up to 30k. As the SMT Operator you will have2016-06-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-09-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034394840002
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LINCOLN DEACON
2019-10-10AA01Current accounting period extended from 30/09/19 TO 30/11/19
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 034394840002
2018-06-22PSC07CESSATION OF JOHN REEVES AS A PERSON OF SIGNIFICANT CONTROL
2018-06-22PSC02Notification of Callow Capital 1 Limited as a person with significant control on 2018-06-21
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM Benjamin House Old Oxford Road Piddington High Wycombe Buckinghamshire HP14 3BE
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DENISE REEVES
2018-06-22TM02Termination of appointment of Denise Reeves on 2018-06-21
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEVES
2018-06-22AP01DIRECTOR APPOINTED MR SIMON LINCOLN DEACON
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MAJER DHILLON
2018-02-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 113
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 113
2016-01-19SH0101/12/15 STATEMENT OF CAPITAL GBP 113
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-12AR0125/09/15 ANNUAL RETURN FULL LIST
2015-06-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0125/09/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28AR0125/09/13 ANNUAL RETURN FULL LIST
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0125/09/12 ANNUAL RETURN FULL LIST
2012-03-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-10AR0125/09/11 FULL LIST
2011-07-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-10AR0125/09/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REEVES / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE REEVES / 25/09/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAJER SINGH DHILLON / 25/09/2010
2010-03-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-12AR0125/09/09 FULL LIST
2009-03-20288aDIRECTOR APPOINTED MAJER SINGH DHILLON
2009-01-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-04-18AA30/09/07 TOTAL EXEMPTION FULL
2007-11-05363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-05363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-30288bSECRETARY RESIGNED
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-21363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-11-21288bSECRETARY RESIGNED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-1188(2)RAD 01/10/05--------- £ SI 80@1=80 £ IC 20/100
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-27363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-2888(2)RAD 22/10/03--------- £ SI 18@1=18 £ IC 2/20
2003-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-14363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-27363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-17363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-16225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98
1998-11-05363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-08-10225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98
1998-07-30288aNEW SECRETARY APPOINTED
1998-07-30288bSECRETARY RESIGNED
1998-07-30287REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 65 BOOKERHILL ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4EY
1997-10-22CERTNMCOMPANY NAME CHANGED PITCHPRIME LIMITED CERTIFICATE ISSUED ON 23/10/97
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-10288bDIRECTOR RESIGNED
1997-10-10288aNEW SECRETARY APPOINTED
1997-10-10288bSECRETARY RESIGNED
1997-10-06287REGISTERED OFFICE CHANGED ON 06/10/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards




Licences & Regulatory approval
We could not find any licences issued to ON-TIME COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ON-TIME COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON-TIME COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ON-TIME COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

ON-TIME COMMUNICATIONS LIMITED owns 1 domain names.

on-time-communications.co.uk  

Trademarks
We have not found any records of ON-TIME COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON-TIME COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26120 - Manufacture of loaded electronic boards) as ON-TIME COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ON-TIME COMMUNICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council WORKSHOP AND PREMISES Unit 7a And Part 7c, Old Oxford Road, Piddington, High Wycombe, Bucks, HP14 3BE HP14 3BE GBP £8,4002015-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON-TIME COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON-TIME COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.