Company NameO.M.C. Motor Group Limited
Company StatusActive
Company Number00096044
CategoryPrivate Limited Company
Incorporation Date12 December 1907(116 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(83 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancs
OL8 4AU
Director NameSally Hoyles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(93 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancs
OL8 4AU
Director NameMr Jonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(93 years, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancs
OL8 4AU
Director NameMr Ralph Anthony Eglin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(83 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings
Honeypot Lane Little Singleton
Blackpool
Lancashire
FY6 8BZ
Director NameMr Ralph Rothwell Eglin
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(83 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 1997)
RoleCompany Director
Correspondence AddressTree Tops North Rise
Greenfield
Oldham
Lancashire
OL3 7ED
Director NameMr Paul McKinstry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(83 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameMr Paul McKinstry
NationalityBritish
StatusResigned
Appointed27 July 1991(83 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Director NameMr Timothy John Worrall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(88 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Cottage
The Hurst Kingsley
Warrington
Cheshire
WA6 8BB
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusResigned
Appointed30 April 2000(92 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH

Contact

Websiteford.co.uk
Telephone0161 2874145
Telephone regionManchester

Location

Registered Address1 Manchester Road
Oldham
Lancs
OL8 4AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

554.6k at £0.1Omc Motor Holdings LTD
76.93%
Ordinary
166.3k at £0.1Omc Motor Holdings LTD
23.07%
Deferred

Financials

Year2014
Net Worth£5,650,334
Cash£15,545
Current Liabilities£908,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

20 December 2002Delivered on: 6 January 2003
Satisfied on: 26 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of featherstall road south oldham; t/no gm 4236. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2000Delivered on: 3 January 2001
Satisfied on: 26 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at leigh row chorley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2000Delivered on: 3 January 2001
Satisfied on: 26 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of hurdsfield road macclesfield t/no.CH351405. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 1980Delivered on: 12 November 1980
Persons entitled: Beverley Acceptances Limited

Classification: Charge
Secured details: All monies by liabilities of the company from time to time due to beverley acceptances limited.
Particulars: Fixed & floating charge all leasing contract hire & similar agreements entered into by the company & all documents ancillary thereto. New & used motor vehicles forming subject matter of said agreements.
Fully Satisfied
24 March 1983Delivered on: 29 March 1983
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 4 to 30, (even nos) 30A and part of 2, windsor rd, and 2, bright street, oldham, greater manchester. Title no gm 279083 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
17 June 1981Delivered on: 22 June 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Deed
Secured details: Further securing the monies secured by a debenture dated 30 apr 1969.
Particulars: Fixed charge on all book debts & other debts of the company present & future.
Outstanding
19 August 1970Delivered on: 24 August 1970
Persons entitled: Williams Deaconis Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 & 349 manchester street oldham with all fixtures plant & machinery.
Outstanding
19 August 1970Delivered on: 24 August 1970
Persons entitled: Williams Deacons Bank LTD

Classification: Second legal chargee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warneth mills, manchester street, werneth, oldham lancs.
Outstanding
30 April 1969Delivered on: 5 May 1969
Persons entitled: Williams Deacons Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed & floating charge (see doc 103). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 January 2023Change of details for Omc Motor Holdings Limited as a person with significant control on 1 January 2022 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
3 August 2018Notification of Omc Motor Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
3 August 2018Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2018 (1 page)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 72,093.8
(5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 72,093.8
(5 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Director's details changed for Sally Hoyles on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 72,093.8
(5 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 72,093.8
(5 pages)
7 August 2014Director's details changed for Sally Hoyles on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Sally Hoyles on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Termination of appointment of Ralph Eglin as a director (1 page)
24 September 2012Termination of appointment of Ralph Eglin as a director (1 page)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 August 2010Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Return made up to 27/07/09; full list of members (4 pages)
19 August 2009Return made up to 27/07/09; full list of members (4 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
6 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
6 May 2008Appointment terminated secretary robin eglin (1 page)
6 May 2008Appointment terminated secretary robin eglin (1 page)
9 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
9 September 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
20 August 2007Return made up to 27/07/07; full list of members (3 pages)
20 August 2007Return made up to 27/07/07; full list of members (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (25 pages)
24 October 2006Full accounts made up to 31 December 2005 (25 pages)
1 August 2006Return made up to 27/07/06; full list of members (3 pages)
1 August 2006Return made up to 27/07/06; full list of members (3 pages)
16 August 2005Return made up to 27/07/05; full list of members (3 pages)
16 August 2005Return made up to 27/07/05; full list of members (3 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
20 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
15 August 2003Return made up to 27/07/03; full list of members (8 pages)
15 August 2003Return made up to 27/07/03; full list of members (8 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
20 August 2002Return made up to 27/07/02; full list of members (8 pages)
20 August 2002Return made up to 27/07/02; full list of members (8 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
24 August 2001Return made up to 27/07/01; full list of members (6 pages)
24 August 2001Return made up to 27/07/01; full list of members (6 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001£ sr [email protected] 19/02/00 (1 page)
3 January 2001£ sr [email protected] 19/02/00 (1 page)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
25 August 2000Return made up to 27/07/00; full list of members (16 pages)
25 August 2000Return made up to 27/07/00; full list of members (16 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
28 July 2000Full group accounts made up to 31 December 1999 (28 pages)
28 July 2000Full group accounts made up to 31 December 1999 (28 pages)
13 March 2000Full group accounts made up to 31 December 1998 (25 pages)
13 March 2000Full group accounts made up to 31 December 1998 (25 pages)
14 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 September 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 1999£ ic 106790/83069 09/06/99 £ sr [email protected]=23721 (1 page)
11 August 1999£ ic 106790/83069 09/06/99 £ sr [email protected]=23721 (1 page)
27 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(32 pages)
27 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(32 pages)
27 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
27 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
27 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(32 pages)
27 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(32 pages)
2 September 1998Full group accounts made up to 31 December 1997 (24 pages)
2 September 1998Full group accounts made up to 31 December 1997 (24 pages)
4 August 1997Return made up to 27/07/97; change of members (9 pages)
4 August 1997Return made up to 27/07/97; change of members (9 pages)
30 July 1997Full group accounts made up to 31 December 1996 (24 pages)
30 July 1997Full group accounts made up to 31 December 1996 (24 pages)
15 September 1996Full accounts made up to 31 December 1995 (24 pages)
15 September 1996Full accounts made up to 31 December 1995 (24 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 27/07/96; full list of members (8 pages)
16 August 1996New director appointed (2 pages)
16 August 1996Return made up to 27/07/96; full list of members (8 pages)
11 September 1995Full accounts made up to 31 December 1994 (24 pages)
11 September 1995Full accounts made up to 31 December 1994 (24 pages)
1 August 1995Return made up to 27/07/95; no change of members (6 pages)
1 August 1995Return made up to 27/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (252 pages)
8 September 1994Full group accounts made up to 31 December 1993 (23 pages)
8 September 1994Full group accounts made up to 31 December 1993 (23 pages)
10 August 1993Full group accounts made up to 31 December 1992 (24 pages)
10 August 1993Full group accounts made up to 31 December 1992 (24 pages)
24 August 1992Full group accounts made up to 31 December 1991 (23 pages)
24 August 1992Full group accounts made up to 31 December 1991 (23 pages)
12 August 1991Full group accounts made up to 31 December 1990 (22 pages)
12 August 1991Full group accounts made up to 31 December 1990 (22 pages)
7 August 1990Full group accounts made up to 31 December 1989 (24 pages)
7 August 1990Full group accounts made up to 31 December 1989 (24 pages)
6 October 1989Full group accounts made up to 31 December 1988 (23 pages)
6 October 1989Full group accounts made up to 31 December 1988 (23 pages)
26 June 1989Memorandum and Articles of Association (27 pages)
26 June 1989Memorandum and Articles of Association (27 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 October 1988Full group accounts made up to 31 December 1987 (26 pages)
31 October 1988Full group accounts made up to 31 December 1987 (26 pages)
2 October 1987Full group accounts made up to 31 December 1986 (25 pages)
2 October 1987Full group accounts made up to 31 December 1986 (25 pages)
15 August 1986Full accounts made up to 31 December 1985 (24 pages)
15 August 1986Full accounts made up to 31 December 1985 (24 pages)
15 January 1985Accounts made up to 31 December 1983 (24 pages)
15 January 1985Accounts made up to 31 December 1983 (24 pages)
7 June 1982Accounts made up to 31 December 1981 (8 pages)
7 June 1982Accounts made up to 31 December 1981 (8 pages)
1 June 1981Annual return made up to 31/12/80 (7 pages)
1 June 1981Annual return made up to 31/12/80 (7 pages)
28 August 1980Accounts made up to 31 December 1979 (9 pages)
28 August 1980Accounts made up to 31 December 1979 (9 pages)
23 August 1978Accounts made up to 31 December 1977 (12 pages)
23 August 1978Accounts made up to 31 December 1977 (12 pages)
28 June 1976Accounts made up to 31 December 1975 (16 pages)
28 June 1976Accounts made up to 31 December 1975 (16 pages)