Company NameO.M.C. (Motors) Limited
DirectorRobin Mellor Eglin
Company StatusActive
Company Number01412133
CategoryPrivate Limited Company
Incorporation Date29 January 1979(45 years, 3 months ago)
Previous NameTrimberry Motors Limited

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(12 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Rd
Oldham
OL8 4AU
Director NameMr Ralph Anthony Eglin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years, 6 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 Paul McKinstry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(12 years, 6 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(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusResigned
Appointed30 April 2000(21 years, 3 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 Rd
Oldham
OL8 4AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

99 at £1Omc Motor Group LTD
99.00%
Ordinary
1 at £1R.a. Eglin & Omc Motor Group LTD
1.00%
Ordinary

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

7 October 1997Delivered on: 8 October 1997
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all such of the present and future property and assets all new motor vehicles all proceeds of sale all insurance monies fixed charge all such of the present and future property and assets and all the borrowers right title and interest. See the mortgage charge document for full details.
Outstanding
17 June 1981Delivered on: 22 June 1981
Persons entitled: Williams & Glyn's Bank Limited

Classification: Deed
Secured details: Further securing the monies secured by a debenture dated 30 mar 1979.
Particulars: First fixed charge on all book debts & other debts of the company present & future. (See doc M11).
Outstanding
30 March 1979Delivered on: 9 April 1979
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures including trade fixtures fixed plant & machinery.
Outstanding
8 July 1983Delivered on: 14 July 1983
Satisfied on: 26 August 2010
Persons entitled: Williams & Glyn's 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 land and buildings leigh row garage chorley lancashire together with a plot of land on the southerly side thereof. 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.
Fully Satisfied

Filing History

15 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
5 January 2023Notification of Omc Motor Group Limited as a person with significant control on 1 January 2022 (2 pages)
5 January 2023Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2022 (1 page)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 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)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (4 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)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 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 100
(3 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 100
(3 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)
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
(3 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
(3 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (4 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)
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)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (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 (4 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 (4 pages)
24 August 2010Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (4 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)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (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)
6 May 2008Appointment terminated secretary robin eglin (1 page)
6 May 2008Appointment terminated secretary robin eglin (1 page)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (4 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)
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)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (4 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 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 August 2004Return made up to 27/07/04; full list of members (7 pages)
20 August 2004Return made up to 27/07/04; full list of members (7 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2002Return made up to 27/07/02; full list of members (7 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 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 2001Full accounts made up to 31 December 2000 (13 pages)
13 August 2001Full accounts made up to 31 December 2000 (13 pages)
29 August 2000Return made up to 27/07/00; full list of members (7 pages)
29 August 2000Return made up to 27/07/00; full list of members (7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
14 September 1999Return made up to 27/07/99; full list of members (7 pages)
14 September 1999Return made up to 27/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
2 September 1998Full accounts made up to 31 December 1997 (17 pages)
2 September 1998Full accounts made up to 31 December 1997 (17 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
8 October 1997Particulars of mortgage/charge (4 pages)
4 August 1997Return made up to 27/07/97; no change of members (5 pages)
4 August 1997Return made up to 27/07/97; no change of members (5 pages)
13 September 1996Full accounts made up to 31 December 1995 (16 pages)
13 September 1996Full accounts made up to 31 December 1995 (16 pages)
16 August 1996Return made up to 27/07/96; full list of members (7 pages)
16 August 1996Return made up to 27/07/96; full list of members (7 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 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)