Company NameThe Oldham Motor Company Limited
Company StatusActive
Company Number02240937
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameSally Hoyles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCustomer Operations Manager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameMr Jonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
OL8 4AU
Director NameMr Ralph Anthony Eglin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 3 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 James William Parkin Matthews
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 March 1999)
RoleManager
Correspondence Address14 Barmeadow
Dobcross
Oldham
Lancashire
OL3 5QW
Director NameMr Paul McKinstry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(3 years, 3 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(3 years, 3 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(12 years 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

Websiteomcmotorgroup.co.uk
Telephone0161 2874141
Telephone regionManchester

Location

Registered Address1 Manchester Road
Oldham
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

2.2m at £1Omc Motor Holdings LTD
100.00%
Ordinary
1 at £1Omc Motor Group LTD & R.m. Eglin
0.00%
Ordinary

Financials

Year2014
Turnover£51,880,203
Gross Profit£5,987,560
Net Worth£8,054,409
Cash£2,124,772
Current Liabilities£11,591,313

Accounts

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

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

6 December 2017Delivered on: 6 December 2017
Persons entitled: Fce Bank PLC

Classification: A registered charge
Outstanding
16 May 2013Delivered on: 25 May 2013
Persons entitled: Fga Wholesale UK LTD for Itself and as Agent and Trustee for Fiat Group Automobiles UK LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2000Delivered on: 18 May 2000
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 on the west side of windsor road oldham - GM795881. 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.
Outstanding
7 October 1997Delivered on: 8 October 1997
Persons entitled: Ford Credit Europe PLC

Classification: Mortgage
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 and all insurance monies fixed charge all such present and future property and assets and all right title and interest. See the mortgage charge document for full details.
Outstanding
30 March 1992Delivered on: 1 April 1992
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: By way of legal morgtgage f/h and l/h land at manchester road, windsor road, bright street,porter street, and dover street werneth title no:'s LA72851,GM279083,and LA55774. By way of fixed charge benefit of all covenants and rights and plant machinery fixtures and fittings.
Outstanding
15 August 1989Delivered on: 23 August 1989
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights, choses in action & claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 July 1989Delivered on: 27 July 1989
Satisfied on: 8 January 1997
Persons entitled: Mobil Oil Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the supply agreements dated 4TH july 1988 and 6TH july 1988 and grant agreements both dated 24TH july 1989 and the charge.
Particulars: F/H land and premises on the west side of featherstall road, south oldham.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2019 (26 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (25 pages)
30 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (25 pages)
3 August 2018Notification of Omc Motor Holdings Limited as a person with significant control on 1 January 2018 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 August 2018Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2018 (1 page)
6 December 2017Registration of charge 022409370007, created on 6 December 2017 (16 pages)
6 December 2017Registration of charge 022409370007, created on 6 December 2017 (16 pages)
15 September 2017Full accounts made up to 31 December 2016 (23 pages)
15 September 2017Full accounts made up to 31 December 2016 (23 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)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 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 2,200,100
(4 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 2,200,100
(4 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 August 2014Director's details changed for Jonathan James 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 Jonathan James Eglin 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 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 Jonathan James Eglin on 1 April 2014 (2 pages)
7 August 2014Director's details changed for Sally Hoyles 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 2,200,100
(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 2,200,100
(4 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
(5 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
(5 pages)
25 May 2013Registration of charge 022409370006 (33 pages)
25 May 2013Registration of charge 022409370006 (33 pages)
23 May 2013Full accounts made up to 31 December 2012 (20 pages)
23 May 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 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)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (19 pages)
30 August 2011Full accounts made up to 31 December 2010 (19 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 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)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages)
26 August 2009Full accounts made up to 31 December 2008 (19 pages)
26 August 2009Full accounts made up to 31 December 2008 (19 pages)
20 August 2009Return made up to 27/07/09; full list of members (4 pages)
20 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 2008Full accounts made up to 31 December 2007 (19 pages)
4 June 2008Full accounts made up to 31 December 2007 (19 pages)
6 May 2008Appointment terminated secretary robin eglin (1 page)
6 May 2008Appointment terminated secretary robin eglin (1 page)
9 September 2007Full accounts made up to 31 December 2006 (22 pages)
9 September 2007Full accounts made up to 31 December 2006 (22 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 (17 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 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 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Full accounts made up to 31 December 2004 (16 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 2004Full accounts made up to 31 December 2003 (23 pages)
12 August 2004Full accounts made up to 31 December 2003 (23 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 2003Full accounts made up to 31 December 2002 (20 pages)
24 June 2003Full accounts made up to 31 December 2002 (20 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 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 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 2001Full accounts made up to 31 December 2000 (18 pages)
13 August 2001Full accounts made up to 31 December 2000 (18 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 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New secretary appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (24 pages)
28 July 2000Full accounts made up to 31 December 1999 (24 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 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 (16 pages)
1 August 1999Full accounts made up to 31 December 1998 (16 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
2 September 1998Full accounts made up to 31 December 1997 (16 pages)
2 September 1998Full accounts made up to 31 December 1997 (16 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; full list of members (7 pages)
4 August 1997Return made up to 27/07/97; full list of members (7 pages)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 September 1996Full accounts made up to 31 December 1995 (16 pages)
15 September 1996Full accounts made up to 31 December 1995 (16 pages)
16 August 1996Return made up to 27/07/96; no change of members (5 pages)
16 August 1996Return made up to 27/07/96; no change of members (5 pages)
11 September 1995Full accounts made up to 31 December 1994 (16 pages)
11 September 1995Full accounts made up to 31 December 1994 (16 pages)
10 August 1993Full accounts made up to 31 December 1992 (15 pages)
10 August 1993Full accounts made up to 31 December 1992 (15 pages)
8 August 1990Full accounts made up to 31 December 1989 (15 pages)
8 August 1990Full accounts made up to 31 December 1989 (15 pages)
6 October 1989Full accounts made up to 31 December 1988 (15 pages)
6 October 1989Full accounts made up to 31 December 1988 (15 pages)
3 February 1989Memorandum and Articles of Association (26 pages)
24 January 1989Company name changed\certificate issued on 24/01/89 (3 pages)
24 January 1989Company name changed\certificate issued on 24/01/89 (3 pages)
6 April 1988Incorporation (10 pages)