Oldham
OL8 4AU
Director Name | Sally Hoyles |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Customer Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Manchester Road Oldham OL8 4AU |
Director Name | Mr Jonathan James Eglin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Road Oldham OL8 4AU |
Director Name | Mr Ralph Anthony Eglin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Moorings Honeypot Lane Little Singleton Blackpool Lancashire FY6 8BZ |
Director Name | Mr James William Parkin Matthews |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 March 1999) |
Role | Manager |
Correspondence Address | 14 Barmeadow Dobcross Oldham Lancashire OL3 5QW |
Director Name | Mr Paul McKinstry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Secretary Name | Mr Paul McKinstry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Secretary Name | Mr Robin Mellor Eglin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(12 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Wallhill Road Dobcross Oldham Lancashire OL3 5BH |
Website | omcmotorgroup.co.uk |
---|---|
Telephone | 0161 2874141 |
Telephone region | Manchester |
Registered Address | 1 Manchester Road Oldham OL8 4AU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2.2m at £1 | Omc Motor Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Omc Motor Group LTD & R.m. Eglin 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £51,880,203 |
Gross Profit | £5,987,560 |
Net Worth | £8,054,409 |
Cash | £2,124,772 |
Current Liabilities | £11,591,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
6 December 2017 | Delivered on: 6 December 2017 Persons entitled: Fce Bank PLC Classification: A registered charge Outstanding |
---|---|
16 May 2013 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
6 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 August 2018 | Notification of Omc Motor Holdings Limited as a person with significant control on 1 January 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 August 2018 | Cessation of Robin Mellor Eglin as a person with significant control on 1 January 2018 (1 page) |
6 December 2017 | Registration of charge 022409370007, created on 6 December 2017 (16 pages) |
6 December 2017 | Registration of charge 022409370007, created on 6 December 2017 (16 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 August 2014 | Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Sally Hoyles on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Sally Hoyles on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages) |
7 August 2014 | Director's details changed for Sally Hoyles on 1 April 2014 (2 pages) |
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
25 May 2013 | Registration of charge 022409370006 (33 pages) |
25 May 2013 | Registration of charge 022409370006 (33 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Termination of appointment of Ralph Eglin as a director (1 page) |
24 September 2012 | Termination of appointment of Ralph Eglin as a director (1 page) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (19 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Mr Ralph Anthony Eglin on 1 January 2010 (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 May 2008 | Appointment terminated secretary robin eglin (1 page) |
6 May 2008 | Appointment terminated secretary robin eglin (1 page) |
9 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (3 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 August 2004 | Return made up to 27/07/04; full list of members
|
20 August 2004 | Return made up to 27/07/04; full list of members
|
12 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 27/07/02; full list of members (8 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (24 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Return made up to 27/07/99; full list of members (7 pages) |
14 September 1999 | Return made up to 27/07/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
2 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
8 October 1997 | Particulars of mortgage/charge (4 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (7 pages) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
16 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
10 August 1993 | Full accounts made up to 31 December 1992 (15 pages) |
8 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
8 August 1990 | Full accounts made up to 31 December 1989 (15 pages) |
6 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
6 October 1989 | Full accounts made up to 31 December 1988 (15 pages) |
3 February 1989 | Memorandum and Articles of Association (26 pages) |
24 January 1989 | Company name changed\certificate issued on 24/01/89 (3 pages) |
24 January 1989 | Company name changed\certificate issued on 24/01/89 (3 pages) |
6 April 1988 | Incorporation (10 pages) |