Company NameOMC Motor Holdings Limited
Company StatusActive
Company Number03965427
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years 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
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameSally Hoyles
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameMr Jonathan James Eglin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameChristine Eglin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Manchester Road
Oldham
Lancashire
OL8 4AU
Director NameMr Paul McKinstry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameMr Paul McKinstry
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusResigned
Appointed30 April 2000(3 weeks, 4 days 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

Websitewww.omcmotorgroup.com/
Telephone0161 2874133
Telephone regionManchester

Location

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

Financials

Year2012
Turnover£42,455,530
Gross Profit£5,616,816
Net Worth£12,499,900
Cash£1,027,373
Current Liabilities£7,865,546

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
25 April 2023Termination of appointment of Christine Eglin as a director on 11 March 2023 (1 page)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 January 2022Group of companies' accounts made up to 31 December 2020 (35 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 January 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
15 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 755,800
(5 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 755,800
(5 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
26 February 2015Director's details changed for Christine Eglin on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Sally Hoyles on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 755,800
(5 pages)
26 February 2015Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Christine Eglin on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Sally Hoyles on 1 April 2014 (2 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 755,800
(5 pages)
26 February 2015Director's details changed for Christine Eglin on 1 April 2014 (2 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 755,800
(5 pages)
26 February 2015Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Mr Robin Mellor Eglin on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Sally Hoyles on 1 April 2014 (2 pages)
26 February 2015Director's details changed for Jonathan James Eglin on 1 April 2014 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 755,800
(7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 755,800
(7 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 755,800
(7 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
29 April 2010Director's details changed for Christine Eglin on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Christine Eglin on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Christine Eglin on 1 January 2010 (2 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
5 May 2009Return made up to 05/04/09; full list of members (6 pages)
5 May 2009Return made up to 05/04/09; full list of members (6 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
4 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
6 May 2008Appointment terminated secretary robin eglin (1 page)
6 May 2008Appointment terminated secretary robin eglin (1 page)
28 April 2008Return made up to 05/04/08; full list of members (6 pages)
28 April 2008Return made up to 05/04/08; full list of members (6 pages)
9 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
9 September 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
3 May 2007Return made up to 05/04/07; full list of members (4 pages)
3 May 2007Return made up to 05/04/07; full list of members (4 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 05/04/06; full list of members (4 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 05/04/06; full list of members (4 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)
27 May 2005Return made up to 05/04/05; full list of members (12 pages)
27 May 2005Return made up to 05/04/05; full list of members (12 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)
11 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
19 May 2003Return made up to 05/04/03; full list of members (10 pages)
19 May 2003Return made up to 05/04/03; full list of members (10 pages)
19 December 2002Nc inc already adjusted 01/10/02 (1 page)
19 December 2002Ad 01/10/02--------- £ si 175000@1=175000 £ ic 580800/755800 (4 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2002Ad 01/10/02--------- £ si 175000@1=175000 £ ic 580800/755800 (4 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2002Nc inc already adjusted 01/10/02 (1 page)
15 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
15 July 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
17 April 2002Return made up to 05/04/02; full list of members (10 pages)
17 April 2002Return made up to 05/04/02; full list of members (10 pages)
15 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
15 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
15 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
5 July 2001Nc inc already adjusted 10/04/01 (5 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Nc inc already adjusted 10/04/01 (5 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Memorandum and Articles of Association (8 pages)
5 July 2001Memorandum and Articles of Association (8 pages)
15 June 2001Return made up to 05/04/01; full list of members (9 pages)
15 June 2001Return made up to 05/04/01; full list of members (9 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
27 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
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)
5 April 2000Incorporation (20 pages)
5 April 2000Incorporation (20 pages)