O.M.C. MOTOR GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

05/01/235 January 2023 Change of details for Omc Motor Holdings Limited as a person with significant control on 2022-01-01

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CESSATION OF ROBIN MELLOR EGLIN AS A PSC

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMC MOTOR HOLDINGS LIMITED

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES EGLIN / 01/04/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HOYLES / 01/04/2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MELLOR EGLIN / 01/04/2014

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH EGLIN

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/09/102 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH ANTHONY EGLIN / 01/01/2010

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ROBIN EGLIN

View Document

09/09/079 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/036 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 £ SR [email protected] 19/02/00

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 £ IC 106790/83069 09/06/99 £ SR [email protected]=23721

View Document

27/07/9927 July 1999 PURCHASE OWN SHARES 09/06/99

View Document

27/07/9927 July 1999 PURCHASE OWN SHARES 03/06/99

View Document

27/07/9927 July 1999 PURCHASE OWN SHARES 03/06/99

View Document

05/11/985 November 1998 RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/09/982 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 27/07/97; CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9615 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9419 August 1994 RETURN MADE UP TO 27/07/94; CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/12/93

View Document

07/02/947 February 1994 £ IC 74093/69743 31/12/93 £ SR [email protected]=4350

View Document

10/08/9310 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 27/07/92; CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

24/08/9224 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9112 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 27/07/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/8920 June 1989 ADOPT MEM AND ARTS 140869

View Document

17/03/8917 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 15/12/88

View Document

30/01/8930 January 1989 RE-SHARES 151288

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 151288

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 COMPANY NAME CHANGED OLDHAM MOTOR COMPANY LIMITED(THE ) CERTIFICATE ISSUED ON 25/01/89

View Document

20/01/8920 January 1989 ALTER MEM AND ARTS 151288

View Document

31/10/8831 October 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 £ IC 74750/74220 £ SR [email protected]=530

View Document

07/09/887 September 1988 £ IC 90450/74750 £ SR 15700@1=15700

View Document

14/06/8814 June 1988 £ IC 110250/90450 £ SR [email protected]=19800

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8816 May 1988 ALTER MEM AND ARTS 110488

View Document

02/10/872 October 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 AUTH PURCHASE SHARES NOT CAP

View Document

28/07/8728 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 100687

View Document

04/12/864 December 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/01/8515 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

07/06/827 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

01/06/811 June 1981 ANNUAL RETURN MADE UP TO 31/12/80

View Document

28/08/8028 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

23/08/7823 August 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

28/06/7628 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company