OMC MOTOR HOLDINGS LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/09/2315 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Termination of appointment of Christine Eglin as a director on 2023-03-11

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MELLOR EGLIN / 01/04/2014

View Document

26/02/1526 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES EGLIN / 01/04/2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALLY HOYLES / 01/04/2014

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EGLIN / 01/04/2014

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 AUDITOR'S RESIGNATION

View Document

27/02/1427 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/08/1130 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE EGLIN / 01/01/2010

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/04/09; 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 SECRETARY RESIGNED ROBIN EGLIN

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/073 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

19/05/0319 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 � NC 580800/1000000 01/1

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 01/10/02

View Document

19/12/0219 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/0219 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

17/04/0217 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

05/07/015 July 2001 � NC 1000/580800 10/04

View Document

05/07/015 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 RE-SECTION 320 10/04/00

View Document

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

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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