About

Registered Number: 02240937
Date of Incorporation: 06/04/1988 (37 years ago)
Company Status: Active
Registered Address: 1 Manchester Road, Oldham, OL8 4AU

 

Having been setup in 1988, The Oldham Motor Company Ltd are based in the United Kingdom, it's status is listed as "Active". There is one director listed as Matthews, James William Parkin for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, James William Parkin N/A 03 March 1999 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 03 August 2018
PSC02 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
MR01 - N/A 06 December 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 02 August 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AUD - Auditor's letter of resignation 16 April 2014
AR01 - Annual Return 07 August 2013
MR01 - N/A 25 May 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 20 August 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 09 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 01 August 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 15 July 2002
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 29 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
AA - Annual Accounts 28 July 2000
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 01 August 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 05 November 1998
AA - Annual Accounts 02 September 1998
395 - Particulars of a mortgage or charge 08 October 1997
363s - Annual Return 04 August 1997
AA - Annual Accounts 30 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 01 August 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 10 August 1993
363s - Annual Return 25 September 1992
AA - Annual Accounts 21 August 1992
395 - Particulars of a mortgage or charge 01 April 1992
AA - Annual Accounts 06 August 1991
363b - Annual Return 06 August 1991
363 - Annual Return 22 August 1990
AA - Annual Accounts 08 August 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 06 October 1989
395 - Particulars of a mortgage or charge 23 August 1989
395 - Particulars of a mortgage or charge 24 July 1989
SA - Shares agreement 11 May 1989
PUC 3 - N/A 25 April 1989
MEM/ARTS - N/A 03 February 1989
RESOLUTIONS - N/A 27 January 1989
RESOLUTIONS - N/A 27 January 1989
123 - Notice of increase in nominal capital 27 January 1989
CERTNM - Change of name certificate 24 January 1989
CERTNM - Change of name certificate 24 January 1989
288 - N/A 19 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1989
PUC 2 - N/A 11 January 1989
MEM/ARTS - N/A 23 June 1988
CERTNM - Change of name certificate 03 June 1988
RESOLUTIONS - N/A 09 May 1988
288 - N/A 09 May 1988
287 - Change in situation or address of Registered Office 09 May 1988
288 - N/A 09 May 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

A registered charge 16 May 2013 Outstanding

N/A

Legal charge 11 May 2000 Outstanding

N/A

Mortgage 07 October 1997 Outstanding

N/A

Legal charge 30 March 1992 Outstanding

N/A

Debenture 15 August 1989 Outstanding

N/A

Legal charge 24 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.