UKBizDB.co.uk

O C MOTOR REPAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O C Motor Repair Limited. The company was founded 17 years ago and was given the registration number 06243389. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 North Anston Trading Esate, Houghton Road North Anston, Sheffield, Southyorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:O C MOTOR REPAIR LIMITED
Company Number:06243389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 1 North Anston Trading Esate, Houghton Road North Anston, Sheffield, Southyorkshire, S25 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, North Anston Trading Esate, Houghton Road North Anston, Sheffield, S25 4JJ

Secretary05 October 2017Active
Unit 1, North Anston Trading Esate, Houghton Road North Anston, Sheffield, S25 4JJ

Director12 March 2008Active
Unit 1, North Anston Trading Esate, Houghton Road North Anston, Sheffield, S25 4JJ

Director10 May 2007Active
Unit 1, North Anston Trading Esate, Houghton Road North Anston, Sheffield, S25 4JJ

Secretary06 February 2015Active
Unit 1, North Anston Trading Esate, Houghton Road North Anston, Sheffield, S25 4JJ

Secretary10 May 2007Active
Unit 1, North Anston Trading Esate, Houghton Road North Anston, Sheffield, S25 4JJ

Director10 January 2014Active

People with Significant Control

Mr John Lawrence Radford
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Unit 1, North Anston Trading Esate, Sheffield, S25 4JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Miscellaneous

Legacy.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Officers

Appoint person secretary company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Accounts

Change account reference date company current shortened.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Officers

Change person director company with change date.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Capital

Capital allotment shares.

Download
2016-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.