Company NameO & C Car Parks Limited
DirectorsRobert Angus Holdsworth and Nicholas Alexander Holdsworth
Company StatusActive
Company Number03651387
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameRobert Angus Holdsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameNicholas Alexander Holdsworth
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(5 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Secretary NameMrs Gillian Shelton
StatusCurrent
Appointed11 August 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
Director NameKevin Shutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Secretary NameKevin Shutt
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Secretary NameJanet Emmet Bannister
NationalityBritish
StatusResigned
Appointed13 October 2004(5 years, 12 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightcliffe Road
Brighouse
HD6 2HH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01422 345525
Telephone regionHalifax

Location

Registered Address9 Harrison Road
Halifax
West Yorkshire
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£58,985
Cash£9
Current Liabilities£80,672

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Charges

16 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 May 2007Delivered on: 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 25TH may 2007
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
22 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
13 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
3 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
7 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 October 2019Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Robert Angus Holdsworth on 16 October 2019 (2 pages)
16 October 2019Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
6 March 2019Secretary's details changed for Mrs Gillian Shelton on 1 March 2019 (1 page)
1 October 2018Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 11 August 2017 (2 pages)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
26 June 2017Notification of Robert Angus Holdsworth as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
26 June 2017Notification of Robert Angus Holdsworth as a person with significant control on 1 January 2017 (2 pages)
26 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 August 2016Full accounts made up to 31 December 2015 (12 pages)
15 August 2016Full accounts made up to 31 December 2015 (12 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 40,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 40,000
(4 pages)
13 July 2015Full accounts made up to 31 December 2014 (12 pages)
13 July 2015Full accounts made up to 31 December 2014 (12 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40,000
(4 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40,000
(4 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Director's details changed for Nicholas Alexander Holdsworth on 1 January 2013 (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(4 pages)
12 May 2014Director's details changed for Nicholas Alexander Holdsworth on 1 January 2013 (2 pages)
12 May 2014Director's details changed for Nicholas Alexander Holdsworth on 1 January 2013 (2 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 40,000
(4 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2010Director's details changed for Nicholas Alexander Holdsworth on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Angus Holdsworth on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Robert Angus Holdsworth on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Nicholas Alexander Holdsworth on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
29 May 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 May 2007Return made up to 10/05/07; full list of members (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Full accounts made up to 31 December 2005 (11 pages)
8 June 2006Return made up to 10/05/06; full list of members (2 pages)
8 June 2006Return made up to 10/05/06; full list of members (2 pages)
7 June 2005Return made up to 10/05/05; full list of members (2 pages)
7 June 2005Return made up to 10/05/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 December 2004 (10 pages)
6 June 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2004Secretary resigned;director resigned (1 page)
8 November 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
2 June 2004Return made up to 10/05/04; full list of members (7 pages)
2 June 2004Return made up to 10/05/04; full list of members (7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
20 April 2004Full accounts made up to 31 December 2003 (10 pages)
20 April 2004Full accounts made up to 31 December 2003 (10 pages)
24 January 2004Return made up to 19/10/03; full list of members (7 pages)
24 January 2004Return made up to 19/10/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (11 pages)
8 May 2003Full accounts made up to 31 December 2002 (11 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
2 June 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
24 October 2001Return made up to 19/10/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
20 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (3 pages)
27 October 1998New secretary appointed;new director appointed (3 pages)
27 October 1998Registered office changed on 27/10/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (3 pages)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed;new director appointed (3 pages)
19 October 1998Incorporation (17 pages)
19 October 1998Incorporation (17 pages)