Company NameO C Motor Repair Limited
DirectorsJohn Lawrence Radford and John Matthew Parker
Company StatusActive
Company Number06243389
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
Director NameMr John Matthew Parker
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(10 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
Secretary NameMiss Selina Griffin
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
Director NameMr Glyn Short
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed06 February 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ

Contact

Websiteocmotorrepairs.com
Telephone0845 3444499
Telephone regionUnknown

Location

Registered AddressUnit 1 North Anston Trading Esate
Houghton Road North Anston
Sheffield
Southyorkshire
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Financials

Year2013
Net Worth£716,607
Cash£137,417
Current Liabilities£1,095,815

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

7 September 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 May 2012Delivered on: 15 May 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 February 2021Full accounts made up to 31 December 2019 (20 pages)
9 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
29 May 2018Second filing of Confirmation Statement dated 18/10/2017 (4 pages)
12 March 2018Termination of appointment of Glyn Short as a director on 18 July 2017 (1 page)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 29/05/2018.
(4 pages)
6 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
6 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
6 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
25 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
27 March 2017Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 10,000
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 September 2016
  • GBP 10,000
(3 pages)
7 September 2016Registration of charge 062433890002, created on 7 September 2016 (35 pages)
7 September 2016Registration of charge 062433890002, created on 7 September 2016 (35 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(5 pages)
9 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 February 2015Termination of appointment of Laura Elizabeth Bathgate as a secretary on 6 February 2015 (1 page)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 10,000
(3 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 10,000
(3 pages)
6 February 2015Secretary's details changed for Miss Selina Griffin on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Laura Elizabeth Bathgate as a secretary on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 10,000
(3 pages)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Secretary's details changed for Miss Selina Griffin on 6 February 2015 (1 page)
6 February 2015Secretary's details changed for Miss Selina Griffin on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Laura Elizabeth Bathgate as a secretary on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders (5 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders (5 pages)
30 June 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
30 June 2014Current accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 January 2014Appointment of Mr Glyn Short as a director (2 pages)
10 January 2014Appointment of Mr Glyn Short as a director (2 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Director's details changed for Mr John Lawrence Radford on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr John Lawrence Radford on 29 May 2012 (2 pages)
29 May 2012Director's details changed for John Matthew Parker on 29 May 2012 (2 pages)
29 May 2012Director's details changed for John Matthew Parker on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Selina Griffin on 29 May 2012 (1 page)
29 May 2012Secretary's details changed for Selina Griffin on 29 May 2012 (1 page)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ England on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ England on 22 June 2010 (1 page)
21 June 2010Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page)
17 November 2009Annual return made up to 10 May 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 10 May 2009 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 June 2009Return made up to 10/05/09; full list of members (4 pages)
22 June 2009Return made up to 10/05/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 October 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
13 October 2008Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
12 June 2008Return made up to 10/05/08; full list of members (4 pages)
12 June 2008Return made up to 10/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / john radford / 11/06/2008 (2 pages)
11 June 2008Director's change of particulars / john radford / 11/06/2008 (2 pages)
18 March 2008Director appointed john matthew parker (2 pages)
18 March 2008Director appointed john matthew parker (2 pages)
30 September 2007Registered office changed on 30/09/07 from: 88-90 st. Sepulchre gate doncaster south yorkshire DN1 1SD (1 page)
30 September 2007Registered office changed on 30/09/07 from: 88-90 st. Sepulchre gate doncaster south yorkshire DN1 1SD (1 page)
10 May 2007Incorporation (14 pages)
10 May 2007Incorporation (14 pages)