Company NameOEM Car Audio Ltd
DirectorHarvard Joseph Jefferson
Company StatusActive
Company Number07602155
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NamePhataudio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Director

Director NameMr Harvard Joseph Jefferson
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW

Contact

Telephone0113 2632662
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Harvard Jefferson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

19 June 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 May 2022Confirmation statement made on 1 April 2022 with updates (4 pages)
17 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
7 July 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
15 April 2021Change of details for Mr Harvard Joseph Jefferson as a person with significant control on 15 March 2021 (2 pages)
15 April 2021Director's details changed for Mr Harvard Joseph Jefferson on 15 March 2021 (2 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
27 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 September 2017Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
15 September 2017Second filing of Confirmation Statement dated 01/04/2017 (7 pages)
25 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
(3 pages)
11 April 201701/04/17 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 15/09/2017.
(7 pages)
11 April 201701/04/17 Statement of Capital gbp 102
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 15/09/2017.
(7 pages)
30 March 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 101
(3 pages)
30 March 2017Statement of capital following an allotment of shares on 1 April 2016
  • GBP 101
(3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
2 February 2016Registered office address changed from 48a Cockshott Lane Leeds LS12 2RQ to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 48a Cockshott Lane Leeds LS12 2RQ to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Company name changed phataudio LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2012Company name changed phataudio LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)