Advanced company searchLink opens in new window

O C MOTOR REPAIR LIMITED

Company number 06243389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 AD01 Registered office address changed from Unit 1 North Anston Trading Esate Houghton Road North Anston Sheffield Southyorkshire S25 4JJ to Saturn Building Balby Carr Bank Doncaster DN4 5JQ on 20 May 2024
13 May 2024 CS01 Confirmation statement made on 31 December 2023 with updates
02 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
27 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
15 Sep 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
02 Feb 2021 AA Full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
14 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
29 May 2018 RP04CS01 Second filing of Confirmation Statement dated 18/10/2017
12 Mar 2018 TM01 Termination of appointment of Glyn Short as a director on 18 July 2017
27 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 29/05/2018.
06 Oct 2017 AP03 Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017
06 Oct 2017 TM02 Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017
25 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 AA01 Current accounting period shortened from 31 October 2016 to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
26 Sep 2016 CH01 Director's details changed for Mr John Matthew Parker on 26 September 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 10,000