Oakmount Autos Limited EASTLEIGH


Founded in 2002, Oakmount Autos, classified under reg no. 04551861 is an active company. Currently registered at Oakmount Autos Ltd Oakmount Road SO53 2LP, Eastleigh the company has been in the business for 23 years. Its financial year was closed on Fri, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Dudley C. and Jeffery C.. In addition one secretary - Sandra C. - is with the firm. As of 9 July 2025, our data shows no information about any ex officers on these positions.

Oakmount Autos Limited Address / Contact

Office Address Oakmount Autos Ltd Oakmount Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04551861
Date of Incorporation Wed, 2nd Oct 2002
Industry Sale of used cars and light motor vehicles
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (343 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Sandra C.

Position: Secretary

Appointed: 08 October 2002

Dudley C.

Position: Director

Appointed: 08 October 2002

Jeffery C.

Position: Director

Appointed: 08 October 2002

Ashok B.

Position: Nominee Secretary

Appointed: 02 October 2002

Resigned: 02 October 2002

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 02 October 2002

Resigned: 02 October 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Dudley C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeffery C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeffery C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dudley C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffery C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeffery C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Net Worth-56 774-7 62023 4625 76860 404       
Balance Sheet
Current Assets123 402150 100147 232179 717199 987198 991173 959191 684210 825204 585226 757216 782
Net Assets Liabilities    60 40495 237117 061121 444143 471149 491191 404191 157
Cash Bank In Hand35 37831 86934 71838 610        
Debtors8 8943 1236 821         
Intangible Fixed Assets27 00024 00021 00016 800        
Net Assets Liabilities Including Pension Asset Liability-56 774-7 62023 4625 76860 404       
Stocks Inventory79 130115 108105 693160 457        
Tangible Fixed Assets872654490368        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve-56 776-7 62223 46021 246        
Shareholder Funds-56 774-7 62023 4625 76860 404       
Other
Accrued Liabilities Deferred Income    2 0001 9991 9992 0012 0012 0012 0011 401
Average Number Employees During Period     3222111
Creditors    150 459110 67459 77568 72565 71853 36735 13325 810
Fixed Assets27 87224 65421 49017 16812 8768 9194 8764863652741 7811 586
Net Current Assets Liabilities-84 646-32 2741 9724 08049 52888 317114 184122 959145 107151 218191 624190 972
Total Assets Less Current Liabilities-56 774-7 62023 4627 76862 40497 237119 060123 444145 472151 492193 405192 558
Accruals Deferred Income   2 0002 000       
Creditors Due Within One Year208 048182 374145 260194 987150 459       
Intangible Fixed Assets Aggregate Amortisation Impairment33 00036 00039 00043 200        
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0004 200        
Intangible Fixed Assets Cost Or Valuation60 00060 00060 00060 000        
Tangible Fixed Assets Cost Or Valuation4 6324 6324 6324 632        
Tangible Fixed Assets Depreciation3 7603 9784 1424 264        
Tangible Fixed Assets Depreciation Charged In Period 218164122        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2024
filed on: 7th, February 2025
Free Download (3 pages)

Company search