Oldham Van Centre Limited OLDHAM


Founded in 2015, Oldham Van Centre, classified under reg no. 09542641 is a active - proposal to strike off company. Currently registered at Vanguard House Unit 1 Vanguard Business Park OL4 1DA, Oldham the company has been in the business for nine years. Its financial year was closed on 29th February and its latest financial statement was filed on February 28, 2021.

Oldham Van Centre Limited Address / Contact

Office Address Vanguard House Unit 1 Vanguard Business Park
Office Address2 Hamilton Street
Town Oldham
Post code OL4 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09542641
Date of Incorporation Wed, 15th Apr 2015
Industry Sale of used cars and light motor vehicles
End of financial Year 29th February
Company age 9 years old
Account next due date Wed, 30th Nov 2022 (506 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Mon, 22nd Aug 2022 (2022-08-22)
Last confirmation statement dated Sun, 8th Aug 2021

Company staff

Raymond A.

Position: Director

Appointed: 08 July 2019

Simon B.

Position: Director

Appointed: 26 June 2019

Resigned: 17 January 2020

Gary B.

Position: Director

Appointed: 15 February 2018

Resigned: 30 March 2018

Raymond A.

Position: Director

Appointed: 04 May 2015

Resigned: 26 June 2019

Nigel P.

Position: Director

Appointed: 15 April 2015

Resigned: 26 June 2019

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Raymond A. This PSC and has 75,01-100% shares. The second entity in the PSC register is Simon B. This PSC owns 75,01-100% shares. Moving on, there is Nigel P., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Raymond A.

Notified on 17 January 2020
Nature of control: 75,01-100% shares

Simon B.

Notified on 26 June 2019
Ceased on 17 January 2020
Nature of control: 75,01-100% shares

Nigel P.

Notified on 14 February 2017
Ceased on 26 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth8 421     
Balance Sheet
Cash Bank On Hand 1 0117 96610 4033 975 
Current Assets87 763161 222195 639212 27744 3575 955
Debtors 1-2  1 830
Net Assets Liabilities8 42211 40816 383935-76 157-194 800
Other Debtors     1 830
Property Plant Equipment 22 14828 09885 3933 4983 000
Total Inventories 160 210187 675201 87440 3824 125
Cash Bank In Hand7 243     
Stocks Inventory80 520     
Tangible Fixed Assets11 572     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve8 321     
Shareholder Funds8 421     
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 36321 54141 0919 55410 052
Amounts Owed To Group Undertakings 28 24548 7601 9502 840 
Average Number Employees During Period    55
Bank Borrowings Overdrafts 9 33826 79237 82812 44558 642
Corporation Tax Payable   4 0821 9131 913
Creditors90 914171 961205 34537 82812 44558 642
Fixed Assets11 57222 148    
Increase From Depreciation Charge For Year Property Plant Equipment  13 17819 55011 144499
Net Current Assets Liabilities-3 151-10 740-9 706-31 915-66 546-139 064
Number Shares Issued Fully Paid   100100 
Other Creditors 83 53048 83091 0855 2472 047
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    42 681 
Other Disposals Property Plant Equipment    113 432 
Other Taxation Social Security Payable 6 87930 19527 11160 62470 484
Par Value Share1  11 
Property Plant Equipment Gross Cost 30 51049 939126 48413 052 
Provisions For Liabilities Balance Sheet Subtotal 2 1992 00914 71566494
Total Additions Including From Business Combinations Property Plant Equipment  19 12976 545  
Total Assets Less Current Liabilities8 42111 40918 39253 478-63 048-136 064
Trade Creditors Trade Payables 43 96950 7704 8175 9355 185
Trade Debtors Trade Receivables 1-2   
Creditors Due Within One Year90 914     
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
Free Download (1 page)

Company search

Advertisements