Company NameOak Road Motor Factors Limited
DirectorsSarah Powlowski and Sarah Iley
Company StatusActive
Company Number07270750
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)
Previous NameOak Road And Whitby Motor Factors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameSarah Powlowski
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite, 6 High Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
Director NameSarah Iley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Suite, 6 High Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
Secretary NameAlan Paul Brown
NationalityBritish
StatusCurrent
Appointed01 October 2010(4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address20 St. Edmunds Green
Sedgefield
Stockton-On-Tees
TS21 3HT
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX
Director NameMr John David Martin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleMotor Parts Retailer
Country of ResidenceEngland
Correspondence Address65 Wilton Bank
Saltburn
Cleveland
TS12 1PD

Location

Registered AddressFirst Floor Suite, 6 High Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Financials

Year2012
Net Worth£208,867
Cash£101,918
Current Liabilities£205,304

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 October 2023Company name changed oak road and whitby motor factors LIMITED\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-01
(3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
6 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
23 September 2022Change of details for Ms Sarah Powlowski as a person with significant control on 22 October 2020 (2 pages)
23 September 2022Director's details changed for Sarah Powlowski on 22 October 2020 (2 pages)
4 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
30 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 March 2020Notification of Sarah Powlowski as a person with significant control on 1 September 2019 (2 pages)
20 March 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
20 March 2020Cessation of John David Martin as a person with significant control on 1 October 2018 (1 page)
14 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
16 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 December 2018Cancellation of shares. Statement of capital on 30 September 2018
  • GBP 1,000.00
(4 pages)
6 December 2018Purchase of own shares. (3 pages)
7 November 2018Termination of appointment of John David Martin as a director on 1 October 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
5 March 2018Director's details changed for Sarah Powlowski on 1 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 October 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 41,886
(6 pages)
26 October 2016Purchase of own shares. (3 pages)
26 October 2016Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 41,886
(6 pages)
26 October 2016Purchase of own shares. (3 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 280,001
(6 pages)
1 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 280,001
(6 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 280,001
(5 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 280,001
(5 pages)
29 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 280,001
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 280,001
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 280,001
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 280,001
(5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement approved 20/12/2011
(9 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement approved 20/12/2011
(9 pages)
29 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 280,001
(4 pages)
29 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 280,001
(4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for John David Martin on 1 June 2011 (2 pages)
1 June 2011Director's details changed for John David Martin on 1 June 2011 (2 pages)
1 June 2011Director's details changed for John David Martin on 1 June 2011 (2 pages)
7 April 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (2 pages)
7 April 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (2 pages)
8 October 2010Appointment of Alan Paul Brown as a secretary (3 pages)
8 October 2010Appointment of Alan Paul Brown as a secretary (3 pages)
6 October 2010Appointment of Sarah Powlowski as a director (6 pages)
6 October 2010Appointment of Sarah Powlowski as a director (6 pages)
30 September 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 30 September 2010 (2 pages)
27 September 2010Appointment of John David Martin as a director (3 pages)
27 September 2010Appointment of John David Martin as a director (3 pages)
1 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
1 June 2010Incorporation (21 pages)
1 June 2010Incorporation (21 pages)
1 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)