Company NameOld Oak Motor Company Limited
Company StatusActive
Company Number00389017
CategoryPrivate Limited Company
Incorporation Date1 August 1944(79 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Thomas Frederick Mautner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(47 years after company formation)
Appointment Duration32 years, 9 months
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Secretary NameMs Karen Frances Mautner
NationalityBritish
StatusCurrent
Appointed21 July 1991(47 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Director NameMs Karen Frances Mautner
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1992(47 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Mall
Southgate
London
N14 6LN
Director NameSophie Ann Mautner-Hudson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(58 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mall
London
N14 6LN
Director NameKatherine Ruth Mautner
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(60 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mall
London
N14 6LN
Director NameMs Alice Claire Mautner
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(62 years, 12 months after company formation)
Appointment Duration16 years, 9 months
RoleEvents Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address14 The Mall
London
N14 6LN
Director NameMr Frank Leopold Mautner
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(47 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address57 Beechwood Avenue
London
N3 3BB
Director NameMrs Milena Mautner
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(47 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address15 Oakview Lodge Beechcroft Avenue
London
NW11 8BL
Director NamePeter Robert White
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressFlat 5 16 The Ridgeway
Enfield
Middlesex
EN2 8QH

Contact

Telephone07 808488080
Telephone regionMobile

Location

Registered Address14 The Mall
London
N14 6LN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£120,101
Net Worth£922,067
Cash£15,171
Current Liabilities£97,381

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

12 September 1990Delivered on: 13 September 1990
Satisfied on: 12 September 2000
Persons entitled: Renault (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility latter dated 29/6/90.
Particulars: All that piece or parcel of land measuring 0.5 acres or thereabouts situate on the north side of and having a frontage to a road known as mill lane at brimsdown in the l/b of enfield being part of the side of the brimsdown power station.
Fully Satisfied
9 December 1985Delivered on: 30 December 1985
Satisfied on: 12 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 windmill hill, enfield london. And land adjoining title nos mx 180667 mx 330964.
Fully Satisfied
25 November 1985Delivered on: 29 November 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1982Delivered on: 19 February 1982
Persons entitled: Commercial Banks of Wales Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as the old oaks garage, 79 windmill hill, enfield, london and land adjoining. Title numbers:- mx 180667 and mx 330964. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1981Delivered on: 25 June 1981
Persons entitled: Henry Andbacher & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge on f/hold property known as"the old oak garage" 79, windmill hill, enfield, and land adjoining, mx 1860667 & mx 330964 together with all increases, accessories & additions, benefit of any improvements & plant & machinery & equipment, fixed & floating charges undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all plant & machinery.
Fully Satisfied
11 July 1980Delivered on: 14 July 1980
Persons entitled: Industrial Bank of Scotland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old oak garage 79 windmill hill enfield. Title nos:- mx 180667 mx 330695.
Fully Satisfied
9 May 1951Delivered on: 21 May 1951
Satisfied on: 17 November 1994
Persons entitled: The North Staffordshire Permanent Economic Benefit Building Society.

Classification: Legal charge
Secured details: Sterling pounds 2600 and further advances.
Particulars: 81 windmill hill, enfield middlesex.
Fully Satisfied
9 March 1950Delivered on: 22 March 1950
Satisfied on: 17 November 1994
Persons entitled: The North Staffordshire Permanent Economic Benefit Building Society.

Classification: Charge
Secured details: £3,500 secured by a further charge dated 9TH march 1950.
Particulars: 87 tynemouth drive, enfield.
Fully Satisfied
20 January 1999Delivered on: 3 February 1999
Satisfied on: 22 June 2001
Persons entitled: Rfs Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that parcel of land comprised in a statutory declaration made 16/01/98 by thomas frederick mautner.
Fully Satisfied
20 January 1999Delivered on: 3 February 1999
Satisfied on: 22 June 2001
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that parcel of land comprised in a statutory declaration made 16/01/98 by thomas frederick mautner.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 22 June 2001
Persons entitled: Rfs Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a old oak garage windmill hill enfield t/n MX286583, the f/h land on the north side of windmill hill enfield t/n MX286581 and the parcel of land comprised in a stautory declaration dated 16 january 1998 by thomas frederick maunter.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 22 June 2001
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h property k/a old oak garage windmill hill enfield t/n MX286583 the f/h land k/a land on the north side of windmill hill enfield t/n MX286581 and the parcel of land comprised in a statutory declaration dated 16 january 1998 by thomas frederick maunter.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 22 June 2001
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 22 June 2001
Persons entitled: Rfs Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 1990Delivered on: 21 December 1990
Satisfied on: 22 June 2001
Persons entitled: Renault UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility latter dated 29/6/90.
Particulars: That piece or parcel of f/h land comprising 0.52 acres or thereabouts situate on the north side of and having a frontage to a road known as millmarsh lane, at brimsdown in the l/b of enfield see for 395 for full details.
Fully Satisfied
18 March 1948Delivered on: 1 April 1948
Persons entitled: North Staffordshire Permanent Economic Benefit Building Society

Classification: Legal charge
Secured details: Sterling pounds 1900 and any further advances.
Particulars: 87 tynemouth drive, enfield middlesex.
Fully Satisfied

Filing History

24 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
12 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2023Memorandum and Articles of Association (9 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
22 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 July 2018Director's details changed for Mrs Alice Claire Georgio on 11 January 2018 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with updates (3 pages)
24 July 2018Director's details changed for Mrs Alice Claire Georgio on 16 July 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(7 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(7 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100,000
(7 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100,000
(7 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(7 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(7 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Sophie Ann Mautner on 1 January 2012 (2 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
31 July 2012Director's details changed for Sophie Ann Mautner on 1 January 2012 (2 pages)
31 July 2012Director's details changed for Sophie Ann Mautner on 1 January 2012 (2 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2010Director's details changed for Sophie Ann Mautner on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Alice Claire Mautner on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Katherine Ruth Mautner on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Katherine Ruth Mautner on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Alice Claire Mautner on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Sophie Ann Mautner on 21 July 2010 (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (13 pages)
22 June 2010Full accounts made up to 31 December 2009 (13 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
27 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Director's change of particulars / alice mautner / 01/10/2008 (2 pages)
22 July 2009Return made up to 21/07/09; full list of members (5 pages)
22 July 2009Director's change of particulars / sophie mautner / 01/06/2009 (1 page)
22 July 2009Director's change of particulars / alice mautner / 01/10/2008 (2 pages)
22 July 2009Director's change of particulars / sophie mautner / 01/06/2009 (1 page)
22 July 2009Return made up to 21/07/09; full list of members (5 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
30 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 July 2008Return made up to 21/07/08; full list of members (5 pages)
23 July 2008Return made up to 21/07/08; full list of members (5 pages)
31 July 2007Return made up to 21/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 21/07/07; full list of members (3 pages)
31 July 2007Director's particulars changed (1 page)
29 July 2007Full accounts made up to 31 December 2006 (13 pages)
29 July 2007Full accounts made up to 31 December 2006 (13 pages)
27 July 2007New director appointed (3 pages)
27 July 2007New director appointed (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
2 August 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
21 July 2006Return made up to 21/07/06; full list of members (3 pages)
22 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 July 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
22 July 2005Full accounts made up to 31 December 2004 (13 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
4 August 2004Return made up to 21/07/04; full list of members (3 pages)
4 August 2004Return made up to 21/07/04; full list of members (3 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
12 July 2004Full accounts made up to 31 December 2003 (14 pages)
4 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Full accounts made up to 31 December 2002 (15 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
26 July 2002Return made up to 21/07/02; full list of members (7 pages)
26 July 2002Return made up to 21/07/02; full list of members (7 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
14 July 2002Full accounts made up to 31 December 2001 (16 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (17 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001Full accounts made up to 31 December 2000 (17 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 79 windmill hill, enfield, middlesex EN2 7AG (1 page)
25 August 2000Registered office changed on 25/08/00 from: 79 windmill hill, enfield, middlesex EN2 7AG (1 page)
4 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2000Full accounts made up to 31 December 1999 (18 pages)
2 August 2000Full accounts made up to 31 December 1999 (18 pages)
28 July 1999Full accounts made up to 31 December 1998 (18 pages)
28 July 1999Full accounts made up to 31 December 1998 (18 pages)
19 July 1999Return made up to 21/07/99; full list of members (6 pages)
19 July 1999Return made up to 21/07/99; full list of members (6 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
16 July 1998Return made up to 21/07/98; no change of members (5 pages)
16 July 1998Return made up to 21/07/98; no change of members (5 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
31 January 1998Particulars of mortgage/charge (11 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
31 January 1998Particulars of mortgage/charge (11 pages)
31 January 1998Particulars of mortgage/charge (11 pages)
31 January 1998Particulars of mortgage/charge (11 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
30 July 1997Return made up to 21/07/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
30 July 1997Return made up to 21/07/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 December 1996 (18 pages)
26 July 1996Full accounts made up to 31 December 1995 (19 pages)
26 July 1996Full accounts made up to 31 December 1995 (19 pages)
17 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Return made up to 21/07/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (19 pages)
19 July 1995Full accounts made up to 31 December 1994 (19 pages)
19 July 1995Return made up to 21/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
27 November 1992Nc inc already adjusted 05/10/92 (1 page)
27 November 1992Nc inc already adjusted 05/10/92 (1 page)
1 August 1944Incorporation (19 pages)
1 August 1944Incorporation (19 pages)