Company NameOat Market Holdings Ltd
DirectorJohn Stewart McMillan
Company StatusActive
Company Number08644050
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Director

Director NameMr John Stewart McMillan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Oat Market
Nantwich
Cheshire
CW5 5AP

Location

Registered Address10 Oat Market
Nantwich
Cheshire
CW5 5AP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Charges

6 July 2015Delivered on: 24 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit B9 crewe gates farm industrial estate first avenue crewe cheshire.
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 oakmarket, nantwich t/no CH596756. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 4 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 June 2015Delivered on: 10 July 2015
Satisfied on: 6 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 9B crewe gates farm industrial estate first avenue crewe cheshire t/no CH204088.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,000
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,000
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 20,000
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Satisfaction of charge 086440500003 in full (4 pages)
6 August 2015Satisfaction of charge 086440500003 in full (4 pages)
24 July 2015Registration of charge 086440500004, created on 6 July 2015 (9 pages)
24 July 2015Registration of charge 086440500004, created on 6 July 2015 (9 pages)
24 July 2015Registration of charge 086440500004, created on 6 July 2015 (9 pages)
10 July 2015Registration of charge 086440500003, created on 30 June 2015 (9 pages)
10 July 2015Registration of charge 086440500003, created on 30 June 2015 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 102
(3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 102
(3 pages)
3 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 102
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(6 pages)
22 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(6 pages)
17 January 2014Director's details changed for Mr John Stewart Mcmillan on 9 January 2014 (2 pages)
17 January 2014Director's details changed for Mr John Stewart Mcmillan on 9 January 2014 (2 pages)
17 January 2014Director's details changed for Mr John Stewart Mcmillan on 9 January 2014 (2 pages)
13 December 2013Registration of charge 086440500002 (10 pages)
13 December 2013Registration of charge 086440500002 (10 pages)
4 December 2013Registration of charge 086440500001 (5 pages)
4 December 2013Registration of charge 086440500001 (5 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)