Get an alert when OMC INVESTMENTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-04-30 (in 11mo)

Last filed for 2025-07-31

Confirmation statement due

2026-12-26 (in 7mo)

Last made up 2025-12-12

Watchouts

None on the register

Cash

£7M

-17.2% vs 2024

Net assets

£69M

+0.8% vs 2024

Employees

12

0% vs 2024

Profit before tax

£2M

+30.3% vs 2024

Name history

Renamed 2 times since incorporation

  1. OMC INVESTMENTS LIMITED 2007-11-21 → present
  2. NISSAN U.K. LIMITED 1984-01-02 → 2007-11-21
  3. DATSUN U.K. LIMITED 1970-10-13 → 1984-01-02

Accounts

3-year trend · latest reflected 2025-07-31

Metric Trend 2023-08-012024-07-312025-07-31
Turnover £3,900,818£4,080,904
Operating profit £845,109£1,237,022
Profit before tax £1,212,585£1,580,456
Net profit £745,296£991,431
Cash £7,851,486£6,502,406
Total assets less current liabilities £69,381,678£69,918,148
Net assets £68,534,196£69,075,627
Equity £68,238,900£68,534,196£69,075,627
Average employees 1212
Wages £679,201£689,128

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-012024-07-312025-07-31
Operating margin 21.7%30.3%
Net margin 19.1%24.3%
Return on capital employed 1.2%1.8%
Interest cover 110.18x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 16 resigned

Name Role Appointed Born Nationality
EVANS, Jonathan Charles Glyn Director 2016-07-01 Jan 1972 British
MITCHELL, Jemma Clare Director 2021-01-08 Oct 1984 British
ROSE, Dawn Pamela Director 1998-08-28 Feb 1956 British
Show 16 resigned officers
Name Role Appointed Resigned
HIBBIN, Stephen Secretary 2000-10-02 2006-04-01
MITCHELL, Emma Louise Secretary 2007-05-22 2014-12-03
AUTOMOTIVE & FINANCIAL GRP (COMPANY SECRETARIAL SEVICES) LIMITED Corporate Secretary 1993-07-07
CARLINK LIMITED Corporate Secretary 1993-07-07 1993-12-12
DONNINGTON SECRETARIES LIMITED Corporate Secretary 2006-04-01 2007-05-22
NUK (COMPANY SECRETARIAL SERVICES) LIMITED Corporate Secretary 2000-10-02
BOTNAR, Octav Director 1998-07-11
BRUDERER, Otto, Dr Director 2002-12-16 2018-04-18
DAULBY, Charles William Director 1993-05-27
GROVES, Brian Arthur Director 1997-12-22 2021-04-14
GROVES, Brian Arthur Director 1993-11-30 1996-10-09
HADDOCK, Frank Nicholas Fraser Director 1993-11-30 1997-01-29
HUNT, Michael John Director 1993-06-28
MOSS, Graham Howard Director 1993-08-10
NORTH, James Sinclair Howard Director 1993-09-30
WEDER, Manfred Director 2002-06-04

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Omarca Investment Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 185 total filings

Date Type Category Description
2026-04-30 AA accounts Accounts with accounts type full PDF
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-17 AA accounts Accounts with accounts type full
2023-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-22 AA accounts Accounts with accounts type full
2022-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-07 AA accounts Accounts with accounts type full
2021-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-16 TM01 officers Termination director company with name termination date PDF
2021-04-09 AA accounts Accounts with accounts type full
2021-01-12 AP01 officers Appoint person director company with name date PDF
2020-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-20 AA accounts Accounts with accounts type full
2019-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-01-22 AA accounts Accounts with accounts type full
2018-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-04-18 TM01 officers Termination director company with name termination date PDF
2018-02-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-07-31 vs 2024-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page