UKBizDB.co.uk

OEL-HELD (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oel-held (uk) Limited. The company was founded 26 years ago and was given the registration number 03508723. The firm's registered office is in DENBIGH. You can find them at Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:OEL-HELD (UK) LIMITED
Company Number:03508723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, LL16 5TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, Wales, LL16 5TA

Secretary12 February 1998Active
Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA

Director01 October 2023Active
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA

Director12 February 1998Active
Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, LL16 5TA

Director01 October 2023Active
Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, LL16 5TA

Director01 November 2010Active
Zelgmadenstrasse 3, 70619, Stuttgart, Germany,

Director01 January 2018Active
Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU

Director01 January 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 February 1998Active
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA

Director01 April 2008Active
4 College Avenue, Rhos On Sea, Colwyn Bay, Wales, LL28 4NT

Director12 February 1998Active
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA

Director21 August 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 February 1998Active

People with Significant Control

Oelheld Gmbh
Notified on:01 June 2017
Status:Active
Country of residence:Germany
Address:133-139, Ulmer Strabe, 70188 Stuttgart, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
Oelheld Gmbh
Notified on:30 June 2016
Status:Active
Country of residence:Germany
Address:133-139, Ulmer Strabe, 70188 Stuttgart, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Change account reference date company previous shortened.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.