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.
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 | : |
|
Registered Address | : | Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, LL16 5TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, Wales, LL16 5TA | Secretary | 12 February 1998 | Active |
Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA | Director | 01 October 2023 | Active |
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA | Director | 12 February 1998 | Active |
Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, LL16 5TA | Director | 01 October 2023 | Active |
Unit 16 Colomendy Business Park, Rhyl Road, Denbigh, LL16 5TA | Director | 01 November 2010 | Active |
Zelgmadenstrasse 3, 70619, Stuttgart, Germany, | Director | 01 January 2018 | Active |
Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU | Director | 01 January 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 February 1998 | Active |
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA | Director | 01 April 2008 | Active |
4 College Avenue, Rhos On Sea, Colwyn Bay, Wales, LL28 4NT | Director | 12 February 1998 | Active |
Unit 16, Colomendy Business Park, Rhyl Road, Denbigh, United Kingdom, LL16 5TA | Director | 21 August 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 February 1998 | Active |
Oelheld Gmbh | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 133-139, Ulmer Strabe, 70188 Stuttgart, Germany, |
Nature of control | : |
|
Oelheld Gmbh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 133-139, Ulmer Strabe, 70188 Stuttgart, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.