UKBizDB.co.uk

OERLIKON NEOMET LIMITED

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

This company is commonly known as Oerlikon Neomet Limited. The company was founded 39 years ago and was given the registration number 01911415. The firm's registered office is in STOCKPORT. You can find them at 92 Cross Lane, Marple, Stockport, Cheshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:OERLIKON NEOMET LIMITED
Company Number:01911415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:92 Cross Lane, Marple, Stockport, Cheshire, SK6 7PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Cross Lane, Marple, Stockport, SK6 7PZ

Secretary29 November 2023Active
92, Cross Lane, Marple, Stockport, SK6 7PZ

Director29 November 2023Active
92, Cross Lane, Marple, Stockport, SK6 7PZ

Director29 November 2023Active
92, Cross Lane, Marple, Stockport, SK6 7PZ

Director29 November 2023Active
4 View Tree Close, Harley, S62 7UT

Secretary04 August 2004Active
92, Cross Lane, Marple, Stockport, England, SK6 7PZ

Secretary02 June 2014Active
Haagweg 30, 5995 Ab Kessel, Netherlands,

Secretary29 January 2004Active
824 Lake Emerald Place Se, Calgary Alberta T2j 2ki, Canada, FOREIGN

Secretary14 July 1994Active
36 Haythorne Crescent, Sherwood Park, Canada, T8A 3ZB

Secretary21 June 1996Active
1392 Brackencrest Road, Mississauga, Canada,

Secretary-Active
Prinsenhofstraat 3, Venlo,

Director31 December 2007Active
4 View Tree Close, Harley, S62 7UT

Director04 August 2004Active
25 Brandling Park, Newcastle Upon Tyne, NE2 4RR

Director14 July 1994Active
92, Cross Lane, Marple, Stockport, England, SK6 7PZ

Director02 June 2014Active
Haagweg 30, 5995 Ab Kessel, Netherlands,

Director29 January 2004Active
7 Dufferin Street, St Albert Alberta, Canada T8n 4y8, FOREIGN

Director14 July 1994Active
92, Cross Lane, Marple, Stockport, SK6 7PZ

Director30 September 2019Active
307 Parkview Crescent Se, Calgary, Canada, T2J 4N8

Director01 May 1997Active
9 Ridge Avenue, Marple, Stockport, SK6 7HJ

Director-Active
92, Cross Lane, Marple, Stockport, England, SK6 7PZ

Director28 November 2000Active
6906 Leaside Drive S.W., Calcary,

Director01 May 1997Active
6016 - 144ta Street, Edmonton, Canada, FOREIGN

Director-Active
824 Lake Emerald Place Se, Calgary Alberta T2j 2ki, Canada, FOREIGN

Director14 July 1994Active
92, Cross Lane, Marple, Stockport, SK6 7PZ

Director27 March 2019Active
Hoogmolenweg 1, Venlo, Netherlands,

Director01 February 2006Active
19 The Spinneys, Bickley, Bromley, BR1 2NT

Director01 October 1998Active
89 Beauvista Drive, Sherwood Park, Canada, T8A 3X2

Director19 January 1998Active
36 Haythorne Crescent, Sherwood Park, Canada, T8A 3ZB

Director21 June 1996Active
1392 Brackencrest Road, Mississauga, Canada,

Director-Active
3222 1st Street Sw, Calgary, Canada, T2S 1R1

Director01 May 1997Active
92, Cross Lane, Marple, Stockport, SK6 7PZ

Director22 October 2020Active
Manor Mill Lane, Leeds, West Yorkshire, LS11 8BR

Director01 November 2009Active

People with Significant Control

Oerlikon Surface Solutions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:120, Churerstrasse 120, 8808 Pfaffikon, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person secretary company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type full.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.