This company is commonly known as Oglaend System (uk) Limited. The company was founded 23 years ago and was given the registration number 04130118. The firm's registered office is in WEDNESBURY. You can find them at Unit 6 The Woodsbank Trading Estate, Woden Road West, Wednesbury, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | OGLAEND SYSTEM (UK) LIMITED |
---|---|---|
Company Number | : | 04130118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 The Woodsbank Trading Estate, Woden Road West, Wednesbury, West Midlands, WS10 7SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS | Secretary | 22 July 2021 | Active |
No 1, Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS | Director | 25 May 2021 | Active |
Feldkircher Strasse 100, Hilti Ag, Li-9494 Schaan, Liechtenstein, | Director | 25 May 2021 | Active |
Feldkircher Strasse 100, Hilti Ag, Li-9494 Schaan, Liechtenstein, | Director | 25 May 2021 | Active |
Feldkircher Strasse 100, Hilti Ag, Li-9494 Schaan, Liechtenstein, | Director | 25 May 2021 | Active |
Hognesgt 53a, 4041 Hafrsfjord, FOREIGN | Secretary | 23 January 2001 | Active |
Baerlandsnuten5, 4330 Algaard, Norway, | Secretary | 10 April 2008 | Active |
48 Dryden Way, Cheadle, Stoke On Trent, ST10 1YE | Secretary | 22 December 2000 | Active |
Paskhusvegen 22, 4052 Royneberg, Norway, Norway, | Director | 19 September 2014 | Active |
Folkvordveien 22, 4318 Sandes, FOREIGN | Director | 23 January 2001 | Active |
Hognesgt 53a, 4041 Hafrsfjord, FOREIGN | Director | 23 January 2001 | Active |
No 8 Galton Drive, Off Sundial Lane, Great Barr, B43 6PP | Director | 11 January 2002 | Active |
17 Audley Place, Westlands, Newcastle, ST5 3RS | Director | 23 January 2001 | Active |
30 Tanfield Drive, Stoneclough, Manchester, M26 1GY | Director | 11 January 2002 | Active |
1, Trafford Wharf Road, Trafford Park, Manchester, England, M17 1BY | Director | 30 June 2020 | Active |
Unit 6, The Woodsbank Trading Estate, Woden Road West, Wednesbury, WS10 7SU | Director | 23 August 2017 | Active |
Baerlandsnuten5, 4330 Algaard, Norway, | Director | 10 April 2008 | Active |
Edvard Griegsvei 80, 4318 Sandnes, Norway, Norway, | Director | 19 September 2014 | Active |
Unit 6, The Woodsbank Trading Estate, Woden Road West, Wednesbury, England, WS10 7SU | Director | 01 March 2011 | Active |
Wedgewood Cottage 1 The Meadows, Hilderstone, Stone, ST15 8XT | Director | 22 December 2000 | Active |
Matthias Stefan Gillner | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | German |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Daniel Conradin Daeniker | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | Swiss |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Hedrik Leber | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | German |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Marc Yvan Meyrat | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | Swiss |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Jan Richard Rinnert | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | German |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Oglaend Industrier As | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | PO BOX 133, N-4358, Norway, Norway, |
Nature of control | : |
|
Oglaend System As | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | PO BOX 133, N-4358, Norway, Norway, |
Nature of control | : |
|
Klaus Peter Risch | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Michael Martin Hilti | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | Liechtenstein Citizen |
Country of residence | : | Liechtenstein |
Address | : | Feldkircherstr. 100, Schaan, Liechtenstein, 9494 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-04 | Officers | Change person director company with change date. | Download |
2024-01-04 | Officers | Change person secretary company with change date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-08-11 | Officers | Second filing of director appointment with name. | Download |
2021-08-11 | Officers | Second filing of director appointment with name. | Download |
2021-08-11 | Officers | Second filing of director appointment with name. | Download |
2021-07-26 | Officers | Appoint person secretary company with name date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.