UKBizDB.co.uk

OGLAEND SYSTEM (UK) LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
No 1, Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS

Secretary22 July 2021Active
No 1, Circle Square, 3 Symphony Park, Manchester, United Kingdom, M1 7FS

Director25 May 2021Active
Feldkircher Strasse 100, Hilti Ag, Li-9494 Schaan, Liechtenstein,

Director25 May 2021Active
Feldkircher Strasse 100, Hilti Ag, Li-9494 Schaan, Liechtenstein,

Director25 May 2021Active
Feldkircher Strasse 100, Hilti Ag, Li-9494 Schaan, Liechtenstein,

Director25 May 2021Active
Hognesgt 53a, 4041 Hafrsfjord, FOREIGN

Secretary23 January 2001Active
Baerlandsnuten5, 4330 Algaard, Norway,

Secretary10 April 2008Active
48 Dryden Way, Cheadle, Stoke On Trent, ST10 1YE

Secretary22 December 2000Active
Paskhusvegen 22, 4052 Royneberg, Norway, Norway,

Director19 September 2014Active
Folkvordveien 22, 4318 Sandes, FOREIGN

Director23 January 2001Active
Hognesgt 53a, 4041 Hafrsfjord, FOREIGN

Director23 January 2001Active
No 8 Galton Drive, Off Sundial Lane, Great Barr, B43 6PP

Director11 January 2002Active
17 Audley Place, Westlands, Newcastle, ST5 3RS

Director23 January 2001Active
30 Tanfield Drive, Stoneclough, Manchester, M26 1GY

Director11 January 2002Active
1, Trafford Wharf Road, Trafford Park, Manchester, England, M17 1BY

Director30 June 2020Active
Unit 6, The Woodsbank Trading Estate, Woden Road West, Wednesbury, WS10 7SU

Director23 August 2017Active
Baerlandsnuten5, 4330 Algaard, Norway,

Director10 April 2008Active
Edvard Griegsvei 80, 4318 Sandnes, Norway, Norway,

Director19 September 2014Active
Unit 6, The Woodsbank Trading Estate, Woden Road West, Wednesbury, England, WS10 7SU

Director01 March 2011Active
Wedgewood Cottage 1 The Meadows, Hilderstone, Stone, ST15 8XT

Director22 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person secretary company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-08-11Officers

Second filing of director appointment with name.

Download
2021-08-11Officers

Second filing of director appointment with name.

Download
2021-08-11Officers

Second filing of director appointment with name.

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.