UKBizDB.co.uk

OILGEAR

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

This company is commonly known as Oilgear. The company was founded 39 years ago and was given the registration number 01891665. The firm's registered office is in LEEDS. You can find them at 37 Burley Road, , Leeds, West Yorkshire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:OILGEAR
Company Number:01891665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:37 Burley Road, Leeds, West Yorkshire, LS3 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Burley Road, Leeds, LS3 1JT

Director01 June 2019Active
37, Burley Road, Leeds, LS3 1JT

Director25 September 2018Active
37, Burley Road, Leeds, LS3 1JT

Secretary27 June 2014Active
37, Burley Road, Leeds, LS3 1JT

Secretary30 November 2017Active
33 Lady Croft Lane, Hemingfield, Barnsley, S73 0QP

Secretary02 July 2007Active
10 Kings Road, Bramhope, Leeds, LS16 9JW

Secretary-Active
2045 Derrin Lane, Brookfield, United States, 53045

Director12 December 2006Active
19 Lane End Court, Alwoodley, Leeds, LS17 7RL

Director-Active
37, Burley Road, Leeds, LS3 1JT

Director26 July 2011Active
37, Burley Road, Leeds, LS3 1JT

Director01 June 2019Active
14565, Fairfield Drive, New Berlin, Usa,

Director23 November 2010Active
10935 Crown Colony Drive, Austin, Usa, FOREIGN

Director-Active
37, Burley Road, Leeds, LS3 1JT

Director01 January 2012Active
N39w23802, Broken Hill Cir N, Pewaukee, Usa,

Director23 November 2010Active
37, Burley Road, Leeds, LS3 1JT

Director23 May 2016Active
10 Allee Ginette, Livry - Gargan, Paris 93190, France, FOREIGN

Director02 July 2007Active
452 Rue Du Ply, Villers St Bathelemy, France,

Director02 July 2007Active
16 Manor Drive, Cottingley, Bingley, BD16 1PL

Director24 June 1992Active
10 Kings Road, Bramhope, Leeds, LS16 9JW

Director-Active
37, Burley Road, Leeds, LS3 1JT

Director23 May 2016Active
2300 S 51st Street, Milwaukee, Wisconsin 53219, FOREIGN

Director-Active

People with Significant Control

Oilgear European Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, Burley Road, Leeds, England, LS3 1JT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination secretary company with name termination date.

Download
2018-03-31Mortgage

Mortgage satisfy charge full.

Download
2018-03-31Mortgage

Mortgage satisfy charge full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.