UKBizDB.co.uk

OLIVER CRISPIN ROBOTICS LIMITED

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

This company is commonly known as Oliver Crispin Robotics Limited. The company was founded 26 years ago and was given the registration number 03439926. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:OLIVER CRISPIN ROBOTICS LIMITED
Company Number:03439926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary07 June 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director11 May 2018Active
Ge Aircraft Engine Services Limited, Caerphilly Road, Nantgarw, Cardiff, United Kingdom, CF15 7YJ

Director11 May 2023Active
Ge Aviation, 1 Neumann Way, Cincinnati, United States, 45215

Director01 November 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Secretary15 October 2014Active
Unit 5 Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, BS34 7JU

Secretary22 September 1997Active
Unit 5 Abbey Wood Business Park, Emma Chris Way, Filton, Bristol, BS34 7JU

Director22 September 1997Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 September 1997Active
1, Neumann Way, Evendale, United States, 45215

Director07 June 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 June 2017Active
North Point 1, 6440 Aviation Way, West Chester, United States, 45069

Director08 July 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director07 June 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 July 2013Active
One Neumann Way, Md Np14a, Evendale, United States, 45215

Director07 June 2017Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 July 2013Active

People with Significant Control

Ge Aircraft Engine Services Limited
Notified on:07 June 2017
Status:Active
Country of residence:United Kingdom
Address:Caerphilly Road, Nantgarw, Cardiff, United Kingdom, CF15 7YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Crispin Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-03-08Capital

Capital allotment shares.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Capital

Capital allotment shares.

Download
2021-11-09Capital

Capital statement capital company with date currency figure.

Download
2021-11-09Capital

Legacy.

Download
2021-11-09Insolvency

Legacy.

Download
2021-11-09Resolution

Resolution.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Capital

Capital allotment shares.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Capital

Capital allotment shares.

Download
2019-10-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.