OGLAEND SYSTEM (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

10/12/2410 December 2024 Appointment of Viktoriia Pshenyshna as a director on 2024-12-04

View Document

06/12/246 December 2024 Termination of appointment of Dimitrij Lisak as a director on 2024-12-02

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Second filing for the notification of Hendrik Leber as a person with significant control

View Document

08/02/248 February 2024 Change of details for Hedrik Leber as a person with significant control on 2020-01-01

View Document

04/01/244 January 2024 Director's details changed for Amanda Louise Baxendale on 2024-01-03

View Document

04/01/244 January 2024 Secretary's details changed for Amanda Louise Baxendale on 2024-01-03

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Notification of Matthias Stefan Gillner as a person with significant control on 2023-01-01

View Document

26/09/2326 September 2023 Cessation of Oglaend Industrier As as a person with significant control on 2017-08-24

View Document

26/09/2326 September 2023 Notification of Marc Yvan Meyrat as a person with significant control on 2020-01-01

View Document

26/09/2326 September 2023 Notification of Daniel Conradin Daeniker as a person with significant control on 2023-01-01

View Document

26/09/2326 September 2023 Notification of Hedrik Leber as a person with significant control on 2020-01-01

View Document

26/09/2326 September 2023 Notification of Jan Richard Rinnert as a person with significant control on 2018-03-13

View Document

26/09/2326 September 2023 Notification of Klaus Peter Risch as a person with significant control on 2016-12-22

View Document

26/09/2326 September 2023 Notification of Michael Martin Hilti as a person with significant control on 2016-12-22

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2111 August 2021 Second filing for the appointment of Reinhard Schindler as a director

View Document

11/08/2111 August 2021 Second filing for the appointment of Christian Mag Ranacher as a director

View Document

11/08/2111 August 2021 Second filing for the appointment of Dimitrji Lisak as a director

View Document

26/07/2126 July 2021 Appointment of Amanda Louise Baxendale as a secretary on 2021-07-22

View Document

07/07/217 July 2021 Termination of appointment of Darren Harry Tyler as a director on 2021-06-23

View Document

07/07/217 July 2021 Termination of appointment of Andrew Paul Foulkes as a director on 2021-06-23

View Document

07/07/217 July 2021 Termination of appointment of Daniel Rubio Ortego as a director on 2021-07-01

View Document

07/07/217 July 2021 Termination of appointment of Geir Seland as a director on 2021-07-05

View Document

07/07/217 July 2021 Termination of appointment of Alexey Pisartsov as a director on 2021-07-01

View Document

07/07/217 July 2021 Second filing for the appointment of Amanda Louise Baxendale as a director

View Document

26/05/2126 May 2021 Appointment of Dimitrij Lisak as a director on 2021-05-25

View Document

26/05/2126 May 2021 Appointment of Christian Mag. Ranacher as a director on 2021-05-25

View Document

26/05/2126 May 2021 Appointment of Amanda Louise Daintith as a director on 2021-05-25

View Document

26/05/2126 May 2021 Appointment of Reinhard Schindler as a director on 2021-05-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/12/189 December 2018 APPOINTMENT TERMINATED, SECRETARY GEIR SELAND

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAN SKEIE

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OGLAEND INDUSTRIER AS

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN JAN EGIL SKEIE / 21/12/2017

View Document

22/12/1722 December 2017 CESSATION OF OGLAEND SYSTEM AS AS A PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEIR AUSTIGARD / 21/12/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED DANIEL RUBIO ORTEGO

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 AUDITOR'S RESIGNATION

View Document

14/01/1514 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED GEIR AUSTIGARD

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED CHAIRMAN JAN EGIL SKEIE

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GUNNSTEIN AUSTIGARD

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HARRY TYLER / 07/01/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 24 SPRINGFIELD INDUSTRIAL ESTATE MANCHESTER STREET OLDBURY WEST MIDLANDS B69 4HH

View Document

08/01/148 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED DARREN HARRY TYLER

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUNNSTEIN AUSTIGARD / 15/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEIR SELAND / 15/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL FOULKES / 15/12/2009

View Document

19/03/0919 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED GEIR SELAND

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRODE BJELLAND

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED OGLAEND SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NC INC ALREADY ADJUSTED 11/10/04

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: UNIT S1 HERALD PARK INDUSTRIAL ESTATE HERALD DRIVE CREWE CHESHIRE CW1 6EA

View Document

10/01/0510 January 2005 £ NC 1000/100000 11/10

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 17 AUDLEY PLACE WESTLANDS NEWCASTLE UPON LYME STAFFORDSHIRE ST5 3RE

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 50 BROAD STREET STOKE ON TRENT STAFFORDSHIRE ST1 4JB

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 COMPANY NAME CHANGED BBM TWELVE LIMITED CERTIFICATE ISSUED ON 07/02/01

View Document

22/12/0022 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company