Freudenberg Oil & Gas Technologies Ltd was founded on 31 July 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Caspritz, Annette, Grcevic, Bozidar, Kollatschny, Jason Clay, Smith, Andrew Charles Picton, Barnhart, Craig Thomas, Bjaarstad, Catherine, Dahlgrin, Finn Falck, Grinde-andersen, Kyrre, Larsen, John Erling, Lewis, David Richard, Schmidt, Richard Thomas, Ueland, Jostein are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRCEVIC, Bozidar | 31 March 2020 | - | 1 |
KOLLATSCHNY, Jason Clay | 11 December 2019 | - | 1 |
BARNHART, Craig Thomas | 20 May 2013 | 31 March 2020 | 1 |
BJAARSTAD, Catherine | 23 May 2012 | 20 May 2013 | 1 |
DAHLGRIN, Finn Falck | 12 February 2003 | 31 March 2007 | 1 |
GRINDE-ANDERSEN, Kyrre | 09 April 2008 | 10 June 2011 | 1 |
LARSEN, John Erling | 23 May 2012 | 20 May 2013 | 1 |
LEWIS, David Richard | 24 January 2000 | 31 January 2003 | 1 |
SCHMIDT, Richard Thomas | 20 May 2013 | 31 December 2019 | 1 |
UELAND, Jostein | 31 January 2003 | 30 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASPRITZ, Annette | 14 March 2018 | - | 1 |
SMITH, Andrew Charles Picton | 20 May 2013 | 14 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 June 2020 | |
CH01 - Change of particulars for director | 19 May 2020 | |
TM01 - Termination of appointment of director | 31 March 2020 | |
AP01 - Appointment of director | 31 March 2020 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
AP01 - Appointment of director | 20 December 2019 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 25 July 2018 | |
TM02 - Termination of appointment of secretary | 14 March 2018 | |
AP03 - Appointment of secretary | 14 March 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 07 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 02 September 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AD01 - Change of registered office address | 19 February 2015 | |
AA - Annual Accounts | 24 November 2014 | |
MR04 - N/A | 22 October 2014 | |
MR04 - N/A | 22 October 2014 | |
MR04 - N/A | 22 October 2014 | |
MR04 - N/A | 22 October 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
CERTNM - Change of name certificate | 10 December 2013 | |
CONNOT - N/A | 10 December 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AP03 - Appointment of secretary | 13 June 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
TM02 - Termination of appointment of secretary | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
TM01 - Termination of appointment of director | 12 June 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
CH01 - Change of particulars for director | 21 June 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AP01 - Appointment of director | 21 June 2012 | |
AP01 - Appointment of director | 14 June 2012 | |
AA - Annual Accounts | 06 June 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 February 2012 | |
AUD - Auditor's letter of resignation | 05 January 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 27 July 2011 | |
TM01 - Termination of appointment of director | 17 June 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
RESOLUTIONS - N/A | 22 December 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 December 2009 | |
MISC - Miscellaneous document | 22 December 2009 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 21 April 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 29 July 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
AUD - Auditor's letter of resignation | 11 February 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
363a - Annual Return | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2006 | |
363a - Annual Return | 17 August 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
AA - Annual Accounts | 06 April 2006 | |
AUD - Auditor's letter of resignation | 05 April 2006 | |
363s - Annual Return | 12 August 2005 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 03 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
AA - Annual Accounts | 08 April 2004 | |
363s - Annual Return | 07 September 2003 | |
RESOLUTIONS - N/A | 10 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
AA - Annual Accounts | 13 February 2003 | |
RESOLUTIONS - N/A | 30 November 2002 | |
RESOLUTIONS - N/A | 30 November 2002 | |
RESOLUTIONS - N/A | 30 November 2002 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 27 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 21 August 2001 | |
363s - Annual Return | 07 August 2001 | |
AA - Annual Accounts | 13 July 2001 | |
363s - Annual Return | 02 August 2000 | |
AA - Annual Accounts | 08 May 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 16 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 July 1999 | |
363s - Annual Return | 29 July 1999 | |
MEM/ARTS - N/A | 28 May 1999 | |
169 - Return by a company purchasing its own shares | 18 May 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1999 | |
AA - Annual Accounts | 07 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
RESOLUTIONS - N/A | 06 April 1999 | |
363s - Annual Return | 17 September 1998 | |
AA - Annual Accounts | 06 July 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 June 1998 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 16 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 January 1997 | |
AA - Annual Accounts | 28 January 1997 | |
225 - Change of Accounting Reference Date | 21 January 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 1996 | |
363s - Annual Return | 07 August 1996 | |
AA - Annual Accounts | 22 February 1996 | |
288 - N/A | 29 December 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 December 1995 | |
RESOLUTIONS - N/A | 04 December 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 October 1995 | |
CERTNM - Change of name certificate | 30 August 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 August 1995 | |
128(4) - Notice of assignment of name or new name to any class of shares | 08 August 1995 | |
363s - Annual Return | 08 August 1995 | |
288 - N/A | 28 March 1995 | |
288 - N/A | 28 March 1995 | |
288 - N/A | 28 March 1995 | |
RESOLUTIONS - N/A | 12 December 1994 | |
RESOLUTIONS - N/A | 12 December 1994 | |
RESOLUTIONS - N/A | 12 December 1994 | |
169 - Return by a company purchasing its own shares | 06 December 1994 | |
288 - N/A | 25 November 1994 | |
AA - Annual Accounts | 19 October 1994 | |
363s - Annual Return | 26 August 1994 | |
363s - Annual Return | 16 August 1993 | |
AA - Annual Accounts | 16 August 1993 | |
395 - Particulars of a mortgage or charge | 24 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1993 | |
RESOLUTIONS - N/A | 01 November 1992 | |
AA - Annual Accounts | 01 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 September 1992 | |
363s - Annual Return | 17 August 1992 | |
288 - N/A | 17 August 1992 | |
287 - Change in situation or address of Registered Office | 23 April 1992 | |
288 - N/A | 06 April 1992 | |
288 - N/A | 20 March 1992 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 17 March 1992 | |
288 - N/A | 11 March 1992 | |
RESOLUTIONS - N/A | 04 March 1992 | |
RESOLUTIONS - N/A | 04 March 1992 | |
RESOLUTIONS - N/A | 04 March 1992 | |
RESOLUTIONS - N/A | 04 March 1992 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 February 1992 | |
288 - N/A | 21 February 1992 | |
288 - N/A | 21 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 1992 | |
MEM/ARTS - N/A | 21 February 1992 | |
123 - Notice of increase in nominal capital | 21 February 1992 | |
288 - N/A | 21 February 1992 | |
RESOLUTIONS - N/A | 03 February 1992 | |
RESOLUTIONS - N/A | 03 February 1992 | |
RESOLUTIONS - N/A | 03 February 1992 | |
RESOLUTIONS - N/A | 03 February 1992 | |
395 - Particulars of a mortgage or charge | 30 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
395 - Particulars of a mortgage or charge | 29 January 1992 | |
CERTNM - Change of name certificate | 28 January 1992 | |
287 - Change in situation or address of Registered Office | 17 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 January 1992 | |
NEWINC - New incorporation documents | 31 July 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 February 2012 | Fully Satisfied |
N/A |
Debenture | 17 December 2009 | Fully Satisfied |
N/A |
Floating charge | 06 August 2007 | Fully Satisfied |
N/A |
Cash deposit security deed | 23 October 2006 | Fully Satisfied |
N/A |
Debenture | 16 August 2001 | Fully Satisfied |
N/A |
A credit agreement | 18 February 1993 | Fully Satisfied |
N/A |
Debenture | 27 January 1992 | Fully Satisfied |
N/A |
Debenture | 27 January 1992 | Fully Satisfied |
N/A |
Debenture | 27 January 1992 | Fully Satisfied |
N/A |