About

Registered Number: 02634027
Date of Incorporation: 31/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Christchurch Road, Baglan Industrial Park, Port Talbot, West Glamorgan, SA12 7BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.