About

Registered Number: 02715934
Date of Incorporation: 19/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxon, OX9 3EZ

 

Lohmann Technologies U.K. Ltd was registered on 19 May 1992 and has its registered office in Oxon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Schilcher, Martin, Pohlman, Joerg, Dr, Gorgens, Josef, Dr, Muller, Rainer, Barth, George Martin, Dr, Boeke, Elmar, Buschmann, Gerd, Goldberg, Norman, Dr, Leuschen, Hermann Josef, Niemeyer, Hans-werner, Herr, Walda, Jurgen, Werner, Harald are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POHLMAN, Joerg, Dr 01 November 2019 - 1
BARTH, George Martin, Dr 19 May 1992 31 December 2002 1
BOEKE, Elmar 21 June 2016 20 September 2019 1
BUSCHMANN, Gerd 19 May 1992 30 December 1999 1
GOLDBERG, Norman, Dr 02 March 2015 21 June 2016 1
LEUSCHEN, Hermann Josef 01 September 2004 15 March 2010 1
NIEMEYER, Hans-Werner, Herr 19 May 1992 01 January 1999 1
WALDA, Jurgen 02 January 2000 01 December 2014 1
WERNER, Harald 31 December 2002 30 September 2004 1
Secretary Name Appointed Resigned Total Appointments
SCHILCHER, Martin 17 March 2010 - 1
GORGENS, Josef, Dr 01 April 2009 15 March 2010 1
MULLER, Rainer 02 January 2000 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 31 December 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 September 2016
RP04AP01 - N/A 15 August 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 23 May 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 June 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP03 - Appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 17 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 10 February 2007
287 - Change in situation or address of Registered Office 16 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 05 January 2004
287 - Change in situation or address of Registered Office 20 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 13 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
AA - Annual Accounts 02 June 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
363s - Annual Return 09 February 1999
287 - Change in situation or address of Registered Office 19 January 1999
AA - Annual Accounts 08 April 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 12 May 1996
RESOLUTIONS - N/A 15 April 1996
RESOLUTIONS - N/A 15 April 1996
RESOLUTIONS - N/A 15 April 1996
MEM/ARTS - N/A 15 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1996
123 - Notice of increase in nominal capital 15 April 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 17 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 24 May 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 23 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1992
288 - N/A 26 May 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.