About

Registered Number: 00667762
Date of Incorporation: 16/08/1960 (63 years and 8 months ago)
Company Status: Active
Registered Address: Oerlikon Bradbourne Drive, Tilbrook, Milton Keynes, Buckinghamshire, MK7 8AT

 

Having been setup in 1960, Oerlikon Balzers Coating Uk Ltd are based in Milton Keynes in Buckinghamshire, it's status is listed as "Active". The current directors of the company are listed as Dietrich, Mike, Dr, Schmitz, Wolfgang Josef, Dr, Linduschka, Anthony Francis Philip, Walker-roberts, John, Angehrn, Anton, Boeckli, Andreas Uis, Braendle, Johann Paul Hans, Dosch, Vinzens, Dostmann, Volker Bernhard, Harting, Andreas, Herb, Roland, Kaufmann, Helmut, Dr, Klaus, Heinz, Pierre, Collignon, Schoch, Patric, Schulz, Hans, Stokley, Peter John, Vogel, Jors, Vogt, Andreas. This business is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIETRICH, Mike, Dr 01 February 2017 - 1
SCHMITZ, Wolfgang Josef, Dr 23 April 2015 - 1
ANGEHRN, Anton 02 April 1996 25 October 2001 1
BOECKLI, Andreas Uis 22 September 2007 05 April 2012 1
BRAENDLE, Johann Paul Hans 15 December 2005 22 September 2007 1
DOSCH, Vinzens 19 September 2009 05 April 2012 1
DOSTMANN, Volker Bernhard 20 December 2012 31 January 2017 1
HARTING, Andreas 15 December 2005 22 September 2007 1
HERB, Roland 20 December 2012 23 April 2015 1
KAUFMANN, Helmut, Dr 29 April 1993 02 April 1996 1
KLAUS, Heinz N/A 02 April 1996 1
PIERRE, Collignon 25 October 2001 01 January 2004 1
SCHOCH, Patric 22 September 2007 03 April 2009 1
SCHULZ, Hans 02 April 1996 01 January 2003 1
STOKLEY, Peter John 29 April 1993 30 June 2014 1
VOGEL, Jors N/A 29 April 1993 1
VOGT, Andreas N/A 02 April 1996 1
Secretary Name Appointed Resigned Total Appointments
LINDUSCHKA, Anthony Francis Philip 08 March 1996 31 October 2011 1
WALKER-ROBERTS, John N/A 08 March 1996 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 July 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 14 February 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
TM02 - Termination of appointment of secretary 31 October 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 10 August 2011
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 June 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
363a - Annual Return 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 19 October 2007
363s - Annual Return 26 July 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
MEM/ARTS - N/A 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
CERTNM - Change of name certificate 25 August 2006
363s - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
363s - Annual Return 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
AUD - Auditor's letter of resignation 11 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 22 July 2002
288a - Notice of appointment of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 August 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 21 July 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 09 July 1998
363s - Annual Return 09 July 1998
363s - Annual Return 08 July 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 22 April 1997
AA - Annual Accounts 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
363s - Annual Return 21 April 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 12 May 1994
CERTNM - Change of name certificate 04 January 1994
CERTNM - Change of name certificate 04 January 1994
AA - Annual Accounts 11 October 1993
288 - N/A 19 May 1993
363s - Annual Return 18 May 1993
288 - N/A 27 April 1993
AA - Annual Accounts 04 June 1992
363b - Annual Return 04 June 1992
288 - N/A 21 February 1992
288 - N/A 16 July 1991
AA - Annual Accounts 15 May 1991
363b - Annual Return 15 May 1991
287 - Change in situation or address of Registered Office 01 November 1990
288 - N/A 27 June 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
123 - Notice of increase in nominal capital 01 November 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
PUC 2 - N/A 24 June 1988
RESOLUTIONS - N/A 22 June 1988
123 - Notice of increase in nominal capital 22 June 1988
288 - N/A 19 May 1988
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
363 - Annual Return 04 September 1987
AA - Annual Accounts 12 June 1987
288 - N/A 23 January 1987
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
NEWINC - New incorporation documents 16 August 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 June 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.