About

Registered Number: 04722635
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AB

 

Oerlikon Metco (UK) Ltd was founded on 03 April 2003 with its registered office in Gwent, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Bussinger, Paul Andre Francois, Compagnone, Sandro, Dr Ing in the Companies House registry. Oerlikon Metco (UK) Ltd employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPAGNONE, Sandro, Dr Ing 19 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BUSSINGER, Paul Andre Francois 02 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 16 April 2015
CERTNM - Change of name certificate 02 July 2014
TM02 - Termination of appointment of secretary 13 June 2014
TM01 - Termination of appointment of director 13 June 2014
AD01 - Change of registered office address 13 June 2014
AP01 - Appointment of director 13 June 2014
AP03 - Appointment of secretary 13 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 April 2014
AUD - Auditor's letter of resignation 07 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
363s - Annual Return 30 April 2004
CERTNM - Change of name certificate 26 August 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
225 - Change of Accounting Reference Date 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.