Oilgear Towler Ltd was founded on 10 May 1956, it's status at Companies House is "Active". We don't know the number of employees at the business. Fangman, Matthew, Howie, Christopher, Jamet, Frederic, Allenby, Kirstie, Baker, Jodie, Sewell, Paul, Dell, Keith, Doyle, Kieran, Kinsey, Derek, Lilley, Richard Edward Cockroft are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANGMAN, Matthew | 30 September 2019 | - | 1 |
HOWIE, Christopher | 20 November 2017 | - | 1 |
JAMET, Frederic | 20 November 2017 | - | 1 |
DELL, Keith | 01 March 1999 | 12 July 2001 | 1 |
DOYLE, Kieran | 16 February 2012 | 17 November 2017 | 1 |
KINSEY, Derek | N/A | 03 February 1997 | 1 |
LILLEY, Richard Edward Cockroft | 01 March 1999 | 14 February 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLENBY, Kirstie | 27 June 2014 | 17 November 2017 | 1 |
BAKER, Jodie | 20 November 2017 | 13 April 2018 | 1 |
SEWELL, Paul | 24 June 1992 | 25 June 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 23 January 2020 | |
AP01 - Appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
AA - Annual Accounts | 06 October 2019 | |
AP01 - Appointment of director | 05 June 2019 | |
AP01 - Appointment of director | 05 June 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 07 October 2018 | |
TM01 - Termination of appointment of director | 25 September 2018 | |
TM02 - Termination of appointment of secretary | 17 September 2018 | |
RESOLUTIONS - N/A | 10 April 2018 | |
MR04 - N/A | 31 March 2018 | |
MR04 - N/A | 31 March 2018 | |
MR01 - N/A | 29 March 2018 | |
MR01 - N/A | 29 March 2018 | |
CS01 - N/A | 01 February 2018 | |
AP01 - Appointment of director | 29 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
AP01 - Appointment of director | 29 November 2017 | |
TM02 - Termination of appointment of secretary | 29 November 2017 | |
AP03 - Appointment of secretary | 29 November 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 20 January 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
TM01 - Termination of appointment of director | 12 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
TM01 - Termination of appointment of director | 06 June 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 08 August 2014 | |
AP03 - Appointment of secretary | 28 June 2014 | |
TM02 - Termination of appointment of secretary | 28 June 2014 | |
AR01 - Annual Return | 01 February 2014 | |
AUD - Auditor's letter of resignation | 08 January 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
TM01 - Termination of appointment of director | 14 August 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
AR01 - Annual Return | 10 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 January 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AP01 - Appointment of director | 11 August 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
AR01 - Annual Return | 09 February 2011 | |
AUD - Auditor's letter of resignation | 23 December 2010 | |
AP01 - Appointment of director | 06 December 2010 | |
AA - Annual Accounts | 24 September 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 25 October 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363a - Annual Return | 25 January 2007 | |
288b - Notice of resignation of directors or secretaries | 25 January 2007 | |
AUD - Auditor's letter of resignation | 18 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 January 2007 | |
RESOLUTIONS - N/A | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 03 January 2007 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2006 | |
AA - Annual Accounts | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
287 - Change in situation or address of Registered Office | 19 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 22 February 2005 | |
395 - Particulars of a mortgage or charge | 16 February 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2004 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 03 February 2003 | |
AA - Annual Accounts | 26 October 2002 | |
363s - Annual Return | 30 January 2002 | |
AA - Annual Accounts | 23 October 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
363s - Annual Return | 29 January 2001 | |
AA - Annual Accounts | 26 June 2000 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 16 April 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
288a - Notice of appointment of directors or secretaries | 26 February 1999 | |
363s - Annual Return | 24 February 1999 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 20 February 1998 | |
AA - Annual Accounts | 09 May 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 27 February 1996 | |
RESOLUTIONS - N/A | 09 February 1996 | |
RESOLUTIONS - N/A | 09 February 1996 | |
RESOLUTIONS - N/A | 09 February 1996 | |
RESOLUTIONS - N/A | 09 February 1996 | |
MISC - Miscellaneous document | 09 February 1996 | |
123 - Notice of increase in nominal capital | 09 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1996 | |
123 - Notice of increase in nominal capital | 09 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1996 | |
123 - Notice of increase in nominal capital | 09 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 1996 | |
123 - Notice of increase in nominal capital | 09 February 1996 | |
RESOLUTIONS - N/A | 27 November 1995 | |
AA - Annual Accounts | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 27 February 1995 | |
363s - Annual Return | 23 January 1995 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 02 March 1994 | |
AA - Annual Accounts | 27 September 1993 | |
288 - N/A | 27 June 1993 | |
363s - Annual Return | 21 February 1993 | |
RESOLUTIONS - N/A | 23 December 1992 | |
RESOLUTIONS - N/A | 19 October 1992 | |
288 - N/A | 30 June 1992 | |
288 - N/A | 20 May 1992 | |
AA - Annual Accounts | 01 April 1992 | |
363s - Annual Return | 21 February 1992 | |
AA - Annual Accounts | 08 April 1991 | |
363a - Annual Return | 16 February 1991 | |
288 - N/A | 05 September 1990 | |
288 - N/A | 05 September 1990 | |
288 - N/A | 23 August 1990 | |
AA - Annual Accounts | 10 August 1990 | |
288 - N/A | 27 June 1990 | |
363 - Annual Return | 12 February 1990 | |
AA - Annual Accounts | 21 July 1989 | |
288 - N/A | 17 July 1989 | |
363 - Annual Return | 20 January 1989 | |
AA - Annual Accounts | 01 November 1988 | |
288 - N/A | 04 March 1988 | |
363 - Annual Return | 05 February 1988 | |
AA - Annual Accounts | 04 August 1987 | |
363 - Annual Return | 06 May 1987 | |
288 - N/A | 09 March 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 30 December 1986 | |
AA - Annual Accounts | 25 November 1986 | |
288 - N/A | 01 July 1986 | |
363 - Annual Return | 28 May 1986 | |
AA - Annual Accounts | 25 January 1986 | |
395 - Particulars of a mortgage or charge | 12 September 1985 | |
RESOLUTIONS - N/A | 20 August 1985 | |
CERTNM - Change of name certificate | 13 December 1979 | |
RESOLUTIONS - N/A | 25 January 1977 | |
MISC - Miscellaneous document | 10 May 1956 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2018 | Outstanding |
N/A |
A registered charge | 27 March 2018 | Outstanding |
N/A |
Collateral assignment of trademarks as security | 15 December 2006 | Fully Satisfied |
N/A |
Composite debenture | 15 December 2006 | Fully Satisfied |
N/A |
Mortgage | 08 September 2006 | Fully Satisfied |
N/A |
Debenture | 09 February 2005 | Fully Satisfied |
N/A |
Debenture | 08 February 2005 | Fully Satisfied |
N/A |
Legal charge | 16 February 1995 | Fully Satisfied |
N/A |
Legal charge | 21 January 1986 | Fully Satisfied |
N/A |
Legal charge | 04 September 1985 | Fully Satisfied |
N/A |
Debenture | 04 September 1985 | Fully Satisfied |
N/A |
Supplemental trust deed | 28 March 1969 | Fully Satisfied |
N/A |