About

Registered Number: 01891665
Date of Incorporation: 04/03/1985 (39 years and 1 month ago)
Company Status: Active
Registered Address: 37 Burley Road, Leeds, West Yorkshire, LS3 1JT

 

Founded in 1985, Oilgear have registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". There are 6 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMBRUST, Richard 12 December 2006 01 June 2010 1
BAHNER, Gerhard Willy N/A 22 June 1992 1
HEALY, Thomas Martin N/A 25 March 1992 1
MASURE, Francois 02 July 2007 30 March 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLENBY, Kirstie 27 June 2014 30 November 2017 1
BAKER, Jodie 30 November 2017 25 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AA - Annual Accounts 03 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 08 October 2018
TM01 - Termination of appointment of director 25 September 2018
AP01 - Appointment of director 25 September 2018
TM02 - Termination of appointment of secretary 25 September 2018
MR04 - N/A 31 March 2018
MR04 - N/A 31 March 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 13 December 2017
TM02 - Termination of appointment of secretary 13 December 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 16 March 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 22 September 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 09 October 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
AA - Annual Accounts 18 October 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
TM01 - Termination of appointment of director 24 February 2012
AR01 - Annual Return 10 February 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
RESOLUTIONS - N/A 15 December 2010
AP01 - Appointment of director 06 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 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 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
288a - Notice of appointment 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 27 March 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AUD - Auditor's letter of resignation 18 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
AA - Annual Accounts 22 September 2006
363s - Annual Return 31 July 2006
287 - Change in situation or address of Registered Office 27 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 09 March 2004
CERT3 - Re-registration of a company from limited to unlimited 23 December 2003
49(8)(b) - N/A 23 December 2003
MAR - Memorandum and Articles - used in re-registration 23 December 2003
49(8)(a) - N/A 23 December 2003
49(1) - Application by a limited company to be re-registered as unlimited 23 December 2003
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 29 October 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 16 April 1999
363s - Annual Return 24 February 1999
123 - Notice of increase in nominal capital 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
123 - Notice of increase in nominal capital 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
MISC - Miscellaneous document 14 December 1998
MISC - Miscellaneous document 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 10 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 1996
RESOLUTIONS - N/A 27 February 1996
123 - Notice of increase in nominal capital 27 February 1996
363s - Annual Return 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
123 - Notice of increase in nominal capital 05 December 1995
RESOLUTIONS - N/A 27 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 25 August 1993
RESOLUTIONS - N/A 28 July 1993
363s - Annual Return 11 February 1993
288 - N/A 04 July 1992
AA - Annual Accounts 01 April 1992
288 - N/A 01 April 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 14 February 1991
288 - N/A 04 September 1990
288 - N/A 04 September 1990
288 - N/A 24 August 1990
AA - Annual Accounts 16 August 1990
288 - N/A 06 July 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 08 September 1989
288 - N/A 19 July 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 03 November 1988
288 - N/A 08 March 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 20 May 1987
288 - N/A 21 January 1987
AA - Annual Accounts 25 November 1986
NEWINC - New incorporation documents 04 March 1985

Mortgages & Charges

Description Date Status Charge by
Security deed 15 December 2006 Fully Satisfied

N/A

Composite debenture 15 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.