Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OGLAEND SYSTEM (UK) LIMITED
Company Information for

OGLAEND SYSTEM (UK) LIMITED

UNIT 6 THE WOODSBANK TRADING ESTATE, WODEN ROAD WEST, WEDNESBURY, WEST MIDLANDS, WS10 7SU,
Company Registration Number
04130118
Private Limited Company
Active

Company Overview

About Oglaend System (uk) Ltd
OGLAEND SYSTEM (UK) LIMITED was founded on 2000-12-22 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Oglaend System (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OGLAEND SYSTEM (UK) LIMITED
 
Legal Registered Office
UNIT 6 THE WOODSBANK TRADING ESTATE
WODEN ROAD WEST
WEDNESBURY
WEST MIDLANDS
WS10 7SU
Other companies in WS10
 
Previous Names
OGLAEND SYSTEMS (UK) LIMITED10/03/2006
Filing Information
Company Number 04130118
Company ID Number 04130118
Date formed 2000-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB777267089  
Last Datalog update: 2024-01-07 13:12:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OGLAEND SYSTEM (UK) LIMITED

Current Directors
Officer Role Date Appointed
GEIR SELAND
Company Secretary 2008-04-10
GEIR AUSTIGARD
Director 2014-09-19
ANDREW PAUL FOULKES
Director 2002-01-11
DANIEL RUBIO ORTEGO
Director 2017-08-23
GEIR SELAND
Director 2008-04-10
JAN EGIL SKEIE
Director 2014-09-19
DARREN HARRY TYLER
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUNNSTEIN AUSTIGARD
Director 2001-01-23 2014-09-19
FRODE BJELLAND
Company Secretary 2001-01-23 2008-04-09
FRODE BJELLAND
Director 2001-01-23 2008-04-09
MARK STUART LATHAM
Director 2002-01-11 2003-11-28
MICHAEL LINDSAY GARNER
Director 2001-01-23 2001-12-14
LEE JAMES YATES
Company Secretary 2000-12-22 2001-01-23
SIMON WOODINGS
Director 2000-12-22 2001-01-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Second filing of notification of person of significant controlHendrik Leber
2024-02-08Change of details for Hedrik Leber as a person with significant control on 2020-01-01
2024-01-04CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2024-01-04SECRETARY'S DETAILS CHNAGED FOR AMANDA LOUISE BAXENDALE on 2024-01-03
2024-01-04Director's details changed for Amanda Louise Baxendale on 2024-01-03
2023-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEDRIK LEBER
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARTIN HILTI
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN RICHARD RINNERT
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS PETER RISCH
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS STEFAN GILLNER
2023-09-26CESSATION OF OGLAEND INDUSTRIER AS AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC YVAN MEYRAT
2023-09-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CONRADIN DAENIKER
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-11RP04AP01Second filing of director appointment of Reinhard Schindler
2021-07-26AP03Appointment of Amanda Louise Baxendale as company secretary on 2021-07-22
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL RUBIO ORTEGO
2021-07-07RP04AP01Second filing of director appointment of Amanda Louise Baxendale
2021-05-26AP01DIRECTOR APPOINTED CHRISTIAN MAG. RANACHER
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-07CH01Director's details changed for Alexey Pisartsov on 2020-08-04
2020-07-06AP01DIRECTOR APPOINTED ALEXEY PISARTSOV
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GEIR AUSTIGARD
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-09TM02Termination of appointment of Geir Seland on 2018-10-10
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JAN EGIL SKEIE
2018-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CH01Director's details changed for Chairman Jan Egil Skeie on 2017-12-21
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-12-22PSC02Notification of Oglaend Industrier As as a person with significant control on 2017-08-24
2017-12-22PSC07CESSATION OF OGLAEND SYSTEM AS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21CH01Director's details changed for Geir Austigard on 2017-12-21
2017-09-04AP01DIRECTOR APPOINTED DANIEL RUBIO ORTEGO
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 61262
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-16AUDAUDITOR'S RESIGNATION
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 61262
2016-01-07AR0122/12/15 ANNUAL RETURN FULL LIST
2015-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-16AUDAUDITOR'S RESIGNATION
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 61262
2015-01-14AR0122/12/14 FULL LIST
2015-01-14AR0122/12/14 FULL LIST
2014-09-25AP01DIRECTOR APPOINTED CHAIRMAN JAN EGIL SKEIE
2014-09-25AP01DIRECTOR APPOINTED GEIR AUSTIGARD
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GUNNSTEIN AUSTIGARD
2014-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 61262
2014-01-08AR0122/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01Director's details changed for Darren Harry Tyler on 2014-01-07
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM UNIT 24 SPRINGFIELD INDUSTRIAL ESTATE MANCHESTER STREET OLDBURY WEST MIDLANDS B69 4HH
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-24AR0122/12/12 FULL LIST
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-09AR0122/12/11 FULL LIST
2011-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-10AP01DIRECTOR APPOINTED DARREN HARRY TYLER
2011-02-04AR0122/12/10 FULL LIST
2011-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-04AD02SAIL ADDRESS CREATED
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-26AR0122/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEIR SELAND / 15/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL FOULKES / 15/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GUNNSTEIN AUSTIGARD / 15/12/2009
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-07288aDIRECTOR AND SECRETARY APPOINTED GEIR SELAND
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRODE BJELLAND
2008-01-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-10CERTNMCOMPANY NAME CHANGED OGLAEND SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 10/03/06
2005-12-13363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-2288(2)RAD 28/10/05--------- £ SI 9189@1=9189 £ IC 999/10188
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/05
2005-02-07363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2005-01-25123NC INC ALREADY ADJUSTED 11/10/04
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: UNIT S1 HERALD PARK INDUSTRIAL ESTATE HERALD DRIVE CREWE CHESHIRE CW1 6EA
2005-01-10RES04£ NC 1000/100000 11/10
2005-01-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-01-1088(2)RAD 12/10/04--------- £ SI 51074@1=51074 £ IC 999/52073
2004-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-22288bDIRECTOR RESIGNED
2003-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-21288aNEW DIRECTOR APPOINTED
2002-01-15288bDIRECTOR RESIGNED
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 17 AUDLEY PLACE WESTLANDS NEWCASTLE UPON LYME STAFFORDSHIRE ST5 3RE
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-0488(2)RAD 09/02/01--------- £ SI 999@1=999 £ IC 1/1000
2001-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 50 BROAD STREET STOKE ON TRENT STAFFORDSHIRE ST1 4JB
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-09288bSECRETARY RESIGNED
2001-02-07CERTNMCOMPANY NAME CHANGED BBM TWELVE LIMITED CERTIFICATE ISSUED ON 07/02/01
2000-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to OGLAEND SYSTEM (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OGLAEND SYSTEM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OGLAEND SYSTEM (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OGLAEND SYSTEM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OGLAEND SYSTEM (UK) LIMITED registering or being granted any patents
Domain Names

OGLAEND SYSTEM (UK) LIMITED owns 1 domain names.

oglsys.co.uk  

Trademarks
We have not found any records of OGLAEND SYSTEM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGLAEND SYSTEM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as OGLAEND SYSTEM (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where OGLAEND SYSTEM (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OGLAEND SYSTEM (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OGLAEND SYSTEM (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1