Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OILGEAR EUROPEAN HOLDINGS LIMITED
Company Information for

OILGEAR EUROPEAN HOLDINGS LIMITED

37 BURLEY ROAD, LEEDS, WEST YORKSHIRE, LS3 1JT,
Company Registration Number
06119895
Private Limited Company
Active

Company Overview

About Oilgear European Holdings Ltd
OILGEAR EUROPEAN HOLDINGS LIMITED was founded on 2007-02-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Oilgear European Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OILGEAR EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
37 BURLEY ROAD
LEEDS
WEST YORKSHIRE
LS3 1JT
Other companies in LS3
 
Filing Information
Company Number 06119895
Company ID Number 06119895
Date formed 2007-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:11:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OILGEAR EUROPEAN HOLDINGS LIMITED
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 OILGEAR EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JODIE BAKER
Company Secretary 2017-11-29
FREDERIC PAUL DENIS JAMET
Director 2012-01-01
CRAIG SKYLAR LAFAVE
Director 2016-05-23
FRANCOIS MASURE
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTIE ALLENBY
Company Secretary 2014-06-27 2017-11-17
JON WIERDA
Director 2016-05-23 2016-09-30
CHARLES EDWARD GERMAIN
Director 2010-11-23 2016-05-23
ANTHONY MCALEAVY
Company Secretary 2007-07-02 2014-06-27
ROBERT DAVIS
Director 2011-07-26 2013-08-02
JEAN FRANCOIS JOSEPH LOUIS MAGNANI
Director 2007-07-02 2011-12-30
JOSEPH KERNER
Director 2010-11-23 2011-05-19
RICHARD ARMBRUST
Director 2007-02-21 2010-06-01
WILLIAM DAVID WHITEHEAD
Director 2007-03-05 2007-07-06
JEAN FRANCOIS JOSEPH LOUIS MAGNANI
Company Secretary 2007-02-21 2007-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG SKYLAR LAFAVE OILGEAR TOWLER LIMITED Director 2016-05-23 CURRENT 1956-05-10 Active
CRAIG SKYLAR LAFAVE TOWLER HYDRAULICS LIMITED Director 2016-05-23 CURRENT 1913-03-17 Active
CRAIG SKYLAR LAFAVE OILGEAR Director 2016-05-23 CURRENT 1985-03-04 Active

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
2024-01-25CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-16FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-26CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 061198950008
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061198950006
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061198950006
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 061198950007
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 061198950007
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-10-14AUDAUDITOR'S RESIGNATION
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-15AP01DIRECTOR APPOINTED MR MATTHEW FANGMAN
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANCIS DENTEN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-05AP01DIRECTOR APPOINTED MR NAIMESH TARUNKUMAR DAVE
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SKYLAR LAFAVE
2019-06-05TM02Termination of appointment of Jodie Baker on 2019-06-01
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18PSC08Notification of a person with significant control statement
2018-04-18PSC09Withdrawal of a person with significant control statement on 2018-04-18
2018-04-10RES01ADOPT ARTICLES 21/03/2018
2018-04-10RES01ADOPT ARTICLES 21/03/2018
2018-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 061198950006
2018-03-23PSC08NOTIFICATION OF PSC STATEMENT ON 23/03/2018
2018-03-23PSC07CESSATION OF THE OILGEAR COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2018-03-23PSC08NOTIFICATION OF PSC STATEMENT ON 23/03/2018
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-12TM02TERMINATE SEC APPOINTMENT
2017-12-12AP03Appointment of Miss Jodie Baker as company secretary on 2017-11-29
2017-12-12TM02APPOINTMENT TERMINATED, SECRETARY KIRSTIE ALLENBY
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 700
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JON WIERDA
2016-08-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AP01DIRECTOR APPOINTED MR JON WIERDA
2016-06-07AP01DIRECTOR APPOINTED MR CRAIG SKYLAR LAFAVE
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GERMAIN
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 700
2016-02-25AR0131/01/16 FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 700
2015-03-20AR0121/02/15 FULL LIST
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-28AP03SECRETARY APPOINTED MRS KIRSTIE ALLENBY
2014-06-28TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MCALEAVY
2014-03-09LATEST SOC09/03/14 STATEMENT OF CAPITAL;GBP 700
2014-03-09AR0121/02/14 FULL LIST
2014-01-13AUDAUDITOR'S RESIGNATION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS
2013-03-20AR0121/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-15AR0121/02/12 FULL LIST
2012-03-02AP01DIRECTOR APPOINTED FREDERIC PAUL DENIS JAMET
2012-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MAGNANI
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED ROBERT DAVIS
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KERNER
2011-02-24AR0121/02/11 FULL LIST
2011-01-05SH1905/01/11 STATEMENT OF CAPITAL GBP 700
2010-12-23AUDAUDITOR'S RESIGNATION
2010-12-15SH20STATEMENT BY DIRECTORS
2010-12-15CAP-SSSOLVENCY STATEMENT DATED 02/12/10
2010-12-15RES13REDUCE SHARE PREM 02/12/2010
2010-12-15RES06REDUCE ISSUED CAPITAL 02/12/2010
2010-12-07AP01DIRECTOR APPOINTED CHARLES GERMAIN
2010-12-06AP01DIRECTOR APPOINTED JOSEPH KERNER
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMBRUST
2010-03-01AR0121/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARMBRUST / 13/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MASURE / 13/01/2010
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-10-26225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-07-12288aNEW SECRETARY APPOINTED
2007-05-22RES13CREDIT AGREMENTS 31/03/07
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-15SASHARES AGREEMENT OTC
2007-05-1588(2)RAD 05/03/07--------- £ SI 999@1=999 £ IC 1/1000
2007-04-23395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29288aNEW DIRECTOR APPOINTED
2007-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment




Licences & Regulatory approval
We could not find any licences issued to OILGEAR EUROPEAN HOLDINGS 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 OILGEAR EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEE OF PLEDGE OF SHARES 2007-04-23 Outstanding JP MORGAN CHASE BANK N.A. (FOR ITSELF AND IN ITS CAPACITY AS ADMINISTRATIVE AGNET FOR THELENDERS PARTY TO THE CREDIT AGREEMENT)
SECURITIES ACCOUNT PLEDGE 2007-04-17 Outstanding JPMORGAN CHASE BANK N.A. (ACTING AS LENDER AND ADMINISTRATIVE AGENT PURSUANT TO THE CREDITAGREEMENT)
SHARE PLEDGE AGREEMENT 2007-04-16 Outstanding JPMORGAN CHASE BANK N.A.
SECURITY DEED 2007-04-13 Outstanding JP MORGAN CHASE BANK,N.A.(THE "ADMINISTRATIVE AGENT")
DEBENTURE 2007-04-13 Outstanding JP MORGAN CHASE BANK,N.A. (THE "ADMINISTRATIVE AGENT")
Intangible Assets
Patents
We have not found any records of OILGEAR EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OILGEAR EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of OILGEAR EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OILGEAR EUROPEAN HOLDINGS 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 (28120 - Manufacture of fluid power equipment) as OILGEAR EUROPEAN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OILGEAR EUROPEAN HOLDINGS 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 OILGEAR EUROPEAN HOLDINGS 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 OILGEAR EUROPEAN HOLDINGS 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.