OSHKOSH AEROTECH UK LIMITED

OSHKOSH AEROTECH UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOSHKOSH AEROTECH UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01402826
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OSHKOSH AEROTECH UK LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is OSHKOSH AEROTECH UK LIMITED located?

    Registered Office Address
    C/O Geldards Llp Capital Quarter No. 4
    Tyndall Street
    CF10 4BZ Cardiff
    Caerdydd
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OSHKOSH AEROTECH UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JBT AEROTECH UK LIMITEDJul 19, 2019Jul 19, 2019
    AIRCRAFT MAINTENANCE SUPPORT SERVICES LIMITEDNov 30, 1978Nov 30, 1978

    What are the latest accounts for OSHKOSH AEROTECH UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OSHKOSH AEROTECH UK LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for OSHKOSH AEROTECH UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Appointment of Ranjit Nair as a director on Mar 31, 2025

    2 pagesAP01

    Termination of appointment of Charles Frederick Durst as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Burke as a director on Oct 04, 2024

    1 pagesTM01

    Termination of appointment of Brian Deroche as a director on Dec 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed jbt aerotech uk LIMITED\certificate issued on 13/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 12, 2024

    RES15

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Alan Packard as a director on Aug 01, 2023

    1 pagesTM01

    Termination of appointment of Robert Levesque as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr John Sinclair Verich as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Michael Bruce Witwer as a director on Dec 04, 2023

    2 pagesAP01

    Appointment of Miss Kerry Mooney as a director on Dec 04, 2023

    2 pagesAP01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    160 pagesAA

    Appointment of Mr Paul Burke as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Geralyn Marie Fallon as a director on Sep 17, 2021

    1 pagesTM01

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    154 pagesAA

    Full accounts made up to Dec 31, 2019

    160 pagesAA

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on Aug 14, 2020

    1 pagesAD01

    Who are the officers of OSHKOSH AEROTECH UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Kieron Scott
    Eagle House, Village Farm Industrial Estate
    Pyle
    CF33 6NU Bridgend
    Aircraft Maintenance Support Services
    Wales
    Director
    Eagle House, Village Farm Industrial Estate
    Pyle
    CF33 6NU Bridgend
    Aircraft Maintenance Support Services
    Wales
    WalesBritish257319320001
    BUNTING, David Kevin
    Arnold Hawker House
    Central Way
    TW14 0QX Feltham
    John Bean Technologies Ltd
    Middlesex
    England
    Director
    Arnold Hawker House
    Central Way
    TW14 0QX Feltham
    John Bean Technologies Ltd
    Middlesex
    England
    EnglandBritish102279660001
    MOONEY, Kerry
    Capital Quarter No. 4
    Tyndall Street
    CF10 4BZ Cardiff
    C/O Geldards Llp
    Caerdydd
    United Kingdom
    Director
    Capital Quarter No. 4
    Tyndall Street
    CF10 4BZ Cardiff
    C/O Geldards Llp
    Caerdydd
    United Kingdom
    United KingdomBritish316641930001
    NAIR, Ranjit
    Presidents Drive
    FL 32803 Orlando
    7300
    United States
    Director
    Presidents Drive
    FL 32803 Orlando
    7300
    United States
    United StatesAmerican334145110001
    VERICH, John Sinclair
    Four Wheel Drive
    54902 Oshkosh
    1917
    Wisconsin
    United States
    Director
    Four Wheel Drive
    54902 Oshkosh
    1917
    Wisconsin
    United States
    United StatesAmerican295361070001
    WITWER, Michael Bruce
    Four Wheel Drive
    54902 Oshkosh
    1917
    Wisconsin
    United States
    Director
    Four Wheel Drive
    54902 Oshkosh
    1917
    Wisconsin
    United States
    United StatesAmerican315985560001
    DODD, Theresa Sadie
    14 Parkfields
    Pen Y Fai
    CF31 4NQ Bridgend
    Mid Glamorgan
    Secretary
    14 Parkfields
    Pen Y Fai
    CF31 4NQ Bridgend
    Mid Glamorgan
    British48122090002
    HARRIES, Sylvia
    Green Meadow
    Frampton Road Gorseinon
    SA4 4FX Swansea
    West Glamorgan
    Secretary
    Green Meadow
    Frampton Road Gorseinon
    SA4 4FX Swansea
    West Glamorgan
    British30726380002
    HARRIES, Sylvia
    Green Meadow
    Frampton Road Gorseinon
    SA4 4FX Swansea
    West Glamorgan
    Secretary
    Green Meadow
    Frampton Road Gorseinon
    SA4 4FX Swansea
    West Glamorgan
    British30726380002
    HARRISON, Patricia Frances
    14 Llanmaes Road
    CF61 2XD Llantwit Major
    Vale Of Glamorgan
    Secretary
    14 Llanmaes Road
    CF61 2XD Llantwit Major
    Vale Of Glamorgan
    British104594250001
    WELLINGS, Caroline Andrea
    Eagle House
    Village Farm Industrial Estate
    CF33 6NU Pyle Bridgend Mid Glamorgan
    Secretary
    Eagle House
    Village Farm Industrial Estate
    CF33 6NU Pyle Bridgend Mid Glamorgan
    153221680001
    WIGGINS, James
    Croft Street
    CF71 7DH Cowbridge
    6
    South Glamorgan
    United Kingdom
    Secretary
    Croft Street
    CF71 7DH Cowbridge
    6
    South Glamorgan
    United Kingdom
    169951550001
    ALCOCK, Michael, Sir
    Pear Tree Cottage Hibbert Road
    Bray
    SL6 1UT Maidenhead
    Berkshire
    Director
    Pear Tree Cottage Hibbert Road
    Bray
    SL6 1UT Maidenhead
    Berkshire
    United KingdomBritish48651350002
    ANDERSON, Nigel Gerald
    Llandough Castle
    CF7 7LR Cowbridge
    South Glamorgan
    Director
    Llandough Castle
    CF7 7LR Cowbridge
    South Glamorgan
    British25510370001
    BARBER, Duncan Roy
    Llandough House
    Llanblethian
    CF71 7LR Cowbridge
    South Glamorgan
    Director
    Llandough House
    Llanblethian
    CF71 7LR Cowbridge
    South Glamorgan
    WalesBritish7672880001
    BARBER, Kieran Scott
    St Hilary
    CF71 7DP Cowbridge
    Newhouse
    South Glamorgan
    United Kingdom
    Director
    St Hilary
    CF71 7DP Cowbridge
    Newhouse
    South Glamorgan
    United Kingdom
    WalesBritish195940490001
    BARBER, Norma
    The Briars Parc Newydd
    CF35 5DL Treoes
    Vale Of Glamorgan
    Director
    The Briars Parc Newydd
    CF35 5DL Treoes
    Vale Of Glamorgan
    United KingdomBritish107984300001
    BURKE, Paul
    Capital Quarter No. 4
    Tyndall Street
    CF10 4BZ Cardiff
    C/O Geldards Llp
    Caerdydd
    United Kingdom
    Director
    Capital Quarter No. 4
    Tyndall Street
    CF10 4BZ Cardiff
    C/O Geldards Llp
    Caerdydd
    United Kingdom
    WalesBritish290930500001
    CARR, Nigel Howard
    3 Galley Orchard
    SN6 6EE Cricklade
    Wiltshire
    Director
    3 Galley Orchard
    SN6 6EE Cricklade
    Wiltshire
    United KingdomBritish98219990001
    CARR, Nigel Howard
    3 Galley Orchard
    SN6 6EE Cricklade
    Wiltshire
    Director
    3 Galley Orchard
    SN6 6EE Cricklade
    Wiltshire
    United KingdomBritish98219990001
    CARR, Nigel Howard
    21 Llys Teilo
    CF61 2UD Llantwit Major
    Vale Of Glamorgan
    Director
    21 Llys Teilo
    CF61 2UD Llantwit Major
    Vale Of Glamorgan
    British73068360001
    COOKSON, Andrew George
    Graig Penllyn
    CF71 7RT Cowbridge
    Bramblewood House
    South Glamorgan
    Director
    Graig Penllyn
    CF71 7RT Cowbridge
    Bramblewood House
    South Glamorgan
    United KingdomBritish153470950001
    COOPER, Stephen Paul
    95 Henke Court
    CF10 4EB Cardiff
    South Glamorgan
    Director
    95 Henke Court
    CF10 4EB Cardiff
    South Glamorgan
    British108668510001
    DEROCHE, Brian
    2550 South
    84401 Ogden
    1605 West
    Utah
    United States
    Director
    2550 South
    84401 Ogden
    1605 West
    Utah
    United States
    United StatesAmerican235344820001
    DODD, Theresa Sadie
    14 Parkfields
    Pen Y Fai
    CF31 4NQ Bridgend
    Mid Glamorgan
    Director
    14 Parkfields
    Pen Y Fai
    CF31 4NQ Bridgend
    Mid Glamorgan
    British48122090002
    DURST, Charles Frederick
    Presidents Drive
    32809 Orlando
    7300
    Florida
    United States
    Director
    Presidents Drive
    32809 Orlando
    7300
    Florida
    United States
    United StatesAmerican235350210001
    EVANS, Gary
    High View Plot 1
    Station Road, Kenfig Hill
    CF33 6EP Bridgend
    Mid Glamorgan
    Director
    High View Plot 1
    Station Road, Kenfig Hill
    CF33 6EP Bridgend
    Mid Glamorgan
    British64560190001
    FALLON, Geralyn Marie
    Chicago
    60602 Illinois
    70 West Madison Street Suite 4400
    United States
    Director
    Chicago
    60602 Illinois
    70 West Madison Street Suite 4400
    United States
    United StatesAmerican235347980001
    GRIFFITHS, John Price
    4 Alma Road
    CF23 5BD Cardiff
    South Glamorgan
    Director
    4 Alma Road
    CF23 5BD Cardiff
    South Glamorgan
    British64560330002
    HARRIES, Sylvia
    Green Meadow
    Frampton Road Gorseinon
    SA4 4FX Swansea
    West Glamorgan
    Director
    Green Meadow
    Frampton Road Gorseinon
    SA4 4FX Swansea
    West Glamorgan
    WalesBritish30726380002
    HOMER, Arnold John
    54 Timbertree Road
    Cradley Heath
    B64 7LF Warley
    West Midlands
    Director
    54 Timbertree Road
    Cradley Heath
    B64 7LF Warley
    West Midlands
    United KingdomBritish7843610001
    HOPKIN, Ian David, Dr
    Fern Lodge
    Llanquian Road, Aberthin
    CF71 7HE Cowbridge
    Vale Of Glamorgan
    Director
    Fern Lodge
    Llanquian Road, Aberthin
    CF71 7HE Cowbridge
    Vale Of Glamorgan
    WalesBritish84850000001
    LEVESQUE, Robert
    Village Farm Industrial Estate
    Pyle
    CF33 6NU Bridgend
    Aircraft Maintenance Support Services
    Wales
    Director
    Village Farm Industrial Estate
    Pyle
    CF33 6NU Bridgend
    Aircraft Maintenance Support Services
    Wales
    WalesBritish,Canadian53431800002
    LYNCH, Gary
    Monks Grove
    PE4 5AR Peterborough
    6
    England
    Director
    Monks Grove
    PE4 5AR Peterborough
    6
    England
    United KingdomBritish207951800001
    LYNCH, Gary
    Brocastle
    CF35 5AT Bridgend
    Warterton House
    Mid Glamorgan
    Director
    Brocastle
    CF35 5AT Bridgend
    Warterton House
    Mid Glamorgan
    EnglandBritish153222380002

    Who are the persons with significant control of OSHKOSH AEROTECH UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barber Holdings Limited
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Geldards Llp
    Wales
    Apr 06, 2016
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Geldards Llp
    Wales
    No
    Legal FormPrivate Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number5522467
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0