FREUDENBERG OIL & GAS UK LIMITED

FREUDENBERG OIL & GAS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameFREUDENBERG OIL & GAS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC193236
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FREUDENBERG OIL & GAS UK LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FREUDENBERG OIL & GAS UK LIMITED located?

    Registered Office Address
    Cirrus Building A B Z Business Park
    Dyce
    AB21 0BH Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FREUDENBERG OIL & GAS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OACIS UK LIMITEDMay 27, 2009May 27, 2009
    TBS 'O' RING & SEAL SPECIALIST LIMITEDFeb 08, 1999Feb 08, 1999

    What are the latest accounts for FREUDENBERG OIL & GAS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FREUDENBERG OIL & GAS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 05, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Termination of appointment of Keith Brownhill as a secretary on May 24, 2019

    1 pagesTM02

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on May 13, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be cancelled 27/03/2019
    RES13

    Confirmation statement made on Feb 08, 2019 with updates

    4 pagesCS01

    Change of details for Freudenberg Oil & Gas Tchnologies Limited as a person with significant control on Feb 08, 2019

    2 pagesPSC05

    Notification of Freudenberg Oil & Gas Tchnologies Limited as a person with significant control on Nov 28, 2018

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 07, 2018

    3 pagesPSC09

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 730
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Dec 31, 2017

    20 pagesAA

    Registered office address changed from Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on Mar 14, 2018

    1 pagesAD01

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Feb 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of FREUDENBERG OIL & GAS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNHART, Craig Thomas
    A B Z Business Park
    Dyce
    AB21 0BH Aberdeen
    Cirrus Building
    Scotland
    Director
    A B Z Business Park
    Dyce
    AB21 0BH Aberdeen
    Cirrus Building
    Scotland
    United StatesAmerican158097600001
    SCHMIDT, Richard Thomas
    A B Z Business Park
    Dyce
    AB21 0BH Aberdeen
    Cirrus Building
    Scotland
    Director
    A B Z Business Park
    Dyce
    AB21 0BH Aberdeen
    Cirrus Building
    Scotland
    United StatesAmerican159183020001
    ANTHONY, Paul Adrian
    Hermits Close
    Burghfield Common
    RG7 3YT Reading
    11
    Berkshire
    Secretary
    Hermits Close
    Burghfield Common
    RG7 3YT Reading
    11
    Berkshire
    British138846880001
    BROWNHILL, Keith
    Christchurch Road
    Baglan Industrial Park
    SA12 7BZ Port Talbot
    Unit 4
    West Glamorgan
    Wales
    Secretary
    Christchurch Road
    Baglan Industrial Park
    SA12 7BZ Port Talbot
    Unit 4
    West Glamorgan
    Wales
    200767460001
    DOWNIE, David
    57 Old Halkerton Road
    DD8 1HJ Forfar
    Angus
    Secretary
    57 Old Halkerton Road
    DD8 1HJ Forfar
    Angus
    British62370410001
    MCDONALD, Gavin James Peter
    Kirkhill Industrial Estate
    Dyce
    AB21 0GL Aberdeen
    Howe Moss Drive
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GL Aberdeen
    Howe Moss Drive
    Scotland
    160224340001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANTHONY, Paul Adrian
    Hermits Close
    Burghfield Common
    RG7 3YT Reading
    11
    Berkshire
    Director
    Hermits Close
    Burghfield Common
    RG7 3YT Reading
    11
    Berkshire
    United KingdomBritish138846880001
    BEITEL, Derick, Dr
    Mannheim
    Meerwiesenstr 56
    Baden-Wurttemberg
    Director
    Mannheim
    Meerwiesenstr 56
    Baden-Wurttemberg
    German138846850001
    DICK, John Landis
    Kirkhill Industrial Estate
    Dyce
    AB21 0GL Aberdeen
    Howe Moss Drive
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GL Aberdeen
    Howe Moss Drive
    Scotland
    ScotlandBritish161840940001
    DITLEFSEN, John-Egil
    4329 Sandnes
    Royskattveien 25
    Norway
    Director
    4329 Sandnes
    Royskattveien 25
    Norway
    NorwayNorwegian146009270001
    DOWNIE, David
    57 Old Halkerton Road
    DD8 1HJ Forfar
    Angus
    Director
    57 Old Halkerton Road
    DD8 1HJ Forfar
    Angus
    British62370410001
    KLETSCHKE, Stephan
    Vischeler Strasse 19
    FOREIGN 53505 Kalenborn
    Germany
    Director
    Vischeler Strasse 19
    FOREIGN 53505 Kalenborn
    Germany
    GermanyGerman124289900002
    MANBY, John Stephen
    5d Ambleside Avenue
    DD3 0AG Dundee
    Angus
    Director
    5d Ambleside Avenue
    DD3 0AG Dundee
    Angus
    British106769840001
    MULAC, Angelika
    Stettbacher Tal 4b
    Seeheim-Jugenheim
    64342
    Germany
    Director
    Stettbacher Tal 4b
    Seeheim-Jugenheim
    64342
    Germany
    German124289660001
    REID, George Alexander
    15 Piperdam Drive
    Fowlis
    DD2 5LY Dundee
    Director
    15 Piperdam Drive
    Fowlis
    DD2 5LY Dundee
    British62370400003

    Who are the persons with significant control of FREUDENBERG OIL & GAS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christchurch Road
    Baglan Industrial Park
    SA12 7BZ Port Talbot
    Unit 4
    West Glamorgan
    Wales
    Nov 28, 2018
    Christchurch Road
    Baglan Industrial Park
    SA12 7BZ Port Talbot
    Unit 4
    West Glamorgan
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02634027
    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.

    What are the latest statements on persons with significant control for FREUDENBERG OIL & GAS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 08, 2017Nov 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FREUDENBERG OIL & GAS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 21, 2004
    Delivered On May 28, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 28, 2004Registration of a charge (410)
    • Aug 17, 2007Statement of satisfaction of a charge in full or part (419a)

    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