Oberlin Filter Limited

General information

Name:

Oberlin Filter Ltd

Office Address:

2 Hurworth Road Aycliffe Business Park DL5 6UD Newton Aycliffe

Number: 03691349

Incorporation date: 1999-01-04

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oberlin Filter Limited has been on the market for at least 25 years. Started with Registered No. 03691349 in 1999, the company is located at 2 Hurworth Road, Newton Aycliffe DL5 6UD. This company's registered with SIC code 33200 and their NACE code stands for Installation of industrial machinery and equipment. The latest financial reports were submitted for the period up to Wednesday 31st August 2022 and the latest confirmation statement was filed on Monday 2nd January 2023.

As suggested by this company's register, since 2021 there have been three directors: Jon I., Michael J. and Andrew O.. In order to find professional help with legal documentation, the business has been utilizing the skills of Gillian S. as a secretary since January 2016.

Executives who control the firm include: Thomas O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Production Services Company Inc. owns over 3/4 of company shares. This company can be reached in Pewaukee at Silvernail Road, Wisconsin.

Financial data based on annual reports

Company staff

Jon I.

Role: Director

Appointed: 09 November 2021

Latest update: 28 February 2024

Michael J.

Role: Director

Appointed: 09 November 2021

Latest update: 28 February 2024

Andrew O.

Role: Director

Appointed: 01 January 2016

Latest update: 28 February 2024

Gillian S.

Role: Secretary

Appointed: 01 January 2016

Latest update: 28 February 2024

People with significant control

Thomas O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Production Services Company Inc.
Address: 827 Silvernail Road, Pewaukee, Wisconsin, United States
Legal authority Chapter 132 Of Wisconsin Statutes Usa
Legal form Owner
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2017-08-31 (AA)
filed on: 23rd, April 2018
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
25
Company Age

Similar companies nearby

Closest companies