You are here: bizstats.co.uk > a-z index > C list > CV list

Cvh - Omfb Limited DERBYSHIRE


Founded in 1984, Cvh - Omfb, classified under reg no. 01865988 is an active company. Currently registered at Carter Lane East DE55 2DY, Derbyshire the company has been in the business for fourty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/02/02 Cvh - Omfb Limited is no longer carrying the name Commercial Vehicle Hydraulics.

Currently there are 3 directors in the the firm, namely Claudio B., Amedeo B. and Carl H.. In addition one secretary - Martyn S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cvh - Omfb Limited Address / Contact

Office Address Carter Lane East
Office Address2 South Normanton
Town Derbyshire
Post code DE55 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01865988
Date of Incorporation Fri, 23rd Nov 1984
Industry Wholesale trade of motor vehicle parts and accessories
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Claudio B.

Position: Director

Appointed: 19 January 2022

Amedeo B.

Position: Director

Appointed: 19 January 2022

Carl H.

Position: Director

Appointed: 01 March 2021

Martyn S.

Position: Secretary

Appointed: 26 August 2011

Terrance W.

Position: Director

Resigned: 21 December 2021

Philip H.

Position: Director

Appointed: 28 June 2001

Resigned: 26 August 2011

Philip H.

Position: Secretary

Appointed: 18 November 1998

Resigned: 26 August 2011

Stephen H.

Position: Director

Appointed: 06 June 1994

Resigned: 01 May 2001

Stephen H.

Position: Secretary

Appointed: 06 June 1994

Resigned: 18 November 1998

Laurence H.

Position: Director

Appointed: 17 May 1994

Resigned: 31 October 2000

Philip W.

Position: Director

Appointed: 15 March 1993

Resigned: 19 January 2022

Laurence H.

Position: Director

Appointed: 09 October 1991

Resigned: 17 May 1994

David S.

Position: Secretary

Appointed: 09 October 1991

Resigned: 09 May 1994

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we established, there is Amedeo B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is O.m.f.b S.p.a. that entered Provaglio Di Iseo, Italy as the official address. This PSC has a legal form of "a public limited comapny", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Julie W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Amedeo B.

Notified on 19 January 2022
Nature of control: significiant influence or control

O.M.F.B S.P.A.

7/9 Via Cave, Provaglio Di Iseo, Brescia, Italy

Legal authority Incorporated In Italy
Legal form Public Limited Comapny
Country registered Brescia
Place registered Brescia Companies' Register
Registration number 06226910963 - Rea 529468
Notified on 19 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie W.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 25-50% shares

Philip W.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: 50,01-75% shares

Company previous names

Commercial Vehicle Hydraulics February 2, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 8th, April 2023
Free Download (12 pages)

Company search

Advertisements