You are here: bizstats.co.uk > a-z index > O list > OE list

Oerlikon Neomet Limited STOCKPORT


Founded in 1985, Oerlikon Neomet, classified under reg no. 01911415 is an active company. Currently registered at 92 Cross Lane SK6 7PZ, Stockport the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 2nd July 2014 Oerlikon Neomet Limited is no longer carrying the name Neomet.

At the moment there are 3 directors in the the firm, namely Mike D., Didier C. and Gilles W.. In addition one secretary - Didier C. - is with the company. At the moment 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.

Oerlikon Neomet Limited Address / Contact

Office Address 92 Cross Lane
Office Address2 Marple
Town Stockport
Post code SK6 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01911415
Date of Incorporation Tue, 7th May 1985
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Didier C.

Position: Secretary

Appointed: 29 November 2023

Mike D.

Position: Director

Appointed: 29 November 2023

Didier C.

Position: Director

Appointed: 29 November 2023

Gilles W.

Position: Director

Appointed: 29 November 2023

Markus T.

Position: Director

Appointed: 22 October 2020

Resigned: 23 November 2023

Tracey F.

Position: Director

Appointed: 30 September 2019

Resigned: 12 March 2021

Wolfgang K.

Position: Director

Appointed: 27 March 2019

Resigned: 21 October 2020

Paul B.

Position: Director

Appointed: 02 June 2014

Resigned: 29 November 2023

Paul B.

Position: Secretary

Appointed: 02 June 2014

Resigned: 29 November 2023

Reinaldus V.

Position: Director

Appointed: 01 November 2009

Resigned: 08 November 2012

Johannes B.

Position: Director

Appointed: 31 December 2007

Resigned: 19 November 2009

Michael L.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2007

Garth B.

Position: Secretary

Appointed: 04 August 2004

Resigned: 13 June 2014

Garth B.

Position: Director

Appointed: 04 August 2004

Resigned: 13 June 2014

Gerardus D.

Position: Secretary

Appointed: 29 January 2004

Resigned: 17 June 2005

Gerardus D.

Position: Director

Appointed: 29 January 2004

Resigned: 01 February 2006

Richard H.

Position: Director

Appointed: 28 November 2000

Resigned: 27 March 2019

Jack L.

Position: Director

Appointed: 01 October 1998

Resigned: 28 November 2000

Greg M.

Position: Director

Appointed: 19 January 1998

Resigned: 17 July 1998

George F.

Position: Director

Appointed: 01 May 1997

Resigned: 29 January 2004

Michael R.

Position: Director

Appointed: 01 May 1997

Resigned: 19 January 1998

Barry H.

Position: Director

Appointed: 01 May 1997

Resigned: 29 January 2004

Douglas M.

Position: Director

Appointed: 21 June 1996

Resigned: 01 May 1997

Douglas M.

Position: Secretary

Appointed: 21 June 1996

Resigned: 29 January 2004

Bruce D.

Position: Director

Appointed: 14 July 1994

Resigned: 01 May 1997

Samuel I.

Position: Director

Appointed: 14 July 1994

Resigned: 21 June 1996

Samuel I.

Position: Secretary

Appointed: 14 July 1994

Resigned: 21 June 1996

Colin B.

Position: Director

Appointed: 14 July 1994

Resigned: 04 September 1998

Keith H.

Position: Director

Appointed: 13 July 1991

Resigned: 13 July 1994

Charles H.

Position: Director

Appointed: 13 July 1991

Resigned: 01 April 1995

Frank P.

Position: Director

Appointed: 13 July 1991

Resigned: 13 July 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Oerlikon Surface Solutions Ltd from 8808 Pfaffikon, Switzerland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oerlikon Surface Solutions Ltd

120 Churerstrasse 120, 8808 Pfaffikon, Switzerland

Legal authority Code Of Obligations, Switzerland
Legal form Limited Company
Country registered Switzerland
Place registered Commercial Register Of The Canton Schwyz, Switzerland
Registration number Che-108.812.396
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Neomet July 2, 2014
Sherritt Neomet June 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, January 2024
Free Download (38 pages)

Company search

Advertisements