Oberlin Filter Limited NEWTON AYCLIFFE


Founded in 1999, Oberlin Filter, classified under reg no. 03691349 is an active company. Currently registered at 2 Hurworth Road DL5 6UD, Newton Aycliffe the company has been in the business for 25 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Jon I., Michael J. and Andrew O.. In addition one secretary - Gillian S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hermione J. who worked with the the company until 31 December 2015.

Oberlin Filter Limited Address / Contact

Office Address 2 Hurworth Road
Office Address2 Aycliffe Business Park
Town Newton Aycliffe
Post code DL5 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03691349
Date of Incorporation Mon, 4th Jan 1999
Industry Installation of industrial machinery and equipment
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Jon I.

Position: Director

Appointed: 09 November 2021

Michael J.

Position: Director

Appointed: 09 November 2021

Andrew O.

Position: Director

Appointed: 01 January 2016

Gillian S.

Position: Secretary

Appointed: 01 January 2016

Thomas O.

Position: Director

Appointed: 01 April 1999

Resigned: 09 November 2021

Micheal I.

Position: Director

Appointed: 01 April 1999

Resigned: 09 November 2021

Richard P.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2015

Alistair J.

Position: Director

Appointed: 05 January 1999

Resigned: 31 December 2015

Hermione J.

Position: Secretary

Appointed: 05 January 1999

Resigned: 31 December 2015

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 04 January 1999

Resigned: 04 January 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 04 January 1999

Resigned: 04 January 1999

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we researched, there is Thomas O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Production Services Company Inc. that entered Pewaukee, United States as the official address. This PSC has a legal form of "an owner", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Thomas O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Production Services Company Inc.

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: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand102 43095 833154 174537 266342 174411 222208 175322 368
Current Assets749 595644 915805 2232 132 2621 137 9921 197 0781 633 8891 450 849
Debtors351 908322 814330 884614 523396 634472 5211 095 070760 523
Net Assets Liabilities414 892565 068576 721707 7841 012 9531 159 7031 224 8871 384 187
Other Debtors7 690       
Property Plant Equipment450 395443 434432 324444 767443 552466 254452 601 
Total Inventories295 257226 268320 165980 473399 184313 335330 644367 958
Other
Accrued Liabilities32 021116 814      
Accrued Liabilities Deferred Income171 43228 800      
Accumulated Depreciation Impairment Property Plant Equipment32 89238 57551 04762 61275 67091 240111 573125 731
Additional Provisions Increase From New Provisions Recognised 4 716      
Amounts Owed To Group Undertakings206 59185 036      
Average Number Employees During Period 8101099109
Corporation Tax Payable 2 614      
Creditors210 118201 973188 467176 072160 713143 206127 836116 287
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 635  2 262 2 5372 849
Disposals Property Plant Equipment 13 595  5 166 4 57914 244
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 3241 5022 8122 4501 45917 428
Increase From Depreciation Charge For Year Property Plant Equipment 12 31812 47211 56515 32015 57022 87017 007
Merchandise245 013206 302      
Net Current Assets Liabilities174 615328 323336 337444 876736 764848 695910 7521 081 770
Other Remaining Borrowings224 822213 723201 667188 872174 813159 006143 436129 987
Other Taxation Social Security Payable6 3238 003      
Prepayments40 73654 427      
Property Plant Equipment Gross Cost483 287482 009483 371507 379519 222557 494564 174553 553
Provisions 4 716      
Provisions For Liabilities Balance Sheet Subtotal 4 7163 4735 7876 65012 04010 6309 118
Recoverable Value-added Tax 6 271      
Total Additions Including From Business Combinations Property Plant Equipment 12 3171 36224 00817 00938 27211 2593 623
Total Assets Less Current Liabilities625 010771 757768 661889 6431 180 3161 314 9491 363 3531 509 592
Trade Creditors Trade Payables120 23463 575      
Trade Debtors Trade Receivables303 482262 116      
Work In Progress50 24419 966      

Company filings

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

Company search

Advertisements