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

Oglaend System (UK) Limited WEDNESBURY


Founded in 2000, Oglaend System (UK), classified under reg no. 04130118 is an active company. Currently registered at Unit 6 The Woodsbank Trading Estate WS10 7SU, Wednesbury the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 10th Mar 2006 Oglaend System (UK) Limited is no longer carrying the name Oglaend Systems (UK).

At present there are 4 directors in the the firm, namely Reinhard S., Amanda B. and Dimitrij L. and others. In addition one secretary - Amanda B. - is with the company. At present 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.

Oglaend System (UK) Limited Address / Contact

Office Address Unit 6 The Woodsbank Trading Estate
Office Address2 Woden Road West
Town Wednesbury
Post code WS10 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130118
Date of Incorporation Fri, 22nd Dec 2000
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Amanda B.

Position: Secretary

Appointed: 22 July 2021

Reinhard S.

Position: Director

Appointed: 25 May 2021

Amanda B.

Position: Director

Appointed: 25 May 2021

Dimitrij L.

Position: Director

Appointed: 25 May 2021

Christian M.

Position: Director

Appointed: 25 May 2021

Alexey P.

Position: Director

Appointed: 30 June 2020

Resigned: 01 July 2021

Daniel R.

Position: Director

Appointed: 23 August 2017

Resigned: 01 July 2021

Jan S.

Position: Director

Appointed: 19 September 2014

Resigned: 12 October 2018

Geir A.

Position: Director

Appointed: 19 September 2014

Resigned: 30 June 2020

Darren T.

Position: Director

Appointed: 01 March 2011

Resigned: 23 June 2021

Geir S.

Position: Director

Appointed: 10 April 2008

Resigned: 05 July 2021

Geir S.

Position: Secretary

Appointed: 10 April 2008

Resigned: 10 October 2018

Andrew F.

Position: Director

Appointed: 11 January 2002

Resigned: 23 June 2021

Mark L.

Position: Director

Appointed: 11 January 2002

Resigned: 28 November 2003

Gunnstein A.

Position: Director

Appointed: 23 January 2001

Resigned: 19 September 2014

Frode B.

Position: Director

Appointed: 23 January 2001

Resigned: 09 April 2008

Frode B.

Position: Secretary

Appointed: 23 January 2001

Resigned: 09 April 2008

Michael G.

Position: Director

Appointed: 23 January 2001

Resigned: 14 December 2001

Simon W.

Position: Director

Appointed: 22 December 2000

Resigned: 23 January 2001

Lee Y.

Position: Secretary

Appointed: 22 December 2000

Resigned: 23 January 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 9 names. As BizStats established, there is Daniel D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Marc M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Matthias G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel D.

Notified on 1 January 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Marc M.

Notified on 1 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Matthias G.

Notified on 1 January 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jan R.

Notified on 13 March 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Michael H.

Notified on 22 December 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Klaus R.

Notified on 22 December 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hedrik L.

Notified on 1 January 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Oglaend Industrier As

PO BOX 133 N-4358, Kleppe, Norway, PO Box 133, Norway

Legal authority Companies Act 2013
Legal form Limited Company
Country registered Norway
Place registered Norway
Registration number 985748152
Notified on 24 August 2017
Ceased on 24 August 2017
Nature of control: 75,01-100% shares

Oglaend System As

PO BOX 133 N-4358, Kleppe, Norway, Norway

Legal authority Companies Act 2013
Legal form Limited Company
Country registered Norway
Place registered Norway
Registration number 985748128
Notified on 22 December 2016
Ceased on 24 August 2017
Nature of control: 75,01-100% shares

Company previous names

Oglaend Systems (UK) March 10, 2006
Bbm Twelve February 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand663 614922 744435 290589 350761 291
Current Assets3 492 9183 164 9733 125 5932 635 2882 696 108
Debtors1 193 138703 8411 107 954623 772957 542
Net Assets Liabilities1 655 0902 084 4322 103 0931 877 3802 000 449
Other Debtors42 47658 617227 319128 558108 166
Property Plant Equipment35 67235 53754 37529 30111 395
Total Inventories1 636 1661 538 3881 582 3491 422 166977 275
Other
Accumulated Depreciation Impairment Property Plant Equipment44 57664 95789 50185 101105 652
Additions Other Than Through Business Combinations Property Plant Equipment 20 24643 5162 5222 645
Amounts Owed By Group Undertakings Participating Interests149 965109 027192 51345 00022 600
Amounts Owed To Group Undertakings Participating Interests1 569 480891 938934 751643 732609 364
Average Number Employees During Period1514141515
Corporation Tax Payable60 000    
Creditors1 873 5001 116 0781 062 903778 513703 633
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 221 
Disposals Property Plant Equipment   31 996 
Finished Goods1 636 1661 538 3881 582 3491 422 166977 275
Future Minimum Lease Payments Under Non-cancellable Operating Leases122 822536 040618 396482 681316 529
Increase From Depreciation Charge For Year Property Plant Equipment 20 38124 67825 82120 551
Net Current Assets Liabilities1 619 4182 048 8952 062 6901 856 7751 992 475
Other Creditors77 22051 95344 93638 84257 862
Other Taxation Social Security Payable23 01845 30221 59151 80318 160
Property Plant Equipment Gross Cost80 248100 494143 876114 402117 047
Total Assets Less Current Liabilities1 655 0902 084 4322 117 0651 886 0762 003 870
Trade Creditors Trade Payables143 782126 88561 62544 13618 247
Trade Debtors Trade Receivables1 000 697536 197688 122450 214826 776

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 18th, October 2023
Free Download (22 pages)

Company search

Advertisements