Owens-corning Britinvest Limited LIVERSEDGE


Founded in 2000, Owens-corning Britinvest, classified under reg no. 03914082 is an active company. Currently registered at Factory WF15 8EP, Liversedge the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 23, 2000 Owens-corning Britinvest Limited is no longer carrying the name Octopath.

The company has 3 directors, namely Nordine B., James W. and Olivier F.. Of them, Nordine B., James W., Olivier F. have been with the company the longest, being appointed on 16 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Owens-corning Britinvest Limited Address / Contact

Office Address Factory
Office Address2 Hare Park Lane
Town Liversedge
Post code WF15 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914082
Date of Incorporation Wed, 26th Jan 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Nordine B.

Position: Director

Appointed: 16 September 2023

James W.

Position: Director

Appointed: 16 September 2023

Olivier F.

Position: Director

Appointed: 16 September 2023

Joan D.

Position: Director

Appointed: 28 February 2022

Resigned: 16 September 2023

Omar C.

Position: Director

Appointed: 30 November 2020

Resigned: 28 February 2022

Matthew F.

Position: Director

Appointed: 01 January 2019

Resigned: 16 September 2023

Ava H.

Position: Director

Appointed: 18 May 2015

Resigned: 30 November 2020

Brad L.

Position: Director

Appointed: 15 October 2014

Resigned: 01 January 2019

Teresa D.

Position: Secretary

Appointed: 22 April 2013

Resigned: 06 February 2015

Nicolas D.

Position: Director

Appointed: 24 February 2012

Resigned: 16 September 2023

Jonathan L.

Position: Director

Appointed: 15 September 2011

Resigned: 15 October 2014

John C.

Position: Director

Appointed: 24 March 2011

Resigned: 08 May 2015

Allan H.

Position: Director

Appointed: 21 March 2011

Resigned: 24 February 2012

Michael M.

Position: Director

Appointed: 10 June 2009

Resigned: 15 September 2011

Ralph T.

Position: Director

Appointed: 01 January 2007

Resigned: 20 November 2008

Stephen K.

Position: Director

Appointed: 01 January 2007

Resigned: 24 March 2011

Hubert F.

Position: Director

Appointed: 13 June 2001

Resigned: 01 January 2007

Richard F.

Position: Director

Appointed: 24 February 2000

Resigned: 13 June 2001

Jean V.

Position: Director

Appointed: 24 February 2000

Resigned: 01 January 2007

Philippe P.

Position: Director

Appointed: 24 February 2000

Resigned: 01 January 2007

John F.

Position: Secretary

Appointed: 24 February 2000

Resigned: 22 April 2013

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 26 January 2000

Resigned: 24 February 2000

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2000

Resigned: 24 February 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Owens Corning from Toledo, United States. The abovementioned PSC is classified as "a public corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Owens Corning

One Owens Corning Parkway, Toledo, Oh, United States

Legal authority Usa
Legal form Public Corporation
Country registered Delaware, Usa
Place registered New York Stock Exchange
Registration number Ein 43-2109021
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Octopath May 23, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, July 2023
Free Download (32 pages)

Company search

Advertisements