Company NameOiltech Bearings Ltd
Company StatusActive
Company Number11479581
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr Patrick Charles Chester
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leland Place
Morpeth
NE61 2AN
Director NameMr Paul Harris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Terrace
Consett
DH8 5EL
Secretary NameMr Patrick Chester
StatusCurrent
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Correspondence Address10 Leland Place
Morpeth
NE61 2AN
Director NameDr Keith Ian Chester
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address10 Leland Place
Morpeth
NE61 2AN

Location

Registered AddressUnit 3 Browns Park Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7GD
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (2 months, 4 weeks from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 August 2023Notification of Gillian Harris as a person with significant control on 25 March 2023 (2 pages)
3 August 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
31 March 2023Termination of appointment of Paul Harris as a director on 25 March 2023 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 July 2021Confirmation statement made on 23 July 2021 with updates (4 pages)
24 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
23 July 2020Notification of Keith Ian Chester as a person with significant control on 1 February 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 February 2020Appointment of Dr Keith Ian Chester as a director on 1 February 2020 (2 pages)
2 August 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
1 August 2019Registered office address changed from Unit 6 Queens Court Gateshead NE11 0BU United Kingdom to Unit 3 Browns Park Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7GD on 1 August 2019 (1 page)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 90
(33 pages)