Company NameBOGE Compressors Limited
DirectorOlaf Karsten Hoppe
Company StatusActive
Company Number03009782
CategoryPrivate Limited Company
Incorporation Date13 January 1995(29 years, 3 months ago)
Previous NameDylan Associates Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Olaf Karsten Hoppe
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(25 years, 12 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1-7 Otto Boge Strasse
33739 Bielefeld
Germany
Secretary NameMrs Jessica Lauren Bennett
StatusCurrent
Appointed14 November 2023(28 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressUnits 10-12 Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
Director NameJeffrey Ian Scott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressOak Tree House
Ascot Way North Hykeham
Lincoln
LN6 9NG
Director NameGeoffrey Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gleneagles Way
Fixby
Huddersfield
HD2 2NH
Secretary NameJeffrey Ian Scott
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 1999)
RoleCompany Director
Correspondence AddressOak Tree House
Ascot Way North Hykeham
Lincoln
LN6 9NG
Director NameRichard William Marlow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address1 Highfields Road
Dronfield
Sheffield
S18 6UU
Director NameWalter Frank Miller
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address264 Chesterfield Road
Dronfield
Sheffield
South Yorkshire
S18 6XJ
Secretary NameIan Paul Svenson
NationalityBritish
StatusResigned
Appointed31 July 2000(5 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 14 November 2023)
RoleAccountant
Correspondence AddressUnits 10-12 Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
Director NameRolf Struppek
Date of BirthMay 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2000(5 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBrahmsstrabe 16
Lemgo
Nrw
32657
Director NameWolf Dietrich Meier-Scheuven
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2000(5 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBoge Kompressoren Otto Boge Gmbh & Co Kg Otto-Boge
Bielefeld
33739
Director NameMr Michael Rommelmann
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1-7 Otto Boge Strasse
33739 Bielefeld
Germany
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 January 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websiteboge.co.uk

Location

Registered AddressUnits 10-12 Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Shareholders

20k at £1Boge International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£7,416,034
Net Worth£1,434,173
Cash£528,790
Current Liabilities£1,798,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

4 March 2002Delivered on: 12 March 2002
Satisfied on: 24 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north-west side of rastrick common brighouse t/n WYK163472.
Fully Satisfied
4 March 2002Delivered on: 12 March 2002
Satisfied on: 24 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at rastrick common brighouse t/n WYK271984.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 January 2021Appointment of Mr Michael Rommelmann as a director on 1 January 2021 (2 pages)
3 January 2021Termination of appointment of Wolf Dietrich Meier-Scheuven as a director on 1 January 2021 (1 page)
3 January 2021Director's details changed for Mr Olaf Karsten Hoppe on 1 January 2021 (2 pages)
3 January 2021Appointment of Mr Olaf Karsten Hoppe as a director on 1 January 2021 (2 pages)
12 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 February 2017Registered office address changed from Boge Compressors Ltd Rastrick Common Brighouse West Yorkshire HD6 3DR to Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 3 February 2017 (1 page)
3 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 February 2017Registered office address changed from Boge Compressors Ltd Rastrick Common Brighouse West Yorkshire HD6 3DR to Units 10-12 Park Valley Mills Meltham Road Huddersfield HD4 7BH on 3 February 2017 (1 page)
16 May 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
16 May 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
25 January 2016Director's details changed for Wolf Dietrich Meier-Scheuven on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(5 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(5 pages)
25 January 2016Director's details changed for Wolf Dietrich Meier-Scheuven on 1 January 2016 (2 pages)
30 April 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
30 April 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(5 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(5 pages)
11 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
11 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,000
(5 pages)
4 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20,000
(5 pages)
3 May 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
3 May 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
13 April 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
13 April 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
3 February 2012Director's details changed for Wolf Dietrich Meier-Scheuven on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Wolf Dietrich Meier-Scheuven on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Wolf Dietrich Meier-Scheuven on 3 February 2012 (2 pages)
30 June 2011Termination of appointment of Rolf Struppek as a director (1 page)
30 June 2011Termination of appointment of Rolf Struppek as a director (1 page)
1 June 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
1 June 2011Termination of appointment of Geoffrey Taylor as a director (1 page)
4 May 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
4 May 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
12 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
12 May 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Geoffrey Taylor on 13 January 2010 (2 pages)
4 February 2010Director's details changed for Geoffrey Taylor on 13 January 2010 (2 pages)
4 February 2010Director's details changed for Rolf Struppek on 13 January 2010 (2 pages)
4 February 2010Director's details changed for Wolf Dietrich Meier-Scheuven on 13 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Wolf Dietrich Meier-Scheuven on 13 January 2010 (2 pages)
4 February 2010Director's details changed for Rolf Struppek on 13 January 2010 (2 pages)
22 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
22 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
4 February 2009Return made up to 13/01/09; full list of members (4 pages)
4 February 2009Return made up to 13/01/09; full list of members (4 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
2 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
22 January 2008Registered office changed on 22/01/08 from: fortstar house rastrick common brighouse west yorkshire HD6 3DR (1 page)
22 January 2008Registered office changed on 22/01/08 from: fortstar house rastrick common brighouse west yorkshire HD6 3DR (1 page)
22 January 2008Return made up to 13/01/08; full list of members (3 pages)
22 January 2008Return made up to 13/01/08; full list of members (3 pages)
25 May 2007Full accounts made up to 31 December 2006 (18 pages)
25 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 March 2007Location of register of members (1 page)
30 March 2007Location of register of members (1 page)
19 February 2007Return made up to 13/01/07; full list of members (7 pages)
19 February 2007Return made up to 13/01/07; full list of members (7 pages)
26 June 2006Memorandum and Articles of Association (11 pages)
26 June 2006Memorandum and Articles of Association (11 pages)
14 June 2006Memorandum and Articles of Association (13 pages)
14 June 2006Memorandum and Articles of Association (13 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 February 2006Return made up to 13/01/06; full list of members (7 pages)
8 February 2006Return made up to 13/01/06; full list of members (7 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 January 2005Return made up to 13/01/05; full list of members (7 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (18 pages)
28 January 2004Return made up to 13/01/04; full list of members (7 pages)
28 January 2004Return made up to 13/01/04; full list of members (7 pages)
30 May 2003Full accounts made up to 31 December 2002 (19 pages)
30 May 2003Full accounts made up to 31 December 2002 (19 pages)
5 February 2003Return made up to 13/01/03; full list of members (7 pages)
5 February 2003Return made up to 13/01/03; full list of members (7 pages)
27 March 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
27 March 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
27 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(7 pages)
4 January 2002Company name changed dylan associates LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed dylan associates LIMITED\certificate issued on 04/01/02 (2 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 January 2001Return made up to 13/01/01; full list of members (7 pages)
16 January 2001Return made up to 13/01/01; full list of members (7 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 January 1999Return made up to 13/01/99; no change of members (4 pages)
6 January 1999Return made up to 13/01/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
10 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
10 March 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 10/03/98
(6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Director resigned (1 page)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1997Director resigned (1 page)
19 March 1997Return made up to 13/01/97; no change of members (4 pages)
19 March 1997Return made up to 13/01/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
5 August 1996Secretary's particulars changed;director's particulars changed (1 page)
5 August 1996Secretary's particulars changed;director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
18 March 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1996Return made up to 13/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1995Incorporation (15 pages)
13 January 1995Incorporation (15 pages)