Company NameOilgear European Holdings Limited
Company StatusActive
Company Number06119895
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameFrancois Masure
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 July 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleExecutive
Country of ResidenceFrance
Correspondence Address452 Rue Du Ply
Villers St Bathelemy
60650
France
Director NameFrederic Paul Denis Jamet
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2012(4 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleOilgear European Vice President
Country of ResidenceFrance
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Naimesh Tarunkumar Dave
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Matthew Fangman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameRichard Armbrust
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2045 Derrin Lane
Brookfield
Wisconsin 53045
53045
Secretary NameJean Francois Joseph Louis Magnani
NationalityFrench
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Allee Ginette
Livry - Gargan
Paris 93190
Foreign
Director NameWilliam David Whitehead
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 06 July 2007)
RoleAccountant
Correspondence Address10 Kings Road
Bramhope
Leeds
West Yorkshire
LS16 9JW
Director NameJean Francois Joseph Louis Magnani
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 December 2011)
RoleExecutive
Country of ResidenceFrance
Correspondence Address10 Allee Ginette
Livry - Gargan
Paris 93190
Foreign
Secretary NameAnthony McAleavy
NationalityBritish
StatusResigned
Appointed02 July 2007(4 months, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 27 June 2014)
RoleAccountant
Correspondence Address33 Lady Croft Lane
Hemingfield
Barnsley
South Yorkshire
S73 0QP
Director NameMr Charles Edward Germain
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2016)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address14565 Fairfield Drive
New Berlin
Wisconsin 53151
United States
Director NameJoseph Kerner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2010(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2011)
RoleOperations
Country of ResidenceUnited States
Correspondence AddressN39w23802
Broken Hill Cir N
Pewaukee
Wisconsin 53072
United States
Director NameRobert Davis
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2011(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 August 2013)
RoleSnr Vp Operations Sales And Technical
Country of ResidenceU.S
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Secretary NameMrs Kirstie Allenby
StatusResigned
Appointed27 June 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2017)
RoleCompany Director
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Jon Wierda
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2016(9 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2016)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Craig Skylar Lafave
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2016(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 June 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Secretary NameMiss Jodie Baker
StatusResigned
Appointed29 November 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
Director NameMr Robert Francis Denten
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT

Contact

Websiteoilgear.com
Email address[email protected]

Location

Registered Address37 Burley Road
Leeds
West Yorkshire
LS3 1JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

700 at £1Oilgear Company
100.00%
Ordinary

Financials

Year2014
Net Worth£5,377,887
Current Liabilities£4,705,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 2 weeks from now)

Charges

9 March 2022Delivered on: 15 March 2022
Persons entitled: Jpmorgan Chase Bank, N.A., as Trustee for the Secured Parties (As Defined in the Instrument).

Classification: A registered charge
Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land and intellectual property. None is specified. See the instrument for more details.
Outstanding
14 January 2022Delivered on: 18 January 2022
Persons entitled: Tcw Asset Management Company Llc (The “Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
27 March 2018Delivered on: 29 March 2018
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Brief description. Land. See clause 3.1(a) of the charge which creates a legal mortgage over land (as defined in the charge) referred to in schedule 2 of the charge.. See clause 3.1(b) of the charge which creates a fixed charge over any right, title or interest in any other land which it has now or may subsequently acquire.. Intellectual property. See clause 3.7 of the charge which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every king relating to or deriving from such intellectual property rights.
Outstanding
4 April 2007Delivered on: 23 April 2007
Persons entitled: Jp Morgan Chase Bank N.A. (For Itself and in Its Capacity as Administrative Agnet for Thelenders Party to the Credit Agreement)

Classification: Dee of pledge of shares
Secured details: All monies due or to become due from the company to the chargee and the lenders and any of its sucessors and assignees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 80,000 registered shares numbers 1 to 80,000 both inclusive of 6,010,121 euros nominal value each representing 100% of oilgear towler S.A.U.. see the mortgage charge document for full details.
Outstanding
29 March 2007Delivered on: 16 April 2007
Persons entitled: Jpmorgan Chase Bank N.A.

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the entire registered share capital of one share in the nominal amount of german marks (dem) 75,000.00 (for details of further shares charged please refer to the form 395) and all and any dividends and other profits attributable to the shares. See the mortgage charge document for full details.
Outstanding
31 March 2007Delivered on: 17 April 2007
Persons entitled: Jpmorgan Chase Bank N.A. (Acting as Lender and Administrative Agent Pursuant to the Creditagreement)

Classification: Securities account pledge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge account,. See the mortgage charge document for full details.
Outstanding
31 March 2007Delivered on: 13 April 2007
Persons entitled: Jp Morgan Chase Bank,N.A. (The "Administrative Agent")

Classification: Debenture
Secured details: All monies due or ot become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property,all buildings and fixtures (including trade and tenant's fixtures belonging to it) now or in the future,the proceeds of sale of land,the benefit of all other agreements. See the mortgage charge document for full details.
Outstanding
31 March 2007Delivered on: 13 April 2007
Persons entitled: Jp Morgan Chase Bank,N.A.(The "Administrative Agent")

Classification: Security deed
Secured details: All monies due or to become due from the borrowers to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares of the common stock,preferred stock and other equity interests,all stock rights,tights to sunscribe,rights to distributions,dividends and any other rights and property interests. See the mortgage charge document for full details.
Outstanding

Filing History

25 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
9 January 2024Full accounts made up to 31 December 2022 (51 pages)
16 September 2023Full accounts made up to 31 December 2021 (54 pages)
26 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
4 November 2022Group of companies' accounts made up to 31 December 2020 (42 pages)
15 March 2022Registration of charge 061198950008, created on 9 March 2022 (70 pages)
31 January 2022Satisfaction of charge 061198950006 in full (1 page)
18 January 2022Registration of charge 061198950007, created on 14 January 2022 (62 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
23 April 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 October 2020Auditor's resignation (1 page)
21 July 2020Full accounts made up to 31 December 2019 (25 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
15 October 2019Appointment of Mr Matthew Fangman as a director on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Robert Francis Denten as a director on 15 October 2019 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 June 2019Termination of appointment of Jodie Baker as a secretary on 1 June 2019 (1 page)
5 June 2019Termination of appointment of Craig Skylar Lafave as a director on 1 June 2019 (1 page)
5 June 2019Appointment of Mr Naimesh Tarunkumar Dave as a director on 1 June 2019 (2 pages)
5 June 2019Appointment of Mr Robert Francis Denten as a director on 1 June 2019 (2 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (21 pages)
18 April 2018Notification of a person with significant control statement (3 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (3 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
31 March 2018Satisfaction of charge 3 in full (4 pages)
31 March 2018Satisfaction of charge 4 in full (4 pages)
31 March 2018Satisfaction of charge 5 in full (4 pages)
31 March 2018Satisfaction of charge 2 in full (4 pages)
31 March 2018Satisfaction of charge 1 in full (4 pages)
29 March 2018Registration of charge 061198950006, created on 27 March 2018 (44 pages)
23 March 2018Withdrawal of a person with significant control statement on 23 March 2018 (2 pages)
23 March 2018Cessation of The Oilgear Company as a person with significant control on 6 April 2016 (1 page)
23 March 2018Notification of a person with significant control statement (2 pages)
23 March 2018Notification of a person with significant control statement (2 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Kirstie Allenby as a secretary on 17 November 2017 (1 page)
12 December 2017Termination of appointment of Kirstie Allenby as a secretary on 17 November 2017 (1 page)
12 December 2017Termination of appointment of a secretary (1 page)
12 December 2017Appointment of Miss Jodie Baker as a secretary on 29 November 2017 (2 pages)
12 December 2017Termination of appointment of a secretary (1 page)
12 December 2017Appointment of Miss Jodie Baker as a secretary on 29 November 2017 (2 pages)
8 June 2017Full accounts made up to 31 December 2016 (19 pages)
8 June 2017Full accounts made up to 31 December 2016 (19 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 October 2016Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Jon Wierda as a director on 30 September 2016 (1 page)
25 August 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2016Full accounts made up to 31 December 2015 (18 pages)
7 June 2016Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Craig Skylar Lafave as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Mr Jon Wierda as a director on 23 May 2016 (2 pages)
6 June 2016Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page)
6 June 2016Termination of appointment of Charles Edward Germain as a director on 23 May 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 700
(5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 700
(5 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 May 2015Full accounts made up to 31 December 2014 (15 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 700
(5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 700
(5 pages)
8 August 2014Full accounts made up to 31 December 2013 (13 pages)
8 August 2014Full accounts made up to 31 December 2013 (13 pages)
28 June 2014Termination of appointment of Anthony Mcaleavy as a secretary (1 page)
28 June 2014Appointment of Mrs Kirstie Allenby as a secretary (2 pages)
28 June 2014Termination of appointment of Anthony Mcaleavy as a secretary (1 page)
28 June 2014Appointment of Mrs Kirstie Allenby as a secretary (2 pages)
9 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 700
(6 pages)
9 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 700
(6 pages)
13 January 2014Auditor's resignation (1 page)
13 January 2014Auditor's resignation (1 page)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2013Full accounts made up to 31 December 2012 (17 pages)
14 August 2013Termination of appointment of Robert Davis as a director (1 page)
14 August 2013Termination of appointment of Robert Davis as a director (1 page)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
2 March 2012Appointment of Frederic Paul Denis Jamet as a director (3 pages)
2 March 2012Appointment of Frederic Paul Denis Jamet as a director (3 pages)
24 February 2012Termination of appointment of Jean Magnani as a director (2 pages)
24 February 2012Termination of appointment of Jean Magnani as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
11 August 2011Appointment of Robert Davis as a director (3 pages)
11 August 2011Appointment of Robert Davis as a director (3 pages)
7 July 2011Termination of appointment of Joseph Kerner as a director (2 pages)
7 July 2011Termination of appointment of Joseph Kerner as a director (2 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 700
(4 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 700
(4 pages)
5 January 2011Statement of capital on 5 January 2011
  • GBP 700
(4 pages)
23 December 2010Auditor's resignation (1 page)
23 December 2010Auditor's resignation (1 page)
15 December 2010Solvency statement dated 02/12/10 (1 page)
15 December 2010Statement by directors (1 page)
15 December 2010Solvency statement dated 02/12/10 (1 page)
15 December 2010Statement by directors (1 page)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 02/12/2010
(2 pages)
15 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 02/12/2010
(2 pages)
7 December 2010Appointment of Charles Germain as a director (3 pages)
7 December 2010Appointment of Charles Germain as a director (3 pages)
6 December 2010Appointment of Joseph Kerner as a director (3 pages)
6 December 2010Appointment of Joseph Kerner as a director (3 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2010Termination of appointment of Richard Armbrust as a director (2 pages)
15 June 2010Termination of appointment of Richard Armbrust as a director (2 pages)
1 March 2010Director's details changed for Richard Armbrust on 13 January 2010 (2 pages)
1 March 2010Director's details changed for Richard Armbrust on 13 January 2010 (2 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Francois Masure on 13 January 2010 (2 pages)
26 February 2010Director's details changed for Francois Masure on 13 January 2010 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 October 2009Full accounts made up to 31 December 2008 (11 pages)
11 March 2009Return made up to 21/02/09; full list of members (4 pages)
11 March 2009Return made up to 21/02/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
28 October 2008Full accounts made up to 31 December 2007 (8 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
26 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
26 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2007Statement of affairs (17 pages)
15 May 2007Statement of affairs (17 pages)
15 May 2007Ad 05/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2007Ad 05/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2007Particulars of mortgage/charge (5 pages)
23 April 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
17 April 2007Particulars of mortgage/charge (5 pages)
16 April 2007Particulars of mortgage/charge (6 pages)
16 April 2007Particulars of mortgage/charge (6 pages)
13 April 2007Particulars of mortgage/charge (6 pages)
13 April 2007Particulars of mortgage/charge (11 pages)
13 April 2007Particulars of mortgage/charge (11 pages)
13 April 2007Particulars of mortgage/charge (6 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
21 February 2007Incorporation (13 pages)
21 February 2007Incorporation (13 pages)