Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSHKOSH AEROTECH UK LIMITED
Company Information for

OSHKOSH AEROTECH UK LIMITED

C/O GELDARDS LLP CAPITAL QUARTER NO. 4, TYNDALL STREET, CARDIFF, CAERDYDD, CF10 4BZ,
Company Registration Number
01402826
Private Limited Company
Active

Company Overview

About Oshkosh Aerotech Uk Ltd
OSHKOSH AEROTECH UK LIMITED was founded on 1978-11-30 and has its registered office in Cardiff. The organisation's status is listed as "Active". Oshkosh Aerotech Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OSHKOSH AEROTECH UK LIMITED
 
Legal Registered Office
C/O GELDARDS LLP CAPITAL QUARTER NO. 4
TYNDALL STREET
CARDIFF
CAERDYDD
CF10 4BZ
Other companies in CF33
 
Telephone01656743700
 
Previous Names
JBT AEROTECH UK LIMITED13/03/2024
AIRCRAFT MAINTENANCE SUPPORT SERVICES LIMITED19/07/2019
Filing Information
Company Number 01402826
Company ID Number 01402826
Date formed 1978-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB870043546  
Last Datalog update: 2024-04-07 02:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSHKOSH AEROTECH UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSHKOSH AEROTECH UK LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DEROCHE
Director 2017-07-03
CHARLES FREDERICK DURST
Director 2017-07-03
GERALYN MARIE FALLON
Director 2017-07-03
GREGORY ALAN PACKARD
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN ROY BARBER
Director 1992-02-23 2017-07-03
KIERAN SCOTT BARBER
Director 2010-08-01 2017-07-03
GARY LYNCH
Director 2016-05-01 2017-07-03
GRAHAM GODFREY WARD
Director 2016-05-01 2017-07-03
JAMES WIGGINS
Company Secretary 2012-06-18 2017-02-16
ANDREW GEORGE COOKSON
Director 2010-06-14 2016-12-16
GARY LYNCH
Director 2010-08-01 2014-09-30
MICHAEL ALCOCK
Director 2003-04-06 2013-12-31
ARNOLD JOHN HOMER
Director 2002-04-06 2013-04-30
SARAH ANN NOBLE
Director 2011-07-01 2012-06-18
NORMA BARBER
Director 1992-02-23 2012-06-15
CAROLINE ANDREA WELLINGS
Company Secretary 2010-08-01 2011-10-31
VICTORIA REITZE
Director 2007-04-19 2010-10-31
SYLVIA HARRIES
Company Secretary 2005-09-12 2010-07-29
SYLVIA HARRIES
Director 2002-04-06 2010-07-29
NIGEL HOWARD CARR
Director 2007-09-19 2008-02-29
IAN DAVID HOPKIN
Director 2006-10-10 2007-04-26
ROBERT MILDENHALL
Director 2006-02-06 2006-10-19
NIGEL HOWARD CARR
Director 2004-06-01 2006-08-31
STEPHEN PAUL COOPER
Director 2005-10-01 2006-06-23
PATRICIA FRANCES HARRISON
Company Secretary 2005-04-01 2005-09-12
PHILIP LESLIE SUMMERS
Director 1992-02-23 2005-04-08
SYLVIA HARRIES
Company Secretary 2002-04-06 2005-04-01
STEVEN CONWAY MEREDITH
Director 1993-01-01 2002-06-30
THERESA SADIE DODD
Company Secretary 1992-02-23 2002-04-06
THERESA SADIE DODD
Director 1996-06-01 2002-04-06
NIGEL HOWARD CARR
Director 2000-11-14 2001-04-30
GARY EVANS
Director 1999-06-01 2000-08-31
JOHN PRICE GRIFFITHS
Director 1999-06-01 1999-08-25
MARTIN DOUGLAS MALLINSON
Director 1996-06-01 1996-12-31
NIGEL GERALD ANDERSON
Director 1992-02-23 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALYN MARIE FALLON BARBER HOLDINGS LIMITED Director 2017-07-03 CURRENT 2005-07-29 Active
GERALYN MARIE FALLON HW EDGHILL EQUIPMENT LIMITED Director 2017-07-03 CURRENT 1997-09-04 Active - Proposal to Strike off
GERALYN MARIE FALLON A.M.S.S. LIMITED Director 2017-07-03 CURRENT 2002-05-24 Dissolved 2018-07-31
GERALYN MARIE FALLON AMSGSE LIMITED Director 2017-07-03 CURRENT 2002-05-24 Dissolved 2018-07-31
GERALYN MARIE FALLON A.M.S. SERVICES LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON A.M.S. GROUND SUPPORT EQUIPMENT LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON AMSSGSE LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON A.M.S.S. GROUND SUPPORT EQUIPMENT LIMITED Director 2017-07-03 CURRENT 2002-05-28 Dissolved 2018-07-31
GERALYN MARIE FALLON BARBER TRADING LIMITED Director 2017-07-03 CURRENT 2015-03-17 Active
GREGORY ALAN PACKARD BARBER HOLDINGS LIMITED Director 2017-07-03 CURRENT 2005-07-29 Active
GREGORY ALAN PACKARD BARBER TRADING LIMITED Director 2017-07-03 CURRENT 2015-03-17 Active
GREGORY ALAN PACKARD JOHN BEAN TECHNOLOGIES LIMITED Director 2014-04-25 CURRENT 2008-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25APPOINTMENT TERMINATED, DIRECTOR BRIAN DEROCHE
2024-03-13Company name changed jbt aerotech uk LIMITED\certificate issued on 13/03/24
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-14CONFIRMATION STATEMENT MADE ON 07/11/23, WITH NO UPDATES
2023-12-04DIRECTOR APPOINTED MISS KERRY MOONEY
2023-12-04DIRECTOR APPOINTED MICHAEL BRUCE WITWER
2023-12-04DIRECTOR APPOINTED MR JOHN SINCLAIR VERICH
2023-12-04APPOINTMENT TERMINATED, DIRECTOR ROBERT LEVESQUE
2023-12-04APPOINTMENT TERMINATED, DIRECTOR GREGORY ALAN PACKARD
2022-11-17CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-30DIRECTOR APPOINTED MR PAUL BURKE
2021-12-30AP01DIRECTOR APPOINTED MR PAUL BURKE
2021-12-29APPOINTMENT TERMINATED, DIRECTOR GERALYN MARIE FALLON
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALYN MARIE FALLON
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff CF10 4BQ Wales
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02AP01DIRECTOR APPOINTED MR DAVID KEVIN BUNTING
2019-07-19RES15CHANGE OF COMPANY NAME 19/07/19
2019-04-09AP01DIRECTOR APPOINTED MR KIERON SCOTT BARBER
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-24AP01DIRECTOR APPOINTED MR ROBERT LEVESQUE
2018-10-24AP01DIRECTOR APPOINTED MR ROBERT LEVESQUE
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALAN PACKARD / 26/01/2018
2018-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALYN MARIE FALLON / 26/01/2018
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-10-12PSC05Change of details for Barber Holdings Limited as a person with significant control on 2017-10-12
2017-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/17 FROM Eagle House Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6NU
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12AP01DIRECTOR APPOINTED MR CHARLES FREDERICK DURST
2017-07-12AP01DIRECTOR APPOINTED MS GERALYN MARIE FALLON
2017-07-12AP01DIRECTOR APPOINTED MR GREGORY PACKARD
2017-07-12AP01DIRECTOR APPOINTED MR BRIAN DEROCHE
2017-07-12AR0123/02/06 FULL LIST AMEND
2017-07-12AR0123/02/93 NO CHANGES AMEND
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN BARBER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BARBER
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY LYNCH
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-16TM02Termination of appointment of James Wiggins on 2017-02-16
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WIGGINS
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE COOKSON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04AP01DIRECTOR APPOINTED MR MICHAEL RALPH WOOD
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-21AR0128/05/16 FULL LIST
2016-05-10AP01DIRECTOR APPOINTED MR GRAHAM GODFREY WARD
2016-05-09AP01DIRECTOR APPOINTED MR GARY LYNCH
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0128/05/15 FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014028260010
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY LYNCH
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 014028260009
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-09AR0128/05/14 FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALCOCK
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD HOMER
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 014028260008
2013-06-06AR0128/05/13 FULL LIST
2013-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0128/05/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON SCOTT BARBER / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LYNCH / 18/06/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE COOKSON / 18/06/2012
2012-06-18AP03SECRETARY APPOINTED MR JAMES WIGGINS
2012-06-18AP01DIRECTOR APPOINTED MR JAMES WIGGINS
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH NOBLE
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NORMA BARBER
2011-10-31TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WELLINGS
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AP01DIRECTOR APPOINTED MISS SARAH ANN NOBLE
2011-06-22AR0128/05/11 FULL LIST
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA REITZE
2010-08-17AP01DIRECTOR APPOINTED MR ANDREW GEORGE COOKSON
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-06AP01DIRECTOR APPOINTED MR KIERON SCOTT BARBER
2010-08-05AP01DIRECTOR APPOINTED MR GARY LYNCH
2010-08-05AP03SECRETARY APPOINTED MISS CAROLINE ANDREA WELLINGS
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA HARRIES
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HARRIES
2010-06-22AR0128/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA REITZE / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA BARBER / 28/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALCOCK / 28/05/2010
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-04-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA REITZE / 31/08/2008
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-26225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/12/2007
2008-03-25363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-03-21288bAPPOINTMENT TERMINATED DIRECTOR NIGEL CARR
2007-09-19288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2007-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-07-04288bDIRECTOR RESIGNED
2006-03-22363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0083615 Active Licenced property: 8 HEOL MOSTYN EAGLE HOUSE VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND VILLAGE FARM INDUSTRIAL ESTATE GB CF33 6NU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSHKOSH AEROTECH UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding BARCLAYS BANK PLC
2014-08-28 Outstanding BARCLAYS BANK PLC
2013-06-12 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-12-02 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-01-17 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1990-10-30 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1990-10-30 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT ENTITLED "CREDIT APPLICATION" 1990-07-09 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1984-03-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-12-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OSHKOSH AEROTECH UK LIMITED

Intangible Assets
Patents
We have not found any records of OSHKOSH AEROTECH UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OSHKOSH AEROTECH UK LIMITED owns 1 domain names.

amssgse.co.uk  

Trademarks
We have not found any records of OSHKOSH AEROTECH UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OSHKOSH AEROTECH UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-06 GBP £93,865
Ministry of Defence 2013-11-06 GBP £8,491
Ministry of Defence 2013-10-25 GBP £39,828
Ministry of Defence 2013-10-23 GBP £27,304
Ministry of Defence 2013-09-24 GBP £27,134
Ministry of Defence 2013-09-02 GBP £32,169
Ministry of Defence 2013-08-30 GBP £40,662
Ministry of Defence 2013-07-30 GBP £64,086
Ministry of Defence 2013-07-23 GBP £41,206
Ministry of Defence 2013-07-17 GBP £42,251
Ministry of Defence 2013-07-04 GBP £80,450
Ministry of Defence 2013-06-13 GBP £48,284
Ministry of Defence 2013-06-03 GBP £100,389
Ministry of Defence 2013-05-14 GBP £313,895
Ministry of Defence 2013-04-30 GBP £20,247
Ministry of Defence 2013-04-30 GBP £15,955
Ministry of Defence 2013-04-16 GBP £279,934
Ministry of Defence 2013-04-10 GBP £279,934
Ministry of Defence 2013-03-27 GBP £279,934
Ministry of Defence 2013-03-27 GBP £2,505
Ministry of Defence 2013-03-20 GBP £301,230
Ministry of Defence 2013-03-14 GBP £38,970
Ministry of Defence 2013-02-22 GBP £38,851
Ministry of Defence 2013-02-07 GBP £27,222

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OSHKOSH AEROTECH UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OSHKOSH AEROTECH UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-12-0140116200Pneumatic tyres, new, of rubber, having a "herring-bone" or similar tread, of a kind used on construction or industrial handling vehicles and machines and having a rim size <= 61 cm
2014-11-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-09-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2014-08-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2013-02-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2012-12-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-12-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)
2012-09-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-07-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-07-0184119900Parts of gas turbines, n.e.s.
2012-04-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2012-02-0187083099Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes)
2010-11-0187163959
2010-04-0187149430

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSHKOSH AEROTECH UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSHKOSH AEROTECH UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.