Background WavePink WaveYellow Wave

KAUTEX UNIPART LIMITED (03202866)

KAUTEX UNIPART LIMITED (03202866) is an active UK company. incorporated on 23 May 1996. with registered office in Cowley Oxford. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). KAUTEX UNIPART LIMITED has been registered for 29 years. Current directors include BURKE, Carol, CARDINALI, Eric Gregory, KANDIRAJU, Srinivasarao Venkata and 3 others.

Company Number
03202866
Status
active
Type
ltd
Incorporated
23 May 1996
Age
29 years
Address
Unipart House, Cowley Oxford, OX4 2PG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
BURKE, Carol, CARDINALI, Eric Gregory, KANDIRAJU, Srinivasarao Venkata, LEIGH, Darren Peter, LEUNG, Alex Raymond, RAUTENSTRAUCH, Joerg
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAUTEX UNIPART LIMITED

KAUTEX UNIPART LIMITED is an active company incorporated on 23 May 1996 with the registered office located in Cowley Oxford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). KAUTEX UNIPART LIMITED was registered 29 years ago.(SIC: 29320)

Status

active

Active since 29 years ago

Company No

03202866

LTD Company

Age

29 Years

Incorporated 23 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FCB 1171 LIMITED
From: 23 May 1996To: 2 July 1996
Contact
Address

Unipart House Garsington Road Cowley Oxford, OX4 2PG,

Timeline

29 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Owner Exit
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Aug 21
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Feb 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THORNTON, Benjamin Lascelles

Active
Garsington Road, OxfordOX4 2PG
Secretary
Appointed 01 Mar 2024

BURKE, Carol

Active
Elmcroft, SolihullB92 0JP
Born January 1967
Director
Appointed 25 Oct 2006

CARDINALI, Eric Gregory

Active
Kautexstr., Bonn53229
Born February 1965
Director
Appointed 14 Apr 2016

KANDIRAJU, Srinivasarao Venkata

Active
Tower Drive, Troy48098
Born August 1967
Director
Appointed 13 Jun 2022

LEIGH, Darren Peter

Active
Unipart House, Cowley OxfordOX4 2PG
Born April 1972
Director
Appointed 15 Mar 2022

LEUNG, Alex Raymond

Active
Cowley, OxfordOX4 2PG
Born May 1974
Director
Appointed 31 Aug 2024

RAUTENSTRAUCH, Joerg

Active
Kautexstrasse, Bonn
Born July 1967
Director
Appointed 20 Jan 2017

O'BRIEN, Robert Paul David

Resigned
Unipart House, Cowley OxfordOX4 2PG
Secretary
Appointed 01 Jun 2015
Resigned 31 Jul 2021

RIMMER, Michael Douglas

Resigned
32 Watling Lane, WallingfordOX10 7JG
Secretary
Appointed 09 Jul 1996
Resigned 01 Jun 2015

RUSSELL, Tanya

Resigned
Cowley, OxfordOX4 2PG
Secretary
Appointed 06 Sept 2021
Resigned 01 Mar 2024

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 23 May 1996
Resigned 09 Jul 1996

ANTOINE, Thomas

Resigned
Kautexstrasse 52, Bonn
Born August 1961
Director
Appointed 01 Jun 2010
Resigned 19 Jan 2017

BROOKS, Richard William Stuart

Resigned
Kautexstrasse, Bonn
Born February 1963
Director
Appointed 15 May 2017
Resigned 13 Jun 2022

BUSCH, Dirk

Resigned
Donatusstabe, Bruhl
Born May 1963
Director
Appointed 01 Dec 2011
Resigned 14 Apr 2016

CHITTY, Jonathan

Resigned
Unipart House, Cowley OxfordOX4 2PG
Born June 1976
Director
Appointed 28 Apr 2016
Resigned 28 Jun 2019

HEALEY, John Joseph

Resigned
38 Elizabeth Jennings Way, OxfordOX2 7BN
Born December 1953
Director
Appointed 12 Nov 2007
Resigned 28 Apr 2016

HEALEY, John Joseph

Resigned
Willowbrook, OxfordOX5 1PW
Born December 1953
Director
Appointed 09 Jul 1996
Resigned 01 Mar 2000

HIRSCH, Joachim Volker

Resigned
PO BOX 190, Washington
Born February 1952
Director
Appointed 17 Sept 1999
Resigned 31 Oct 2000

IRVING, Philip Douglas

Resigned
Kautexstr., Bonn
Born December 1967
Director
Appointed 14 Apr 2016
Resigned 15 May 2017

IRVING, Philip Douglas

Resigned
Rolandstrausse, Bonn53179
Born December 1967
Director
Appointed 01 Jun 2010
Resigned 01 Dec 2011

IRVING, Philip Douglas

Resigned
Rolandstrasse 31, Bonn S3179
Born December 1967
Director
Appointed 01 Jul 2008
Resigned 01 Oct 2009

JACKSON, David Colin

Resigned
Kettleways South Lane, WakefieldWF4 4LW
Born May 1944
Director
Appointed 09 Jul 1996
Resigned 05 May 2002

JEFFERY, John Richard

Resigned
23 Healey Close, AbingdonOX14 5RL
Born November 1950
Director
Appointed 25 Oct 2001
Resigned 27 Mar 2007

JOHNSTONE, Thomas George

Resigned
Cowley, OxfordOX4 2PG
Born August 1960
Director
Appointed 28 Jun 2019
Resigned 13 Aug 2021

JOHNSTONE, Thomas George

Resigned
Finings Cottage, High WycombeHP14 3LP
Born August 1960
Director
Appointed 01 Mar 2000
Resigned 25 Oct 2001

LARKINS, Richard John Guy

Resigned
48 Mayster Grove, BrighouseHD6 3NU
Born November 1956
Director
Appointed 09 Jul 1996
Resigned 06 Jul 1999

LESCH, Hans Dieter, Herr

Resigned
Steinadier 66, Bonn 35300
Born February 1934
Director
Appointed 01 Apr 1999
Resigned 31 Aug 1999

LINDEN, Gunter Theodor

Resigned
Flughafenstrasse 25, BonnD53229
Born May 1962
Director
Appointed 03 May 2002
Resigned 09 Dec 2005

NEILL, John Mitchell

Resigned
Unipart House, Cowley OxfordOX4 2PG
Born July 1947
Director
Appointed 16 Dec 1996
Resigned 31 Aug 2024

NEIZERT, Hans Georg

Resigned
Wilhelm Liebertzstrasse 11, Konigswinter
Born September 1960
Director
Appointed 07 Apr 2004
Resigned 26 Jun 2008

NICHOLAS, David Arthur

Resigned
Golden Sands Lower Eastern, CoventryCV5 7DT
Born April 1947
Director
Appointed 09 Jul 1996
Resigned 25 Oct 2006

PEREZ-LUCERGA, Vicente

Resigned
Bonn
Born April 1968
Director
Appointed 10 Feb 2009
Resigned 14 Apr 2016

POUND, David Alistair

Resigned
Gainsborough Drive, TamworthB78 3PJ
Born March 1968
Director
Appointed 01 Oct 2009
Resigned 01 Jun 2010

ROSENKRANZ, Lothar

Resigned
Wilhelm Flohe Str 22, BonnFOREIGN
Born March 1960
Director
Appointed 31 Oct 2000
Resigned 01 Jun 2010

THEIS, Wolfgang, Dr

Resigned
Am Rehsprung 15, Bonn 35300
Born June 1947
Director
Appointed 09 Jul 1996
Resigned 31 Mar 1999

Persons with significant control

4

2 Active
2 Ceased
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2023
Garsington Road, OxfordOX4 2PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2018
Headlands Road, LiversedgeWF15 6QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Cowley, OxfordOX4 2PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

154

Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
1 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2005
AAAnnual Accounts
Memorandum Articles
27 June 2005
MEM/ARTSMEM/ARTS
Resolution
27 June 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
31 January 2003
88(2)R88(2)R
Legacy
31 January 2003
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
8 June 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 1998
AAAnnual Accounts
Auditors Resignation Company
22 July 1998
AUDAUD
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
88(2)R88(2)R
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
20 August 1996
225Change of Accounting Reference Date
Memorandum Articles
26 July 1996
MEM/ARTSMEM/ARTS
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Resolution
26 July 1996
RESOLUTIONSResolutions
Legacy
26 July 1996
88(2)R88(2)R
Legacy
26 July 1996
123Notice of Increase in Nominal Capital
Legacy
26 July 1996
287Change of Registered Office
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Certificate Change Of Name Company
2 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1996
NEWINCIncorporation