OERLIKON SOLDADURA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A50219013
Universal Entity Code8987-8043-5282-2827
Record last updated Thursday, October 20, 2022 9:22:56 PM UTC
Postal Code 50730
Sector manufacture, electrode, wire, weld, equipment

Charts

Visits

OERLIKON SOLDADURA SA (Spain)Page visits ©2025 https://en.datocapital.com2012-42012-112013-22013-52014-52014-92015-12015-122016-42016-62016-72016-92017-12017-22017-102017-112018-52019-12019-72019-92020-52021-62021-92022-22022-122024-50123

Searches

OERLIKON SOLDADURA SA (Spain)Searches ©2025 https://en.datocapital.com2016-72019-112021-42021-112022-52023-1012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Jan 11, 2019 Jan 4, 2019 Other items Other items
Registry Nov 14, 2018 Nov 7, 2018 Statement of individual company Statement of individual company
Financials Nov 8, 2018 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Registry Jul 23, 2018 Jul 16, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry May 14, 2018 May 4, 2018 Resignation of 2 people: one Director (a man) and one President (a man) Resignation of 2 people: one Director (a man) and one President (a man)
Registry May 14, 2018 May 4, 2018 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry May 14, 2018 May 4, 2018 Appointment of a man as Joint & Joint And Several Representative, President and Director Appointment of a man as Joint & Joint And Several Representative, President and Director
Registry Dec 27, 2017 Dec 15, 2017 Resignation of one Auditor and one Accounting Auditor 2 Resignation of one Auditor and one Accounting Auditor 2
Registry Dec 27, 2017 Dec 15, 2017 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Jun 20, 2017 Jun 13, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Jun 19, 2017 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Registry Jan 3, 2017 Dec 27, 2016 Appointment of a person as Auditor and Accounting Auditor 2 Appointment of a person as Auditor and Accounting Auditor 2
Registry Jan 3, 2017 Dec 27, 2016 Appointment of a man as Director Appointment of a man as Director
Registry Sep 8, 2016 Aug 25, 2016 Reduction of capital Reduction of capital
Financials Jun 23, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Registry Jun 1, 2016 May 23, 2016 Reduction of capital Reduction of capital
Financials Jun 10, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials May 18, 2015 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry May 12, 2015 May 4, 2015 Reelection Reelection
Registry Sep 4, 2014 Aug 26, 2014 Appointment of a man as Director Appointment of a man as Director
Financials Jul 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 26, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Jun 26, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Jun 26, 2014 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Jun 26, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Jun 26, 2014 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Financials Jun 26, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry Jun 23, 2014 Jun 12, 2014 Resignation of one Managing Director Resignation of one Managing Director
Registry Jun 23, 2014 Jun 12, 2014 Resignation of 3 people: one Joint And Several Representative (a man) Resignation of 3 people: one Joint And Several Representative (a man)
Registry Jun 23, 2014 Jun 12, 2014 Appointment of a man as Representative and Managing Director Appointment of a man as Representative and Managing Director
Registry Jun 23, 2014 Jun 12, 2014 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jun 23, 2014 Jun 12, 2014 Appointment of a woman as Joint & Joint And Several Representative Appointment of a woman as Joint & Joint And Several Representative
Registry Jan 17, 2014 Jan 8, 2014 Resignation of one Director (a man), one President (a man) and one Ceo (a man) Resignation of one Director (a man), one President (a man) and one Ceo (a man)
Registry Jan 17, 2014 Jan 8, 2014 Appointment of a man as Joint & Joint And Several Representative, President and Director Appointment of a man as Joint & Joint And Several Representative, President and Director
Registry Jan 17, 2014 Jan 8, 2014 Statutory changes Statutory changes
Registry Jul 25, 2013 Jul 16, 2013 Resignation of 2 people: one Managing Director Resignation of 2 people: one Managing Director
Registry Jul 25, 2013 Jul 16, 2013 Resignation of 4 people: one Joint Representative and one Joint And Several Representative (a man) Resignation of 4 people: one Joint Representative and one Joint And Several Representative (a man)
Registry Jul 25, 2013 Jul 16, 2013 Appointment of a man as Managing Director Appointment of a man as Managing Director
Registry Jun 22, 2012 Jun 8, 2012 Resignation of 4 people: one Representative (a man) and one Joint And Several Representative (a man) Resignation of 4 people: one Representative (a man) and one Joint And Several Representative (a man)
Registry Jun 22, 2012 Jun 11, 2012 Five appointments: 5 men Five appointments: 5 men
Registry Jun 22, 2012 Jun 11, 2012 Five appointments: 5 men 2655... Five appointments: 5 men 2655...
Registry Jun 22, 2012 Jun 11, 2012 Resignation of one Director Resignation of one Director
Registry Jun 22, 2012 Jun 11, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 22, 2012 Jun 8, 2012 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Oct 10, 2011 Sep 29, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 10, 2011 Aug 1, 2011 Resignation of one Director (a man), one President (a man) and one Joint & Joint And Several Ceo Resignation of one Director (a man), one President (a man) and one Joint & Joint And Several Ceo
Registry Aug 10, 2011 Aug 1, 2011 Appointment of a man as President and Ceo Appointment of a man as President and Ceo
Registry Jun 2, 2011 May 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Jun 2, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 26, 2011 May 16, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 30, 2010 Dec 17, 2010 Reelection Reelection
Registry Oct 19, 2010 Oct 7, 2010 Resignation of 2 people: one General Director and one Ceo (a man) Resignation of 2 people: one General Director and one Ceo (a man)
Registry Oct 19, 2010 Oct 7, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 19, 2010 Oct 7, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Sep 20, 2010 Sep 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Aug 26, 2010 Aug 17, 2010 Merger Merger
Registry Apr 22, 2010 Merger by absorption projects deposits Merger by absorption projects deposits
Registry Dec 28, 2009 Dec 16, 2009 Resignation of one Director, one President and one Ceo Resignation of one Director, one President and one Ceo
Registry Dec 28, 2009 Dec 16, 2009 Appointment of a man as Ceo, Director and President Appointment of a man as Ceo, Director and President
Registry Sep 14, 2009 Feb 12, 2010 Reelection Reelection
Registry Sep 14, 2009 Feb 12, 2010 Reelection 3950... Reelection 3950...
Registry Aug 6, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 6, 2009 Jul 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Jul 6, 2009 Jun 25, 2009 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 13, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 13, 2009 Feb 16, 2010 Appointment of a person as Director Appointment of a person as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD