UKBizDB.co.uk

O.W.L. VEHICLE ELECTRONIC SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O.w.l. Vehicle Electronic Systems Limited. The company was founded 24 years ago and was given the registration number 03867873. The firm's registered office is in TAMWORTH. You can find them at 4 Melmerby, Wilnecote, Tamworth, Staffordshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:O.W.L. VEHICLE ELECTRONIC SYSTEMS LIMITED
Company Number:03867873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 26120 - Manufacture of loaded electronic boards
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

Office Address & Contact

Registered Address:4 Melmerby, Wilnecote, Tamworth, Staffordshire, B77 4LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Melmerby, Wilnecote, Tamworth, United Kingdom, B77 4LP

Secretary28 October 1999Active
4, Melmerby, Wilnecote, Tamworth, United Kingdom, B77 4LP

Secretary01 July 2001Active
4, Melmerby, Wilnecote, Tamworth, United Kingdom, B77 4LP

Director28 October 1999Active
4, Melmerby, Wilnecote, Tamworth, United Kingdom, B77 4LP

Director04 November 1999Active
4, Melmerby, Wilnecote, Tamworth, United Kingdom, B77 4LP

Director01 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 October 1999Active
10 Marrick, Wilnecote, Tamworth, B77 4NU

Director28 October 1999Active
10 Marrick, Wilnecote, Tamworth, B77 4NU

Director04 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 October 1999Active

People with Significant Control

Mr Anrhony James Phipps
Notified on:16 October 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:4, Melmerby, Tamworth, B77 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Kay Phipps
Notified on:16 October 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:4, Melmerby, Tamworth, B77 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Phipps
Notified on:16 October 2016
Status:Active
Date of birth:October 1976
Nationality:British
Address:4, Melmerby, Tamworth, B77 4LP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type micro entity.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2013-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Accounts

Accounts with accounts type total exemption small.

Download
2012-10-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-06-28Address

Change registered office address company with date old address.

Download
2011-10-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-06-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.