UKBizDB.co.uk

WALTERS OEP LIMITED

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

This company is commonly known as Walters Oep Limited. The company was founded 33 years ago and was given the registration number 02608711. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 3162 - Manufacture other electrical equipment.

Company Information

Name:WALTERS OEP LIMITED
Company Number:02608711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1991
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 3162 - Manufacture other electrical equipment

Office Address & Contact

Registered Address:30 Finsbury Square, London, EC2P 2YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden Farm, Greenlands Lane, Great Missenden, HP16 9QX

Secretary23 May 2007Active
Hampden Farm, Greenlands Lane, Great Missenden, HP16 9QX

Director24 February 2005Active
Woodlands 33 New Road, Tylers Green, High Wycombe, HP10 8DL

Director24 February 2005Active
Ash Lea Windmill Lane, Widmer End, High Wycombe, HP15 6AT

Director24 February 2005Active
17 Stone Close, Oxford, OX2 9SQ

Secretary04 June 1991Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary08 May 1991Active
West Kent House, Croft Road, Crowborough, TN6 1DL

Nominee Director08 May 1991Active
6 Harding House 24 Goucester Street, Pimlico, London, SW1V 2DN

Director01 August 2007Active
2 The Spinney, Hillcourt Road, Cheltenham, GL52 3JX

Director17 December 1996Active
Middle Cottage, School Lane Middleton Stoney, Bicester, OX25 4AW

Director01 August 2007Active
Middle Cottage, School Lane Middleton Stoney, Bicester, OX25 4AW

Director28 August 1991Active
7 Shannon Road, Bicester, OX6 8RH

Director21 August 1998Active
Namaste, High Street, Hook Norton, OX15 5NF

Director21 August 1998Active
Orchard End Gibraltar, Dinton, Aylesbury, HP17 8TY

Director01 August 2007Active
63 Leach Road, Berinsfield, OX10 7QG

Director17 March 1999Active
17 Stone Close, Oxford, OX2 9SQ

Director04 June 1991Active
57 Bushy Close, Fogwell Road Botley, Oxford, OX2 9SJ

Director17 December 1996Active
9 Stone Close, Botley, Oxford, OX2 9SQ

Director04 June 1991Active
36 Manor Road, Brackley, NN13 6AJ

Director17 December 1996Active
9 Castle Street, Steventon, OX13 6SR

Director17 December 1996Active
9 Falcon Way, Brackley, NN13 6PZ

Director01 August 2007Active
The Knowle Farmhouse, Shutford Road North Newington, Banbury, OX15 6AN

Director21 August 1998Active
11 Bridge Street, Brackley, NN13 7ER

Director10 August 2000Active

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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Address

Change registered office address company with date old address new address.

Download
2017-03-30Restoration

Restoration order of court.

Download
2011-12-27Gazette

Gazette dissolved compulsary.

Download
2011-09-13Gazette

Gazette notice compulsary.

Download
2011-01-21Insolvency

Liquidation in administration end of administration.

Download
2010-08-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-03-26Insolvency

Liquidation in administration proposals.

Download
2010-03-26Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-02-02Address

Change registered office address company with date old address.

Download
2010-02-02Insolvency

Liquidation in administration appointment of administrator.

Download
2009-09-23Annual return

Legacy.

Download
2009-08-12Officers

Legacy.

Download
2009-07-06Officers

Legacy.

Download
2009-02-05Accounts

Accounts with accounts type full.

Download
2008-11-25Accounts

Accounts with accounts type full.

Download
2008-05-20Annual return

Legacy.

Download
2007-09-10Officers

Legacy.

Download

Copyright © 2024. All rights reserved.