WALTERS OEP LIMITED

Register to unlock more data on OkredoRegister

WALTERS OEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02608711

Incorporation date

07/05/1991

Size

Full

Contacts

Registered address

Registered address

Unit B Knaves Beech Business Park, Davies Way, High Wycombe, Buckinghamshire HP10 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1991)
dot icon18/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2022
First Gazette notice for voluntary strike-off
dot icon19/04/2022
Application to strike the company off the register
dot icon18/01/2022
Termination of appointment of David Thomas Green as a director on 2022-01-19
dot icon18/01/2022
Termination of appointment of Ray George Atkinson as a director on 2022-01-19
dot icon18/01/2022
Satisfaction of charge 5 in full
dot icon18/01/2022
Satisfaction of charge 6 in full
dot icon18/01/2022
Satisfaction of charge 7 in full
dot icon05/01/2022
Registered office address changed from 30 Finsbury Square London EC2P 2YU to Unit B Knaves Beech Business Park Davies Way High Wycombe Buckinghamshire HP10 9FF on 2022-01-06
dot icon29/03/2017
Restoration by order of the court
dot icon26/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon20/01/2011
Notice of end of Administration
dot icon25/08/2010
Administrator's progress report to 2010-07-21
dot icon25/03/2010
Statement of administrator's proposal
dot icon25/03/2010
Statement of affairs with form 2.14B
dot icon01/02/2010
Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2010-02-02
dot icon01/02/2010
Appointment of an administrator
dot icon22/09/2009
Return made up to 08/05/09; full list of members
dot icon11/08/2009
Appointment terminated director jeffrey chambers
dot icon05/07/2009
Appointment terminated director gabriellw peachey
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon24/11/2008
Full accounts made up to 2007-03-31
dot icon19/05/2008
Return made up to 08/05/08; full list of members
dot icon09/09/2007
New director appointed
dot icon09/09/2007
New director appointed
dot icon09/09/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon21/06/2007
Return made up to 08/05/07; full list of members
dot icon17/06/2007
New secretary appointed
dot icon10/06/2007
Secretary resigned
dot icon28/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon13/03/2007
Director resigned
dot icon13/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 08/05/06; full list of members
dot icon23/04/2006
Memorandum and Articles of Association
dot icon08/01/2006
Certificate of change of name
dot icon21/12/2005
Registered office changed on 22/12/05 from: 15-17 industrial estate wroslyn road freeland witney oxfordshire OX29 8SN
dot icon17/11/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 08/05/05; full list of members
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon07/02/2005
Accounts for a small company made up to 2004-06-30
dot icon31/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon17/05/2004
Return made up to 08/05/04; full list of members
dot icon16/10/2003
Full accounts made up to 2003-06-30
dot icon13/10/2003
Full accounts made up to 2002-06-30
dot icon29/05/2003
Return made up to 08/05/03; full list of members
dot icon20/03/2003
Full accounts made up to 2001-06-30
dot icon29/05/2002
Return made up to 08/05/02; full list of members
dot icon15/10/2001
Director's particulars changed
dot icon07/10/2001
Full accounts made up to 2000-06-30
dot icon22/05/2001
Return made up to 08/05/01; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon28/08/2000
New director appointed
dot icon14/06/2000
Return made up to 08/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon16/02/2000
Particulars of contract relating to shares
dot icon16/02/2000
Ad 04/11/99--------- £ si 495@1=495 £ ic 4505/5000
dot icon16/02/2000
Ad 04/11/99--------- £ si 805@1=805 £ ic 3700/4505
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon31/01/2000
Director resigned
dot icon22/01/2000
Director resigned
dot icon21/07/1999
Return made up to 08/05/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Ad 17/03/99--------- £ si 400@1=400 £ ic 3300/3700
dot icon25/04/1999
£ nc 3300/100000 16/03/99
dot icon25/04/1999
New director appointed
dot icon25/02/1999
Particulars of mortgage/charge
dot icon23/02/1999
Particulars of contract relating to shares
dot icon23/02/1999
Ad 01/07/98--------- £ si 1805@1=1805 £ ic 1495/3300
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon01/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Resolutions
dot icon23/07/1998
Particulars of mortgage/charge
dot icon03/06/1998
Return made up to 08/05/98; full list of members
dot icon17/05/1998
Director resigned
dot icon27/04/1998
Director resigned
dot icon24/03/1998
Full accounts made up to 1997-06-30
dot icon18/03/1998
Ad 13/03/98--------- £ si 495@1=495 £ ic 1000/1495
dot icon18/03/1998
Resolutions
dot icon18/03/1998
Resolutions
dot icon18/03/1998
£ nc 1000/3300 13/03/98
dot icon07/09/1997
Director resigned
dot icon19/05/1997
Return made up to 08/05/97; no change of members
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New director appointed
dot icon01/12/1996
Full accounts made up to 1996-06-30
dot icon01/12/1996
Full accounts made up to 1995-11-30
dot icon28/07/1996
Return made up to 08/05/96; no change of members
dot icon12/06/1996
Particulars of mortgage/charge
dot icon25/02/1996
Accounting reference date shortened from 30/11 to 30/06
dot icon17/09/1995
Accounts for a small company made up to 1994-11-30
dot icon31/05/1995
Return made up to 08/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon13/11/1994
Full accounts made up to 1993-11-30
dot icon12/06/1994
Return made up to 08/05/94; no change of members
dot icon07/12/1993
Accounting reference date shortened from 30/06 to 30/11
dot icon18/10/1993
Full accounts made up to 1993-06-30
dot icon16/05/1993
Return made up to 08/05/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-06-30
dot icon03/06/1992
Return made up to 08/05/92; full list of members
dot icon17/09/1991
Accounting reference date extended from 30/04 to 30/06
dot icon10/09/1991
New director appointed
dot icon21/07/1991
Certificate of change of name
dot icon07/07/1991
New director appointed
dot icon07/07/1991
New secretary appointed;new director appointed
dot icon07/07/1991
Accounting reference date notified as 30/04
dot icon13/06/1991
Ad 04/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon13/06/1991
Registered office changed on 14/06/91 from: west kent house croft road crowborough east sussex TN6 1DL
dot icon13/06/1991
Secretary resigned
dot icon13/06/1991
Director resigned
dot icon12/06/1991
Memorandum and Articles of Association
dot icon12/06/1991
Resolutions
dot icon07/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, Mark John
Director
24/02/2005 - Present
15
Mr Rodney Hill Style
Director
21/08/1998 - 24/02/2005
34
Walters, John Alfred
Director
24/02/2005 - Present
14
Hallett, Brian Gordon
Director
04/06/1991 - 16/02/2007
4
Ashley Taylor, Martyn Paul
Nominee Director
08/05/1991 - 04/06/1991
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WALTERS OEP LIMITED

WALTERS OEP LIMITED is an(a) Dissolved company incorporated on 07/05/1991 with the registered office located at Unit B Knaves Beech Business Park, Davies Way, High Wycombe, Buckinghamshire HP10 9FF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WALTERS OEP LIMITED?

toggle

WALTERS OEP LIMITED is currently Dissolved. It was registered on 07/05/1991 and dissolved on 18/07/2022.

Where is WALTERS OEP LIMITED located?

toggle

WALTERS OEP LIMITED is registered at Unit B Knaves Beech Business Park, Davies Way, High Wycombe, Buckinghamshire HP10 9FF.

What does WALTERS OEP LIMITED do?

toggle

WALTERS OEP LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for WALTERS OEP LIMITED?

toggle

The latest filing was on 18/07/2022: Final Gazette dissolved via voluntary strike-off.