WIKA OPTICAL SENSING LIMITED

Register to unlock more data on OkredoRegister

WIKA OPTICAL SENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04894975

Incorporation date

10/09/2003

Size

Small

Contacts

Registered address

Registered address

Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot OX11 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon02/02/2026
Termination of appointment of Barry Robinson as a director on 2026-01-30
dot icon01/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Appointment of Mr Matthias Werner Thorsten Kirch as a director on 2025-05-14
dot icon28/02/2025
Termination of appointment of Franz-Josef Vogel as a director on 2025-02-28
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon28/06/2024
Certificate of change of name
dot icon07/03/2024
Second filing of Confirmation Statement dated 2024-02-27
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon18/10/2023
Termination of appointment of Patrick James Cohen as a director on 2023-10-13
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Appointment of Mr Barry Robinson as a director on 2023-07-13
dot icon17/05/2023
Confirmation statement made on 2023-02-27 with updates
dot icon22/04/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-04
dot icon19/04/2023
Second filing of Confirmation Statement dated 2022-10-10
dot icon14/04/2023
Appointment of Mr Anthony Sweetman as a secretary on 2023-03-28
dot icon14/04/2023
Termination of appointment of Patrick James Cohen as a secretary on 2023-03-28
dot icon21/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon26/04/2022
Accounts for a small company made up to 2021-12-31
dot icon11/03/2022
Memorandum and Articles of Association
dot icon11/03/2022
Resolutions
dot icon08/03/2022
Change of details for Albion Capital Group Llp as a person with significant control on 2022-03-04
dot icon08/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon08/03/2022
Appointment of Mr Franz-Josef Vogel as a director on 2022-03-04
dot icon08/03/2022
Notification of Wika Instruments Limited as a person with significant control on 2022-03-04
dot icon24/01/2022
Termination of appointment of Conrad Langton as a director on 2021-12-14
dot icon24/11/2021
Resolutions
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon22/10/2020
Notification of Albion Capital Group Llp as a person with significant control on 2020-08-19
dot icon22/10/2020
Withdrawal of a person with significant control statement on 2020-10-22
dot icon19/10/2020
Accounts for a small company made up to 2019-12-31
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon11/09/2020
Statement of capital following an allotment of shares on 2020-08-19
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon20/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon03/07/2019
Memorandum and Articles of Association
dot icon03/07/2019
Notice of Restriction on the Company's Articles
dot icon20/06/2019
Appointment of Mr Derek Charles Whitworth as a director on 2019-06-04
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon04/04/2019
Termination of appointment of Martin Jay as a director on 2019-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon21/09/2017
Resolutions
dot icon20/09/2017
Satisfaction of charge 1 in full
dot icon20/09/2017
Satisfaction of charge 048949750002 in full
dot icon13/09/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon02/08/2017
Accounts for a small company made up to 2016-12-31
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Statement of company's objects
dot icon14/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/10/2016
Appointment of Mr Ian Joesbury as a director on 2016-09-19
dot icon14/10/2016
Registered office address changed from Stfc, Rutherford Appleton Laboratory, Chilton Didcot Oxfordshire OX11 0QX to Unit 6, Genesis Building Library Avenue Harwell Oxford Didcot OX11 0SG on 2016-10-14
dot icon06/04/2016
Accounts for a small company made up to 2015-12-31
dot icon04/03/2016
Registration of charge 048949750003, created on 2016-02-17
dot icon26/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Appointment of Mr Conrad Langton as a director on 2015-03-01
dot icon16/04/2015
Resolutions
dot icon09/04/2015
Registration of charge 048949750002, created on 2015-03-29
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon24/07/2014
Resolutions
dot icon19/03/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Amended full accounts made up to 2012-12-31
dot icon21/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Stephen Fasham as a director
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Termination of appointment of John Drake as a director
dot icon26/04/2013
Appointment of Mr Andrew Murdoch Elder as a director
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-21
dot icon29/11/2012
Termination of appointment of Michael Kaplan as a director
dot icon12/11/2012
Termination of appointment of Andrew Rickman as a director
dot icon09/11/2012
Annual return made up to 2012-10-01 no member list
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Termination of appointment of Arnold Harpin as a director
dot icon19/04/2012
Appointment of Mr Stephen James Fasham as a director
dot icon19/04/2012
Termination of appointment of Edward Mccabe as a director
dot icon12/04/2012
Resolutions
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Appointment of Mr Ian David Macafee as a director
dot icon16/02/2011
Termination of appointment of David Gahan as a director
dot icon03/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon27/07/2010
Appointment of Mr Michael Joshua Kaplan as a director
dot icon27/07/2010
Termination of appointment of Andrew Elder as a director
dot icon18/05/2010
Statement of capital following an allotment of shares on 2010-03-26
dot icon11/05/2010
Resolutions
dot icon07/05/2010
Appointment of Mr Patrick James Cohen as a director
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Appointment of Mr Martin Jay as a director
dot icon07/12/2009
Termination of appointment of Iain Robertson as a director
dot icon12/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for John Paul Drake on 2009-10-09
dot icon09/10/2009
Director's details changed for David Francis Gahan on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Iain Malcolm Robertson on 2009-10-09
dot icon09/10/2009
Director's details changed for Edward Gerard Francis Mccabe on 2009-10-09
dot icon09/10/2009
Director's details changed for Dr Andrew George Rickman on 2009-10-09
dot icon09/10/2009
Director's details changed for Arnold Peter Roscoe Harpin on 2009-10-09
dot icon09/10/2009
Director's details changed for Andrew Murdoch Elder on 2009-10-09
dot icon09/10/2009
Director's details changed for Dr Ian Mark Buckley Golder on 2009-10-09
dot icon14/08/2009
Accounts for a small company made up to 2008-12-31
dot icon16/09/2008
Return made up to 10/09/08; full list of members
dot icon11/08/2008
Accounts for a small company made up to 2007-12-31
dot icon21/07/2008
Secretary appointed patrick james cohen
dot icon21/07/2008
Appointment terminated secretary david gahan
dot icon16/10/2007
New director appointed
dot icon08/10/2007
Return made up to 10/09/07; full list of members
dot icon08/10/2007
Registered office changed on 08/10/07 from: cclrc rutherford appleton laboratory chilton, didcot oxfordshire OX11 0QX
dot icon08/10/2007
Location of debenture register
dot icon08/10/2007
Location of register of members
dot icon06/08/2007
Ad 02/07/07--------- £ si [email protected]=2500 £ ic 2371/4871
dot icon21/07/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon21/07/2007
Nc inc already adjusted 02/07/07
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon21/07/2007
Resolutions
dot icon10/05/2007
Director resigned
dot icon04/05/2007
New director appointed
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Director resigned
dot icon04/10/2006
Return made up to 10/09/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon05/07/2006
New director appointed
dot icon22/09/2005
Return made up to 10/09/05; full list of members
dot icon22/09/2005
Location of register of members
dot icon22/09/2005
Registered office changed on 22/09/05 from: cclrc rutherford appleton laboratory chilton didcot oxfordshire OX11 0QX
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon01/08/2005
Ad 07/07/05-09/07/05 £ si [email protected]=891 £ ic 1480/2371
dot icon01/08/2005
Ad 06/07/05--------- £ si [email protected]=284 £ ic 1196/1480
dot icon01/08/2005
S-div 06/07/05
dot icon01/08/2005
Nc inc already adjusted 06/07/05
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New director appointed
dot icon14/02/2005
New secretary appointed
dot icon14/02/2005
Secretary resigned
dot icon08/02/2005
Registered office changed on 08/02/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon19/10/2004
Return made up to 10/09/04; full list of members
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon02/07/2004
Statement of affairs
dot icon26/04/2004
Particulars of contract relating to shares
dot icon26/04/2004
Ad 23/03/04-24/03/04 £ si 621@1=621 £ ic 575/1196
dot icon23/04/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon01/04/2004
Ad 12/02/04--------- £ si 465@1=465 £ ic 110/575
dot icon01/04/2004
Nc inc already adjusted 23/03/04
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon09/03/2004
Ad 25/02/04--------- £ si 10@1=10 £ ic 100/110
dot icon25/02/2004
Ad 10/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
Registered office changed on 10/10/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vogel, Franz-Josef
Director
04/03/2022 - 28/02/2025
-
Elder, Andrew Murdoch
Director
29/11/2012 - 27/02/2023
27
Buckley-Golder, Ian Mark
Director
19/06/2006 - 27/02/2023
10
Whitworth, Derek Charles
Director
04/06/2019 - 27/02/2023
20
Bestwick, Timothy David
Director
10/09/2003 - 22/10/2003
32

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIKA OPTICAL SENSING LIMITED

WIKA OPTICAL SENSING LIMITED is an(a) Active company incorporated on 10/09/2003 with the registered office located at Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot OX11 0SG. There are currently 5 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 WIKA OPTICAL SENSING LIMITED?

toggle

WIKA OPTICAL SENSING LIMITED is currently Active. It was registered on 10/09/2003 .

Where is WIKA OPTICAL SENSING LIMITED located?

toggle

WIKA OPTICAL SENSING LIMITED is registered at Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot OX11 0SG.

What does WIKA OPTICAL SENSING LIMITED do?

toggle

WIKA OPTICAL SENSING LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for WIKA OPTICAL SENSING LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Barry Robinson as a director on 2026-01-30.