WIPOTEC-OCS LIMITED

Register to unlock more data on OkredoRegister

WIPOTEC-OCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105370

Incorporation date

10/11/2000

Size

Small

Contacts

Registered address

Registered address

31 Home Close, Carterton OX18 3GQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon18/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/12/2025
Appointment of Mr Nigel John Banfield as a director on 2025-11-20
dot icon23/09/2025
Registered office address changed from Bridge House Old Grantham Road Whatton Nottingham NG13 9FG England to 31 Home Close Carterton OX18 3GQ on 2025-09-23
dot icon21/08/2025
Accounts for a small company made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/12/2023
Appointment of Mr Thomas Kraemer as a director on 2023-11-15
dot icon28/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon22/09/2023
Accounts for a small company made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Fred Kohler as a secretary on 2023-08-04
dot icon17/08/2023
Termination of appointment of Fred Kohler as a director on 2023-08-04
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon14/11/2022
Secretary's details changed for Fred Kohler on 2022-11-14
dot icon14/11/2022
Director's details changed for Theo August Duppre on 2022-11-14
dot icon14/11/2022
Director's details changed for Fred Kohler on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon14/11/2022
Change of details for Theo August Duppre as a person with significant control on 2022-11-14
dot icon27/05/2022
Accounts for a small company made up to 2020-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon29/06/2021
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX to Bridge House Old Grantham Road Whatton Nottingham NG13 9FG on 2021-06-29
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon05/01/2020
Accounts for a small company made up to 2018-12-31
dot icon19/12/2019
Confirmation statement made on 2019-11-10 with updates
dot icon19/12/2019
Director's details changed for Fred Kohler on 2019-12-19
dot icon12/11/2019
Termination of appointment of Ingolf Felix Roman Latz as a secretary on 2017-10-01
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/02/2019
Compulsory strike-off action has been discontinued
dot icon18/02/2019
Confirmation statement made on 2018-11-10 with updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of Ingolf Felix Roman Latz as a director on 2017-10-01
dot icon02/10/2017
Appointment of Fred Kohler as a director on 2017-10-01
dot icon02/10/2017
Appointment of Fred Kohler as a secretary on 2017-10-01
dot icon12/07/2017
Registration of charge 041053700004, created on 2017-07-10
dot icon17/05/2017
Resolutions
dot icon17/05/2017
Change of name notice
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon08/11/2016
Accounts for a small company made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/06/2015
Registration of charge 041053700003, created on 2015-06-20
dot icon06/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon22/08/2014
Accounts for a small company made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon14/11/2013
Director's details changed for Ingolf Felix Roman Latz on 2013-11-14
dot icon14/11/2013
Director's details changed for Theo August Duppre on 2013-11-14
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon29/05/2013
Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 2013-05-29
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/12/2009
Accounts for a small company made up to 2008-12-31
dot icon30/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon30/11/2009
Director's details changed for Ingolf Felix Roman Latz on 2009-10-01
dot icon30/11/2009
Director's details changed for Theo August Duppre on 2009-10-01
dot icon05/01/2009
Return made up to 10/11/08; full list of members
dot icon10/10/2008
Accounts for a small company made up to 2007-12-31
dot icon22/11/2007
Return made up to 10/11/07; full list of members
dot icon07/11/2007
Particulars of mortgage/charge
dot icon28/09/2007
Accounts for a small company made up to 2006-12-31
dot icon10/08/2007
New secretary appointed
dot icon05/08/2007
Secretary resigned
dot icon25/03/2007
Director's particulars changed
dot icon25/03/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon28/02/2007
Accounts for a small company made up to 2005-12-31
dot icon17/01/2007
Return made up to 10/11/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2004-12-31
dot icon11/01/2006
Return made up to 10/11/05; full list of members
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon14/04/2005
Accounts for a small company made up to 2003-12-31
dot icon25/11/2004
Return made up to 10/11/04; full list of members
dot icon19/01/2004
Accounts for a small company made up to 2002-12-31
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon07/05/2003
Registered office changed on 07/05/03 from: 12 york gate london NW1 4QS
dot icon17/12/2002
Return made up to 10/11/02; full list of members
dot icon10/12/2002
Accounts for a small company made up to 2001-12-31
dot icon12/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon04/12/2001
Secretary's particulars changed;director's particulars changed
dot icon29/11/2001
Return made up to 10/11/01; full list of members
dot icon18/05/2001
Ad 26/02/01--------- £ si 15000@1=15000 £ ic 35000/50000
dot icon14/05/2001
Ad 19/04/01--------- £ si 15000@1=15000 £ ic 20000/35000
dot icon10/04/2001
Ad 15/11/00--------- £ si 19999@1=19999 £ ic 1/20000
dot icon04/12/2000
Nc inc already adjusted 15/11/00
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon30/11/2000
Memorandum and Articles of Association
dot icon30/11/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon30/11/2000
New secretary appointed;new director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
Registered office changed on 30/11/00 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon20/11/2000
Certificate of change of name
dot icon10/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,260,115.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
1.68M
-
0.00
2.26M
-
2022
11
1.68M
-
0.00
2.26M
-

Employees

2022

Employees

11 Ascended- *

Net Assets(GBP)

1.68M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.26M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/11/2000 - 15/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/11/2000 - 15/11/2000
43699
Duppre, Theo August
Director
01/04/2007 - Present
-
Kohler, Fred
Director
01/10/2017 - 04/08/2023
-
Banfield, Nigel John
Director
20/11/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About WIPOTEC-OCS LIMITED

WIPOTEC-OCS LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at 31 Home Close, Carterton OX18 3GQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of WIPOTEC-OCS LIMITED?

toggle

WIPOTEC-OCS LIMITED is currently Active. It was registered on 10/11/2000 .

Where is WIPOTEC-OCS LIMITED located?

toggle

WIPOTEC-OCS LIMITED is registered at 31 Home Close, Carterton OX18 3GQ.

What does WIPOTEC-OCS LIMITED do?

toggle

WIPOTEC-OCS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does WIPOTEC-OCS LIMITED have?

toggle

WIPOTEC-OCS LIMITED had 11 employees in 2022.

What is the latest filing for WIPOTEC-OCS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-10 with no updates.