WALTERS OEP LIMITED - HIGH WYCOMBE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-07-19 View Report
Gazette. Gazette notice voluntary. 2022-05-03 View Report
Dissolution. Dissolution application strike off company. 2022-04-20 View Report
Officers. Termination date: 2022-01-19. Officer name: David Thomas Green. 2022-01-19 View Report
Officers. Officer name: Ray George Atkinson. Termination date: 2022-01-19. 2022-01-19 View Report
Mortgage. Charge number: 5. 2022-01-19 View Report
Mortgage. Charge number: 6. 2022-01-19 View Report
Mortgage. Charge number: 7. 2022-01-19 View Report
Address. Change date: 2022-01-06. Old address: 30 Finsbury Square London EC2P 2YU. New address: Unit B Knaves Beech Business Park Davies Way High Wycombe Buckinghamshire HP10 9FF. 2022-01-06 View Report
Restoration. Restoration order of court. 2017-03-30 View Report
Gazette. Gazette dissolved compulsary. 2011-12-27 View Report
Gazette. Gazette notice compulsary. 2011-09-13 View Report
Insolvency. Liquidation in administration end of administration. 2011-01-21 View Report
Insolvency. Brought down date: 2010-07-21. 2010-08-26 View Report
Insolvency. Liquidation in administration proposals. 2010-03-26 View Report
Insolvency. Form attached: 2.14B. 2010-03-26 View Report
Address. Change date: 2010-02-02. Old address: Acre House 11-15 William Road London NW1 3ER. 2010-02-02 View Report
Insolvency. Liquidation in administration appointment of administrator. 2010-02-02 View Report
Annual return. Legacy. 2009-09-23 View Report
Officers. Description: Appointment terminated director jeffrey chambers. 2009-08-12 View Report
Officers. Description: Appointment terminated director gabriellw peachey. 2009-07-06 View Report
Accounts. Accounts type full. 2009-02-05 View Report
Accounts. Accounts type full. 2008-11-25 View Report
Annual return. Legacy. 2008-05-20 View Report
Officers. Description: New director appointed. 2007-09-10 View Report
Officers. Description: New director appointed. 2007-09-10 View Report
Officers. Description: New director appointed. 2007-09-10 View Report
Officers. Description: New director appointed. 2007-08-21 View Report
Annual return. Legacy. 2007-06-22 View Report
Officers. Description: New secretary appointed. 2007-06-18 View Report
Officers. Description: Secretary resigned. 2007-06-11 View Report
Accounts. Legacy. 2007-05-29 View Report
Officers. Description: Director resigned. 2007-03-14 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-14 View Report
Accounts. Accounts type full. 2006-11-05 View Report
Annual return. Legacy. 2006-05-11 View Report
Incorporation. Memorandum articles. 2006-04-24 View Report
Change of name. Description: Company name changed oxford electrical products limit ed\certificate issued on 09/01/06. 2006-01-09 View Report
Address. Description: Registered office changed on 22/12/05 from: 15-17 industrial estate wroslyn road freeland witney oxfordshire OX29 8SN. 2005-12-22 View Report
Accounts. Accounts type full. 2005-11-18 View Report
Annual return. Legacy. 2005-09-01 View Report
Officers. Description: New director appointed. 2005-03-09 View Report
Officers. Description: New director appointed. 2005-03-09 View Report
Officers. Description: New director appointed. 2005-03-09 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-03-03 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-03-03 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-03-03 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2005-03-03 View Report
Officers. Description: Director resigned. 2005-03-02 View Report
Officers. Description: Director resigned. 2005-03-02 View Report