About

Registered Number: 06292720
Date of Incorporation: 26/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor 31 Chertsey Street, Guildford, Surrey, GU1 4HD,

 

Founded in 2007, Mw-ocs Process Engineering Ltd are based in Guildford in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the business. Musa, Ibrahim, De Stefani, Stefano, Ravagnan, Luigi, Ravagnan, Maria Beatrice are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSA, Ibrahim 12 February 2014 - 1
DE STEFANI, Stefano 26 June 2007 12 February 2014 1
RAVAGNAN, Luigi 26 June 2007 12 February 2014 1
RAVAGNAN, Maria Beatrice 26 June 2007 12 February 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 15 July 2015
AR01 - Annual Return 08 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 22 May 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AA01 - Change of accounting reference date 10 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 July 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 30 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 17 June 2009
395 - Particulars of a mortgage or charge 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 14 August 2008
225 - Change of Accounting Reference Date 17 July 2008
287 - Change in situation or address of Registered Office 30 November 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 08 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.