About

Registered Number: 03695590
Date of Incorporation: 15/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Owl House 4 Melmerby, Wilnecote, Tamworth, B77 4LP

 

Based in Tamworth, O.W.L. Electronics Ltd was registered on 15 January 1999. We do not know the number of employees at the business. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHIPPS, Anthony James 15 January 1999 - 1
PHIPPS, Gillian Kay 15 January 1999 - 1
PHIPPS, Simon James 01 July 2001 - 1
ASHTON, Malcolm John 15 January 1999 25 September 2001 1
ASHTON, Patricia Mary 15 January 1999 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 17 January 2011
SH01 - Return of Allotment of shares 12 January 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 25 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 27 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1999
225 - Change of Accounting Reference Date 06 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.