About

Registered Number: 02388661
Date of Incorporation: 24/05/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 7200 The Quorum Alec Issigonis Way, Oxford Business Park North, Oxford, OX4 2JZ,

 

Established in 1989, Waldner Ltd has its registered office in Oxford. Currently we aren't aware of the number of employees at the the company. The business has 19 directors listed as Hoffmann, Joerg, Kilgour, Rhea, Fischer, Harry, Kilgour, Rhea, Springer, Steffen, Triance, Roland James, Triance, Roland James, Fischer, Harris Bernhard, Hobbs, Roger Melville, Kreuzer, Konrad, Liebsch, Juergen, Paul, Ingmar, Pratt, David Martin, Samuels, Charles Edward, Schaale, Stephan, Springer, Steffen, Triance, Roland James, Waiblinger, Heinz Uli, Dr, Zeuch, Jochen Werner in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILGOUR, Rhea 13 November 2017 - 1
FISCHER, Harris Bernhard 08 July 2002 01 July 2004 1
HOBBS, Roger Melville 08 November 1995 26 April 1996 1
KREUZER, Konrad 01 January 2002 15 August 2011 1
LIEBSCH, Juergen 01 July 2002 19 June 2003 1
PAUL, Ingmar 15 August 2011 30 June 2013 1
PRATT, David Martin 31 July 2017 13 November 2017 1
SAMUELS, Charles Edward 14 February 1997 31 January 2001 1
SCHAALE, Stephan 01 November 2013 31 July 2017 1
SPRINGER, Steffen 05 December 2003 13 July 2012 1
TRIANCE, Roland James 15 August 2011 30 April 2016 1
WAIBLINGER, Heinz Uli, Dr N/A 13 July 2012 1
ZEUCH, Jochen Werner 01 November 2013 16 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HOFFMANN, Joerg 04 April 2018 - 1
FISCHER, Harry 19 June 2003 05 December 2003 1
KILGOUR, Rhea 16 May 2014 07 December 2015 1
SPRINGER, Steffen 29 January 2016 04 April 2018 1
TRIANCE, Roland James 07 December 2015 29 January 2016 1
TRIANCE, Roland James 13 July 2012 15 May 2014 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 27 May 2019
AA - Annual Accounts 27 March 2019
AD01 - Change of registered office address 06 March 2019
CS01 - N/A 02 July 2018
PSC05 - N/A 02 July 2018
AP03 - Appointment of secretary 08 April 2018
TM02 - Termination of appointment of secretary 08 April 2018
AA - Annual Accounts 21 March 2018
AP01 - Appointment of director 26 November 2017
TM01 - Termination of appointment of director 26 November 2017
DISS40 - Notice of striking-off action discontinued 15 August 2017
AP01 - Appointment of director 13 August 2017
TM01 - Termination of appointment of director 13 August 2017
CS01 - N/A 13 August 2017
PSC02 - N/A 13 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 09 May 2016
AP03 - Appointment of secretary 17 February 2016
TM02 - Termination of appointment of secretary 17 February 2016
TM02 - Termination of appointment of secretary 10 December 2015
AP03 - Appointment of secretary 10 December 2015
AUD - Auditor's letter of resignation 22 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 10 April 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 June 2014
AP03 - Appointment of secretary 24 June 2014
TM02 - Termination of appointment of secretary 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
AP01 - Appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 21 September 2012
AP03 - Appointment of secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 06 June 2009
353 - Register of members 06 June 2009
AA - Annual Accounts 05 December 2008
363s - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 15 August 2007
AA - Annual Accounts 02 May 2007
395 - Particulars of a mortgage or charge 16 December 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 12 December 2005
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 05 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
128(4) - Notice of assignment of name or new name to any class of shares 29 June 2005
123 - Notice of increase in nominal capital 29 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 07 February 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
363s - Annual Return 13 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
363s - Annual Return 20 June 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
AA - Annual Accounts 05 February 2002
CERTNM - Change of name certificate 02 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
363s - Annual Return 04 June 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 April 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 13 February 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1997
288b - Notice of resignation of directors or secretaries 05 December 1997
395 - Particulars of a mortgage or charge 19 June 1997
363s - Annual Return 10 June 1997
287 - Change in situation or address of Registered Office 21 April 1997
AUD - Auditor's letter of resignation 15 April 1997
AA - Annual Accounts 12 March 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
363s - Annual Return 03 July 1996
288 - N/A 19 May 1996
AA - Annual Accounts 06 March 1996
288 - N/A 13 November 1995
363s - Annual Return 21 July 1995
395 - Particulars of a mortgage or charge 09 May 1995
AA - Annual Accounts 27 January 1995
287 - Change in situation or address of Registered Office 17 October 1994
363s - Annual Return 12 June 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 15 June 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 05 June 1992
395 - Particulars of a mortgage or charge 23 April 1992
AA - Annual Accounts 20 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1991
363b - Annual Return 16 June 1991
395 - Particulars of a mortgage or charge 29 May 1991
395 - Particulars of a mortgage or charge 05 April 1991
AA - Annual Accounts 05 December 1990
363a - Annual Return 05 December 1990
287 - Change in situation or address of Registered Office 03 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1990
395 - Particulars of a mortgage or charge 15 February 1990
MEM/ARTS - N/A 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1989
RESOLUTIONS - N/A 28 September 1989
123 - Notice of increase in nominal capital 28 September 1989
RESOLUTIONS - N/A 14 September 1989
288 - N/A 14 September 1989
288 - N/A 14 September 1989
288 - N/A 14 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1989
CERTNM - Change of name certificate 01 September 1989
CERTNM - Change of name certificate 01 September 1989
287 - Change in situation or address of Registered Office 02 August 1989
288 - N/A 02 August 1989
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2006 Outstanding

N/A

Debenture 16 June 1997 Outstanding

N/A

Single debenture 01 May 1995 Fully Satisfied

N/A

Deposit agreement 08 April 1992 Fully Satisfied

N/A

Counter indemnity & charge on deposit. 17 May 1991 Fully Satisfied

N/A

Single debenture 26 March 1991 Fully Satisfied

N/A

Counter indemnity and charge on deposit dated 30TH january 1990 30 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.