About

Registered Number: 04105370
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Wipotec-ocs Ltd was setup in 2000, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 6 directors listed as Kohler, Fred, Duppre, Theo August, Kohler, Fred, Gianotti, Reto, Latz, Ingolf Felix Roman, Lohmar, Stephen Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPPRE, Theo August 01 April 2007 - 1
KOHLER, Fred 01 October 2017 - 1
GIANOTTI, Reto 15 November 2000 25 November 2005 1
LATZ, Ingolf Felix Roman 25 November 2005 01 October 2017 1
LOHMAR, Stephen Bruce 15 November 2000 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
KOHLER, Fred 01 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 January 2020
CS01 - N/A 19 December 2019
CH01 - Change of particulars for director 19 December 2019
TM02 - Termination of appointment of secretary 12 November 2019
AA01 - Change of accounting reference date 30 September 2019
DISS40 - Notice of striking-off action discontinued 19 February 2019
CS01 - N/A 18 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP03 - Appointment of secretary 02 October 2017
MR01 - N/A 12 July 2017
RESOLUTIONS - N/A 17 May 2017
CONNOT - N/A 17 May 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 30 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 01 October 2013
AD01 - Change of registered office address 29 May 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 22 November 2007
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 14 April 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 18 November 2003
287 - Change in situation or address of Registered Office 07 May 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 10 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2001
363a - Annual Return 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
MEM/ARTS - N/A 30 November 2000
225 - Change of Accounting Reference Date 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
287 - Change in situation or address of Registered Office 30 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
CERTNM - Change of name certificate 20 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

A registered charge 20 June 2015 Outstanding

N/A

Cash deposit deed 07 December 2012 Outstanding

N/A

Cash deposit deed 02 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.