About

Registered Number: 04999377
Date of Incorporation: 18/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Old Chapel, Union Way, Witney, OX28 6HD,

 

Workwiz Ltd was founded on 18 December 2003 and are based in Witney, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Grascher, Carine, Merlin, Franck in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERLIN, Franck 18 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRASCHER, Carine 18 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD01 - Change of registered office address 09 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 18 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 04 October 2018
MR04 - N/A 10 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 27 March 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
MR01 - N/A 10 October 2013
AA - Annual Accounts 10 April 2013
CH03 - Change of particulars for secretary 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 21 April 2010
AA - Annual Accounts 14 April 2010
RESOLUTIONS - N/A 29 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 29 March 2010
SH08 - Notice of name or other designation of class of shares 29 March 2010
CC04 - Statement of companies objects 29 March 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 10 January 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
287 - Change in situation or address of Registered Office 02 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.