About

Registered Number: 05374507
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7200 The Quorum Oxford Business Park North, Garsington Road, Oxford, OX4 2JZ

 

Wti Advisors Ltd was founded on 24 February 2005. This company has 7 directors listed as Sadler Talbot Ltd, Hijazi, Hadil, Schloemann, Hannes Leonard, Oxford Business Support Services Limited, Marsden, Philip, Pitschas, Christian Rainer Michael, Dr, Wti Advisors Ltd in the Companies House registry. We do not know the number of employees at Wti Advisors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIJAZI, Hadil 01 August 2009 - 1
SCHLOEMANN, Hannes Leonard 24 February 2005 - 1
MARSDEN, Philip 24 February 2005 15 July 2010 1
PITSCHAS, Christian Rainer Michael, Dr 24 February 2005 01 February 2012 1
WTI ADVISORS LTD 01 August 2009 02 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SADLER TALBOT LTD 15 March 2007 - 1
OXFORD BUSINESS SUPPORT SERVICES LIMITED 24 February 2005 15 March 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AAMD - Amended Accounts 04 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 29 August 2018
CH01 - Change of particulars for director 29 August 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 29 August 2017
PSC07 - N/A 29 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 August 2015
AAMD - Amended Accounts 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 06 October 2010
AD01 - Change of registered office address 28 September 2010
CH01 - Change of particulars for director 23 August 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AP02 - Appointment of corporate director 14 July 2010
AR01 - Annual Return 16 March 2010
CH04 - Change of particulars for corporate secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363a - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 05 November 2006
225 - Change of Accounting Reference Date 13 July 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.