WIKA OPTICAL SENSING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Mr Matthias Werner Thorsten Kirch as a director on 2025-05-14

View Document

28/02/2528 February 2025 Termination of appointment of Franz-Josef Vogel as a director on 2025-02-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

07/03/247 March 2024 Second filing of Confirmation Statement dated 2024-02-27

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

18/10/2318 October 2023 Termination of appointment of Patrick James Cohen as a director on 2023-10-13

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Appointment of Mr Barry Robinson as a director on 2023-07-13

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-02-27 with updates

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-04

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-10-10

View Document

14/04/2314 April 2023 Appointment of Mr Anthony Sweetman as a secretary on 2023-03-28

View Document

14/04/2314 April 2023 Termination of appointment of Patrick James Cohen as a secretary on 2023-03-28

View Document

06/03/236 March 2023 Appointment of Thomas Hillerich as a director on 2023-03-02

View Document

28/02/2328 February 2023 Termination of appointment of Derek Charles Whitworth as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Ian Mark Buckley Golder as a director on 2023-02-27

View Document

28/02/2328 February 2023 Cessation of Albion Capital Group Llp as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Change of details for Wika Instruments Limited as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Anthony Joseph Sweetman as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Ian Joesbury as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Andrew Murdoch Elder as a director on 2023-02-27

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

08/03/228 March 2022 Statement of capital following an allotment of shares on 2022-03-04

View Document

24/01/2224 January 2022 Termination of appointment of Conrad Langton as a director on 2021-12-14

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN JAY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

21/09/1721 September 2017 ADOPT ARTICLES 15/08/2017

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048949750002

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1713 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 36047.05

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 ADOPT ARTICLES 05/12/2016

View Document

20/01/1720 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR IAN JOESBURY

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM STFC, RUTHERFORD APPLETON LABORATORY, CHILTON DIDCOT OXFORDSHIRE OX11 0QX

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048949750003

View Document

26/10/1526 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR CONRAD LANGTON

View Document

16/04/1516 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048949750002

View Document

07/10/147 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 ADOPT ARTICLES 12/06/2014

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/10/1321 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FASHAM

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR ANDREW MURDOCH ELDER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE

View Document

21/03/1321 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 7366.59

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICKMAN

View Document

09/11/129 November 2012 01/10/12 NO MEMBER LIST

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD HARPIN

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MR STEPHEN JAMES FASHAM

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCCABE

View Document

12/04/1212 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR IAN DAVID MACAFEE

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GAHAN

View Document

03/11/103 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ELDER

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR MICHAEL JOSHUA KAPLAN

View Document

18/05/1018 May 2010 26/03/10 STATEMENT OF CAPITAL GBP 7366.59

View Document

11/05/1011 May 2010 ADOPT ARTICLES 09/03/2010

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR PATRICK JAMES COHEN

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR MARTIN JAY

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON

View Document

12/10/0912 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD PETER ROSCOE HARPIN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GERARD FRANCIS MCCABE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURDOCH ELDER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL DRAKE / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MALCOLM ROBERTSON / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW GEORGE RICKMAN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MARK BUCKLEY GOLDER / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS GAHAN / 09/10/2009

View Document

14/08/0914 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 SECRETARY APPOINTED PATRICK JAMES COHEN

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID GAHAN

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: CCLRC RUTHERFORD APPLETON LABORATORY CHILTON, DIDCOT OXFORDSHIRE OX11 0QX

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0721 July 2007 £ NC 2800/5500 02/07/0

View Document

21/07/0721 July 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0721 July 2007 NC INC ALREADY ADJUSTED 02/07/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: CCLRC RUTHERFORD APPLETON LABORATORY CHILTON DIDCOT OXFORDSHIRE OX11 0QX

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 S-DIV 06/07/05

View Document

01/08/051 August 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

01/08/051 August 2005 SUB DIVISION 06/07/05

View Document

01/08/051 August 2005 £ NC 1320/2800 06/07/0

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 SHARES AGREEMENT OTC

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/04/041 April 2004 £ NC 1000/1320 23/03/0

View Document

01/04/041 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company