WTI ADVISORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-15 with updates |
25/08/2325 August 2023 | Change of details for Ms Hadil Hijazi as a person with significant control on 2023-08-15 |
25/08/2325 August 2023 | Change of details for Mr Hannes Leonard Schloemann as a person with significant control on 2023-08-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Registered office address changed from 7200 the Quorum Oxford Business Park North Garsington Road Oxford OX4 2JZ to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 2021-08-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
04/01/204 January 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / HANNES LEONARD SCHLOEMANN / 01/01/2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
29/08/1829 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HADIL HIJAZI / 01/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CESSATION OF PHILIP BERNARD MARSDEN AS A PSC |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/08/1521 August 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
15/01/1515 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/09/1429 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1321 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/08/1217 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
03/04/123 April 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PITSCHAS |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS HADIL HIJAZI / 23/02/2011 |
01/04/111 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/10/106 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSDEN |
28/09/1028 September 2010 | REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 5 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HADIL HIJAZI / 01/08/2009 |
09/08/109 August 2010 | APPOINTMENT TERMINATED, DIRECTOR WTI ADVISORS LTD |
09/08/109 August 2010 | DIRECTOR APPOINTED MR HADIL HIJAZI |
14/07/1014 July 2010 | CORPORATE DIRECTOR APPOINTED WTI ADVISORS LTD |
16/03/1016 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARSDEN / 19/02/2010 |
15/03/1015 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SADLER TALBOT LTD / 30/11/2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HANNES LEONARD SCHLOEMANN / 24/02/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTIAN RAINER MICHAEL PITSCHAS / 24/02/2010 |
04/12/094 December 2009 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXON OX26 6HR |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/04/097 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HANNES SCHLOEMANN / 13/11/2008 |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
07/03/087 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
02/04/072 April 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: THE OLD DAIRY, 5 NORTH PARADE AVENUE, OXFORD OXON OX2 6LX |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/07/0613 July 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 |
24/03/0624 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/03/0624 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED |
03/03/053 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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