WIPOTEC-OCS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Appointment of Mr Thomas Kraemer as a director on 2023-11-15

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/08/2317 August 2023 Termination of appointment of Fred Kohler as a director on 2023-08-04

View Document

17/08/2317 August 2023 Termination of appointment of Fred Kohler as a secretary on 2023-08-04

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

14/11/2214 November 2022 Secretary's details changed for Fred Kohler on 2022-11-14

View Document

14/11/2214 November 2022 Change of details for Theo August Duppre as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Fred Kohler on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Theo August Duppre on 2022-11-14

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Park Avenue Taunton Somerset TA1 2PX to Bridge House Old Grantham Road Whatton Nottingham NG13 9FG on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRED KOHLER / 19/12/2019

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY INGOLF LATZ

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR INGOLF LATZ

View Document

02/10/172 October 2017 DIRECTOR APPOINTED FRED KOHLER

View Document

02/10/172 October 2017 SECRETARY APPOINTED FRED KOHLER

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041053700004

View Document

17/05/1717 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED OCS CHECKWEIGHERS LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/11/1520 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041053700003

View Document

06/01/156 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / INGOLF FELIX ROMAN LATZ / 14/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / THEO AUGUST DUPPRE / 14/11/2013

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/11/1223 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / INGOLF FELIX ROMAN LATZ / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEO AUGUST DUPPRE / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

05/08/075 August 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

04/12/014 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 £ NC 1000/50000 15/11/

View Document

04/12/004 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/00

View Document

04/12/004 December 2000 NC INC ALREADY ADJUSTED 15/11/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 COMPANY NAME CHANGED FLATPLUS LIMITED CERTIFICATE ISSUED ON 21/11/00

View Document

10/11/0010 November 2000 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