Walters Oep Limited HIGH WYCOMBE


Walters Oep Limited was formally closed on 2022-07-19. Walters Oep was a private limited company that was situated at Unit B Knaves Beech Business Park, Davies Way, High Wycombe, HP10 9FF, Buckinghamshire. The company (formally started on 1991-05-08) was run by 3 directors and 1 secretary.
Director John W. who was appointed on 24 February 2005.
Director Mark N. who was appointed on 24 February 2005.
Director Christopher W. who was appointed on 24 February 2005.
Among the secretaries, we can name: Mark N. appointed on 23 May 2007.

The company was categorised as "manufacture other electrical equipment" (3162). As stated in the official records, there was a name alteration on 2006-01-09, their previous name was Oxford Electrical Products. 2009-05-08 is the date of the most recent annual return.

Walters Oep Limited Address / Contact

Office Address Unit B Knaves Beech Business Park
Office Address2 Davies Way
Town High Wycombe
Post code HP10 9FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608711
Date of Incorporation Wed, 8th May 1991
Date of Dissolution Tue, 19th Jul 2022
Industry Manufacture other electrical equipment
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Jan 2010
Account last made up date Mon, 31st Mar 2008
Next confirmation statement due date Mon, 22nd May 2017
Return last made up date Fri, 8th May 2009

Company staff

Mark N.

Position: Secretary

Appointed: 23 May 2007

John W.

Position: Director

Appointed: 24 February 2005

Mark N.

Position: Director

Appointed: 24 February 2005

Christopher W.

Position: Director

Appointed: 24 February 2005

David G.

Position: Director

Appointed: 01 August 2007

Resigned: 19 January 2022

Gabriellw P.

Position: Director

Appointed: 01 August 2007

Resigned: 30 June 2009

Jeffrey C.

Position: Director

Appointed: 01 August 2007

Resigned: 21 April 2009

Ray A.

Position: Director

Appointed: 01 August 2007

Resigned: 19 January 2022

Gabrielle Y.

Position: Director

Appointed: 10 August 2000

Resigned: 24 February 2005

Adam H.

Position: Director

Appointed: 17 March 1999

Resigned: 24 February 2005

Ramsay D.

Position: Director

Appointed: 21 August 1998

Resigned: 30 November 1999

Nicholas D.

Position: Director

Appointed: 21 August 1998

Resigned: 21 January 2000

Rodney S.

Position: Director

Appointed: 21 August 1998

Resigned: 24 February 2005

Gordon H.

Position: Director

Appointed: 17 December 1996

Resigned: 24 February 2005

Raymond A.

Position: Director

Appointed: 17 December 1996

Resigned: 24 February 2005

Gabrielle O.

Position: Director

Appointed: 17 December 1996

Resigned: 31 May 1998

Stanley P.

Position: Director

Appointed: 17 December 1996

Resigned: 03 June 1997

Jeffrey C.

Position: Director

Appointed: 28 August 1991

Resigned: 24 February 2005

Brian H.

Position: Director

Appointed: 04 June 1991

Resigned: 16 February 2007

Philip H.

Position: Director

Appointed: 04 June 1991

Resigned: 31 March 1998

Brian H.

Position: Secretary

Appointed: 04 June 1991

Resigned: 16 February 2007

Martyn A.

Position: Nominee Director

Appointed: 08 May 1991

Resigned: 04 June 1991

Angela M.

Position: Nominee Secretary

Appointed: 08 May 1991

Resigned: 04 June 1991

Company previous names

Oxford Electrical Products January 9, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
Free Download (4 pages)

Company search