Wavecom International Ltd LONDON


Wavecom International started in year 1993 as Private Limited Company with registration number 02853898. The Wavecom International company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX. Since January 29, 1999 Wavecom International Ltd is no longer carrying the name Ocm International.

There is a single director in the company at the moment - Olivier C., appointed on 16 September 1993. In addition, a secretary was appointed - Olivier C., appointed on 7 June 2023. Currenlty, the company lists one former director, whose name is Marc M. and who left the the company on 17 September 2016. In addition, there is one former secretary - Paul P. who worked with the the company until 14 March 1995.

Wavecom International Ltd Address / Contact

Office Address 124 City Road
Office Address2 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853898
Date of Incorporation Thu, 16th Sep 1993
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Olivier C.

Position: Secretary

Appointed: 07 June 2023

Olivier C.

Position: Director

Appointed: 16 September 1993

Marc M.

Position: Director

Appointed: 23 July 2014

Resigned: 17 September 2016

Anglo Secretaries Limited

Position: Corporate Secretary

Appointed: 14 March 1995

Resigned: 07 June 2023

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1993

Resigned: 16 September 1993

Paul P.

Position: Secretary

Appointed: 16 September 1993

Resigned: 14 March 1995

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 16 September 1993

Resigned: 16 September 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Olivier C. The abovementioned PSC and has 75,01-100% shares.

Olivier C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ocm International January 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-186 452-190 354-194 126-159 318-177 422        
Balance Sheet
Current Assets55240039531 112      2198 
Net Assets Liabilities     -204 365-157 655-166 875-169 797-173 692-175 392-175 808-176 308
Cash Bank In Hand29414213730 9179 608        
Debtors25825825819516 945        
Net Assets Liabilities Including Pension Asset Liability-186 452-190 354-194 126-159 318-177 422        
Other Debtors258258258          
Tangible Fixed Assets5 5774 2073 17615 33885 503        
Trade Debtors   19516 945        
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 5002 500        
Profit Loss Account Reserve-188 452-192 354-196 126-161 818-179 922        
Shareholder Funds-186 452-190 354-194 126-159 318-177 422        
Other
Version Production Software           2 0242 024
Accrued Liabilities Not Expressed Within Creditors Subtotal          5009999
Creditors     -76 729-88 871-88 862-71 373-71 218-71 21871 50771 682
Fixed Assets5 5774 207        1 3681 051734
Net Current Assets Liabilities102-50-10530 4871 110-76 729-78 872-88 814-71 327-71 171-70 999-71 499-71 682
Total Assets Less Current Liabilities5 6794 1573 07145 82586 613-21 251-75 627-86 226-69 247-69 486-69 631-70 448-70 948
Bank Loans Overdrafts After One Year192 131194 511           
Creditors Due After One Year 194 511197 197205 143264 035        
Creditors Due After One Year Total Noncurrent Liabilities192 131194 511           
Creditors Due Within One Year 45050062525 443        
Creditors Due Within One Year Total Current Liabilities450450           
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 2 0002 0002 500         
Number Shares Allotted  2 0002 5002 500        
Other Creditors Due Within One Year450450           
Par Value Share  111        
Plant Machinery155140           
Plant Machinery Cost Or Valuation8 4038 403           
Plant Machinery Depreciation8 2488 263           
Plant Machinery Depreciation Charge For Period 15           
Plant Machinery Depreciation Disposals 0           
Share Capital Allotted Called Up Paid 2 0002 0002 5002 500        
Tangible Fixed Assets Additions 0 17 25098 665        
Tangible Fixed Assets Cost Or Valuation35 12235 12235 12252 372         
Tangible Fixed Assets Depreciation29 54530 91531 94637 03465 534        
Tangible Fixed Assets Depreciation Charged In Period  1 0315 08828 500        
Tangible Fixed Assets Depreciation Charge For Period 1 370           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 25th, June 2024
Free Download (5 pages)

Company search