WALTERS OEP LIMITED
LONDON OXFORD ELECTRICAL PRODUCTS LIMITED

Hellopages » Greater London » Islington » EC2P 2YU
Company number 02608711
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of WALTERS OEP LIMITED are www.waltersoep.co.uk, and www.walters-oep.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walters Oep Limited is a Private Limited Company. The company registration number is 02608711. Walters Oep Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of Walters Oep Limited is 30 Finsbury Square London Ec2p 2yu. . NEWELL, Mark John is a Secretary of the company. ATKINSON, Ray George is a Director of the company. GREEN, David Thomas is a Director of the company. NEWELL, Mark John is a Director of the company. WALTERS, Christopher John is a Director of the company. WALTERS, John Alfred is a Director of the company. Secretary HALLETT, Brian Gordon has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director ATKINSON, Raymond has been resigned. Director CHAMBERS, Jeffrey has been resigned. Director CHAMBERS, Jeffrey has been resigned. Director DRY, Nicholas has been resigned. Director DUNNING, Ramsay John Paul has been resigned. Director HALLETT, Adam has been resigned. Director HALLETT, Brian Gordon has been resigned. Director HALLETT, Gordon has been resigned. Director HALLETT, Philip Roy has been resigned. Director O'GALLAGHER, Gabrielle has been resigned. Director PAYNE, Stanley has been resigned. Director PEACHEY, Gabriellw has been resigned. Director STYLE, Rodney Hill has been resigned. Director YOUNG, Gabrielle has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Secretary
NEWELL, Mark John
Appointed Date: 23 May 2007

Director
ATKINSON, Ray George
Appointed Date: 01 August 2007
78 years old

Director
GREEN, David Thomas
Appointed Date: 01 August 2007
77 years old

Director
NEWELL, Mark John
Appointed Date: 24 February 2005
62 years old

Director
WALTERS, Christopher John
Appointed Date: 24 February 2005
61 years old

Director
WALTERS, John Alfred
Appointed Date: 24 February 2005
83 years old

Resigned Directors

Secretary
HALLETT, Brian Gordon
Resigned: 16 February 2007
Appointed Date: 04 June 1991

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 04 June 1991
Appointed Date: 08 May 1991

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 04 June 1991
Appointed Date: 08 May 1991
70 years old

Director
ATKINSON, Raymond
Resigned: 24 February 2005
Appointed Date: 17 December 1996
78 years old

Director
CHAMBERS, Jeffrey
Resigned: 21 April 2009
Appointed Date: 01 August 2007
77 years old

Director
CHAMBERS, Jeffrey
Resigned: 24 February 2005
Appointed Date: 28 August 1991
77 years old

Director
DRY, Nicholas
Resigned: 21 January 2000
Appointed Date: 21 August 1998
53 years old

Director
DUNNING, Ramsay John Paul
Resigned: 30 November 1999
Appointed Date: 21 August 1998
71 years old

Director
HALLETT, Adam
Resigned: 24 February 2005
Appointed Date: 17 March 1999
47 years old

Director
HALLETT, Brian Gordon
Resigned: 16 February 2007
Appointed Date: 04 June 1991
75 years old

Director
HALLETT, Gordon
Resigned: 24 February 2005
Appointed Date: 17 December 1996
58 years old

Director
HALLETT, Philip Roy
Resigned: 31 March 1998
Appointed Date: 04 June 1991
73 years old

Director
O'GALLAGHER, Gabrielle
Resigned: 31 May 1998
Appointed Date: 17 December 1996
58 years old

Director
PAYNE, Stanley
Resigned: 03 June 1997
Appointed Date: 17 December 1996
68 years old

Director
PEACHEY, Gabriellw
Resigned: 30 June 2009
Appointed Date: 01 August 2007
58 years old

Director
STYLE, Rodney Hill
Resigned: 24 February 2005
Appointed Date: 21 August 1998
69 years old

Director
YOUNG, Gabrielle
Resigned: 24 February 2005
Appointed Date: 10 August 2000
58 years old

WALTERS OEP LIMITED Events

30 Mar 2017
Restoration by order of the court
27 Dec 2011
Final Gazette dissolved via compulsory strike-off
13 Sep 2011
First Gazette notice for compulsory strike-off
21 Jan 2011
Notice of end of Administration
26 Aug 2010
Administrator's progress report to 21 July 2010
...
... and 115 more events
14 Jun 1991
Secretary resigned

14 Jun 1991
Director resigned

13 Jun 1991
Memorandum and Articles of Association
13 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1991
Incorporation

WALTERS OEP LIMITED Charges

3 November 2006
Debenture
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2000
All assets debenture
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Ge Capital Commercial Finance Limited "the Security Holder"
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
All assets debenture
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 1999
Fixed and floating charge
Delivered: 26 February 1999
Status: Satisfied on 3 March 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Fixed charge all debts and their related rights (as both…
25 September 1998
Fixed and floating charge
Delivered: 2 October 1998
Status: Satisfied on 3 March 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
17 July 1998
Mortgage debenture
Delivered: 24 July 1998
Status: Satisfied on 3 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 June 1996
Rent deposit agreement
Delivered: 13 June 1996
Status: Satisfied on 3 March 2005
Persons entitled: London & Leeds Estates Limited
Description: The sum of £3,600 together with any interest and other…