Background WavePink WaveYellow Wave

WYKO OVERSEAS HOLDINGS (02008294)

WYKO OVERSEAS HOLDINGS (02008294) is an active UK company. incorporated on 9 April 1986. with registered office in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WYKO OVERSEAS HOLDINGS has been registered for 39 years. Current directors include BOWRING, Richard, MCGURK, Vincent Michael Benedict.

Company Number
02008294
Status
active
Type
private-unlimited
Incorporated
9 April 1986
Age
39 years
Address
Eriks, Oldbury, B69 4JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWRING, Richard, MCGURK, Vincent Michael Benedict
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYKO OVERSEAS HOLDINGS

WYKO OVERSEAS HOLDINGS is an active company incorporated on 9 April 1986 with the registered office located in Oldbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WYKO OVERSEAS HOLDINGS was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02008294

PRIVATE-UNLIMITED Company

Age

39 Years

Incorporated 9 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

WYKO (OVERSEAS HOLDINGS)
From: 18 September 1986To: 22 June 1988
ROLLTRAIN LIMITED
From: 9 April 1986To: 18 September 1986
Contact
Address

Eriks Seven Stars Road Oldbury, B69 4JR,

Previous Addresses

Xpanse 120 Seven Stars Road Oldbury West Midlands B69 4JR England
From: 11 August 2021To: 13 October 2021
Amber Way Haleowen West Midlands B62 8WG
From: 9 April 1986To: 11 August 2021
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Nov 11
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

POWELL, Martyn Richard

Active
Seven Stars Road, OldburyB69 4JR
Secretary
Appointed 15 Nov 2006

BOWRING, Richard

Active
Seven Stars Road, OldburyB69 4JR
Born December 1974
Director
Appointed 01 Nov 2025

MCGURK, Vincent Michael Benedict

Active
Seven Stars Road, OldburyB69 4JR
Born December 1960
Director
Appointed 01 Nov 2025

ASHMAN, Jesse

Resigned
131 Hyperion Road, StourbridgeDY7 6SJ
Secretary
Appointed 03 Aug 1994
Resigned 01 Mar 1995

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Secretary
Appointed 19 Mar 2004
Resigned 15 Nov 2006

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Secretary
Appointed 23 Dec 2003
Resigned 19 Mar 2004

WHITE, David

Resigned
19 Tamworth Road, Sutton ColdfieldB75 6EB
Secretary
Appointed N/A
Resigned 03 Aug 1994

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Secretary
Appointed 01 Mar 1995
Resigned 23 Dec 2003

ASHMAN, Jesse

Resigned
131 Hyperion Road, StourbridgeDY7 6SJ
Born June 1953
Director
Appointed N/A
Resigned 01 Mar 1995

BARKER, Edward Rosson

Resigned
Seven Stars Road, OldburyB69 4JR
Born December 1977
Director
Appointed 30 Jun 2025
Resigned 06 Feb 2026

BECKERS, Marc Tony August

Resigned
Amber Way, West MidlandsB62 8WG
Born September 1951
Director
Appointed 24 Nov 2011
Resigned 25 Sept 2014

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 19 Mar 2004
Resigned 15 Nov 2006

DIXON, Mark Robert Graham

Resigned
Harperley, SolihullB94 5HH
Born October 1964
Director
Appointed 23 Dec 2003
Resigned 26 Jun 2009

FINNIGAN, Howard

Resigned
17 Forton Close, WolverhamptonWV6 8AY
Born November 1952
Director
Appointed 05 Apr 1994
Resigned 25 Nov 1999

FITCHFORD, Andrew Michael John

Resigned
Seven Stars Road, OldburyB69 4JR
Born January 1965
Director
Appointed 18 Nov 2015
Resigned 30 Jun 2025

FREEMAN, Michael John

Resigned
Old Forge Cottage, StourbridgeDY7 6NS
Born July 1943
Director
Appointed N/A
Resigned 23 Dec 2003

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed 03 Aug 1994
Resigned 04 Nov 2003

JONES, Clifford William

Resigned
33 Park Avenue, SolihullB91 3EJ
Born March 1953
Director
Appointed N/A
Resigned 25 Nov 1999

JONES, Peter Michael

Resigned
2021 Chesterfield Drive, MaryvilleFOREIGN
Born April 1949
Director
Appointed N/A
Resigned 31 May 1995

LINK, Wilfred Alan

Resigned
Carron House 64 Aldridge Road, Sutton ColdfieldWS9 0PE
Born May 1948
Director
Appointed 27 Sept 1996
Resigned 04 Nov 2003

LYNE, Colin Andrew

Resigned
The Haven, StratfordCV37 0ER
Born June 1955
Director
Appointed 27 Sept 1996
Resigned 19 Mar 2004

POWELL, Martyn Richard

Resigned
18 Northgate Close, KidderminsterDY11 6JW
Born May 1962
Director
Appointed 27 Sept 1996
Resigned 26 Nov 1999

SMITH, Ian

Resigned
1007 Hardwick Drive, MaryvilleFOREIGN
Born February 1941
Director
Appointed N/A
Resigned 24 Nov 1999

WHITE, David

Resigned
Amber Way, West MidlandsB62 8WG
Born March 1956
Director
Appointed 15 Nov 2006
Resigned 04 Jan 2016

WILSON, William Currie Neil

Resigned
Earlswood, Alderley EdgeSK9 7AL
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 28 Feb 2010

WINTERS, Geoffrey David

Resigned
Tavistock House, Barnt GreenB45 8HL
Born November 1945
Director
Appointed 01 Mar 1995
Resigned 23 Dec 2003

Persons with significant control

1

Amberway, HalesowenB62 8WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Miscellaneous
18 January 2016
MISCMISC
Auditors Resignation Company
26 November 2015
AUDAUD
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
403aParticulars of Charge Subject to s859A
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
244244
Legacy
6 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Auditors Resignation Company
10 March 2000
AUDAUD
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
155(6)a155(6)a
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
10 February 1999
288cChange of Particulars
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1997
288cChange of Particulars
Legacy
26 August 1997
288cChange of Particulars
Legacy
3 May 1997
403aParticulars of Charge Subject to s859A
Legacy
7 April 1997
287Change of Registered Office
Legacy
3 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
10 November 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Legacy
3 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Legacy
12 August 1994
288288
Legacy
9 August 1994
288288
Legacy
27 April 1994
288288
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
1 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Auditors Resignation Company
16 March 1989
AUDAUD
Auditors Resignation Company
15 March 1989
AUDAUD
Legacy
7 March 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
22 September 1988
225(1)225(1)
Legacy
22 June 1988
123Notice of Increase in Nominal Capital
Resolution
22 June 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Limited To Unlimited
3 December 1987
CERT3CERT3
Re Registration Memorandum Articles
3 December 1987
MARMAR
Legacy
3 December 1987
49(8)(a)49(8)(a)
Legacy
3 December 1987
49(8)(b)49(8)(b)
Legacy
3 December 1987
49(1)49(1)
Resolution
27 November 1987
RESOLUTIONSResolutions
Legacy
27 November 1987
288288
Legacy
24 November 1987
288288
Legacy
12 November 1987
PUC 5PUC 5
Legacy
1 November 1987
287Change of Registered Office
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 September 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 April 1986
MISCMISC