Background WavePink WaveYellow Wave

WILA GROUP LIMITED (05284454)

WILA GROUP LIMITED (05284454) is an active UK company. incorporated on 11 November 2004. with registered office in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WILA GROUP LIMITED has been registered for 21 years.

Company Number
05284454
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Boston House, Wantage, OX12 9FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILA GROUP LIMITED

WILA GROUP LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WILA GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05284454

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 20 October 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 3 November 2025
For period ending 20 October 2025

Previous Company Names

OVAL (2008) LIMITED
From: 11 November 2004To: 14 December 2004
Contact
Address

Boston House Grove Business Park Wantage, OX12 9FF,

Previous Addresses

, 8-10 the Quadrangle, Grove Technology Park, Downsview Road Wantage, Oxfordshire, OX12 9FA
From: 11 November 2004To: 18 September 2018
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Mar 11
Loan Cleared
Aug 13
Loan Secured
Mar 14
Director Left
Jun 17
Director Left
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Funding Round
Oct 18
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Funding Round
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 24
Director Joined
Jan 24
Loan Cleared
May 24
Loan Secured
Jun 24
Director Left
Sept 24
Director Left
Nov 24
Loan Cleared
Jan 25
Director Left
Jun 25
Owner Exit
Jun 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

0 Active
11 Resigned

STYLES, Claire Louise

Resigned
7 Sandpiper Close, BicesterOX26 6UX
Secretary
Appointed 25 Nov 2004
Resigned 31 Jan 2011

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 11 Nov 2004
Resigned 25 Nov 2004

COLLETT, Michael Herbert

Resigned
8-10 The Quadrangle, Downsview Road WantageOX12 9FA
Born June 1958
Director
Appointed 25 Nov 2004
Resigned 22 Dec 2017

FRANKLIN, William Henry Yates

Resigned
25 Martin Close, BicesterOX26 6XA
Born April 1939
Director
Appointed 25 Nov 2004
Resigned 31 Dec 2005

HENRICH, Andreas

Resigned
Klosterstrabe 46, Ahlen 59227
Born June 1961
Director
Appointed 25 Nov 2004
Resigned 02 Jun 2017

LE MANQUAIS, Peter Terence

Resigned
Finial House 3 The Paddock, DidcotOX11 0QU
Born November 1955
Director
Appointed 25 Nov 2004
Resigned 01 Apr 2020

PAREKH, Ashok

Resigned
Grove Business Park, WantageOX12 9FF
Born April 1974
Director
Appointed 01 Jan 2024
Resigned 11 Sept 2024

SCHRAFT, Christian

Resigned
Grove Business Park, WantageOX12 9FF
Born June 1967
Director
Appointed 01 Jan 2024
Resigned 23 Nov 2024

STYLES, Claire Louise

Resigned
8-10 The Quadrangle, Downsview Road WantageOX12 9FA
Born June 1975
Director
Appointed 04 Mar 2011
Resigned 30 Nov 2017

VOGEL, Matthew Adam

Resigned
Grove Business Park, WantageOX12 9FF
Born June 1976
Director
Appointed 01 Apr 2020
Resigned 24 May 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 11 Nov 2004
Resigned 25 Nov 2004

Persons with significant control

3

0 Active
3 Ceased

Mr Matthwe Adam Vogel

Ceased
Grove Business Park, WantageOX12 9FF
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2020
Ceased 07 Mar 2025

Mr Peter Terence Le Manquais

Ceased
Boston House, WantageOX12 9FF
Born November 1955

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 01 Apr 2020

Mr Michael Herbert Collett

Ceased
8-10 The Quadrangle, Downsview Road WantageOX12 9FA
Born June 1958

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

101

Dissolved Compulsory Strike Off Suspended
14 February 2026
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Resolution
5 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2018
AAAnnual Accounts
Legacy
31 January 2018
PARENT_ACCPARENT_ACC
Legacy
31 January 2018
GUARANTEE2GUARANTEE2
Legacy
31 January 2018
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
22 November 2017
MR05Certification of Charge
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Resolution
2 March 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Miscellaneous
26 November 2009
MISCMISC
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
10 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
7 January 2005
88(2)R88(2)R
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
123Notice of Increase in Nominal Capital
Legacy
23 December 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
287Change of Registered Office
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Incorporation Company
11 November 2004
NEWINCIncorporation