Mw-Ocs Process Engineering Limited (registration number 06292720) is a private limited company incorporated on 2007-06-26 originating in England. The company was registered at Second Floor, North Wing East City House, 126-130 Hills Road, Cambridge CB2 1RE. Mw-Ocs Process Engineering Limited operates SIC: 72190 which means "other research and experimental development on natural sciences and engineering".

Company details

Name Mw-ocs Process Engineering Limited
Number 06292720
Date of Incorporation: 2007/06/26
End of financial year: 31 December
Address: Second Floor, North Wing East City House, 126-130 Hills Road, Cambridge, CB2 1RE
SIC code: 72190 - Other research and experimental development on natural sciences and engineering

When it comes to the 4 directors that can be found in the aforementioned company, we can name: Clemence M. (in the company from 21 October 2024), Olivia L. (appointment date: 26 September 2024), Ibrahim M. (appointed on 12 February 2014). The official register lists 3 persons of significant control, namely: Macro Vantage Limited can be reached at Norwich Street, EC4A 1BD London. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Ibrahim M. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Samir M. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31
Current Assets 9,910 4,991 21,241 17,332 13,504
Fixed Assets 1 20,986 26,603 15,404 4,783
Total Assets Less Current Liabilities 8,966 -51,871 -144,311 -342,533 395,811
Shareholder Funds 8,966 -51,871 -144,311 -342,533 -
Tangible Fixed Assets 1 20,986 26,603 - -

People with significant control

Macro Vantage Limited
30 January 2017
Address 10 Norwich Street, London, EC4A 1BD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10511033
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ibrahim M.
29 September 2016 - 30 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Samir M.
30 September 2016 - 30 September 2016
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(TM01) Director appointment termination date: 2024-12-11
filed on: 11th, December 2024 | officers
Free Download (1 page)