OVAL TUBES (UK) LIMITED
NORWICH ELIPTEC SYSTEMS LIMITED

Hellopages » Norfolk » Broadland » NR10 3JU
Company number 04194653
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address A4 SOUTHWELL ROAD, HORSHAM ST. FAITH, NORWICH, NR10 3JU
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Company name changed eliptec systems LIMITED\certificate issued on 16/08/16 RES15 ‐ Change company name resolution on 2016-07-08 ; Resolutions RES15 ‐ Change company name resolution on 2016-07-08 ; Change of name notice. The most likely internet sites of OVAL TUBES (UK) LIMITED are www.ovaltubesuk.co.uk, and www.oval-tubes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Salhouse Rail Station is 5 miles; to Hoveton & Wroxham Rail Station is 5.9 miles; to Brundall Gardens Rail Station is 7.5 miles; to North Walsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oval Tubes Uk Limited is a Private Limited Company. The company registration number is 04194653. Oval Tubes Uk Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Oval Tubes Uk Limited is A4 Southwell Road Horsham St Faith Norwich Nr10 3ju. . HUBBARD, Mark is a Director of the company. HUBBARD, Michael George is a Director of the company. Secretary SPASHETT, David Michael Abbott Linsdell has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUBBARD, Anthony Frederick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Director
HUBBARD, Mark
Appointed Date: 05 April 2001
68 years old

Director
HUBBARD, Michael George
Appointed Date: 05 April 2001
75 years old

Resigned Directors

Secretary
SPASHETT, David Michael Abbott Linsdell
Resigned: 24 December 2010
Appointed Date: 05 April 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
HUBBARD, Anthony Frederick
Resigned: 03 December 2012
Appointed Date: 05 April 2001
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

OVAL TUBES (UK) LIMITED Events

16 Aug 2016
Company name changed eliptec systems LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-07-08

22 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-08

22 Jul 2016
Change of name notice
18 May 2016
Total exemption small company accounts made up to 30 November 2015
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4

...
... and 46 more events
16 Jun 2001
New director appointed
16 Jun 2001
New secretary appointed
16 Jun 2001
New director appointed
16 Jun 2001
New director appointed
05 Apr 2001
Incorporation

OVAL TUBES (UK) LIMITED Charges

10 January 2013
Rent deposit deed
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Horsham Properties Limited
Description: The sum from time to time in a deposit account and the…