OMEGA FLEX LIMITED
BANBURY ACHIEVESTAR LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 3JU

Company number 04060071
Status Active
Incorporation Date 25 August 2000
Company Type Private Limited Company
Address KILDARE HOUSE, WILDMERE ROAD, BANBURY, OXFORDSHIRE, OX16 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 eighty-eight events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Matthew Garrod as a director on 13 July 2016. The most likely internet sites of OMEGA FLEX LIMITED are www.omegaflex.co.uk, and www.omega-flex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Kings Sutton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Flex Limited is a Private Limited Company. The company registration number is 04060071. Omega Flex Limited has been working since 25 August 2000. The present status of the company is Active. The registered address of Omega Flex Limited is Kildare House Wildmere Road Banbury Oxfordshire Ox16 3ju. . SCANLAN, Timothy Patrick is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. ALBINO, Mark Francis is a Director of the company. GARROD, Matthew is a Director of the company. HOBEN, Kevin Ralph is a Director of the company. KANE, Paul James is a Director of the company. KEARNEY, James Michael is a Director of the company. SCANLAN, Timothy Patrick is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARBER, Charles Fred has been resigned. Director GARROD, John Trevor has been resigned. Director KIRBY, David Mark has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director QUINLAN, Bernard Edmund has been resigned. Director REED, John Ernest has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Secretary
SCANLAN, Timothy Patrick
Appointed Date: 27 November 2000

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 21 September 2000

Director
ALBINO, Mark Francis
Appointed Date: 27 November 2000
72 years old

Director
GARROD, Matthew
Appointed Date: 13 July 2016
53 years old

Director
HOBEN, Kevin Ralph
Appointed Date: 17 November 2000
78 years old

Director
KANE, Paul James
Appointed Date: 15 September 2010
57 years old

Director
KEARNEY, James Michael
Appointed Date: 16 October 2013
68 years old

Director
SCANLAN, Timothy Patrick
Appointed Date: 11 November 2002
70 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 21 September 2000
Appointed Date: 25 August 2000

Director
BARBER, Charles Fred
Resigned: 14 February 2011
Appointed Date: 13 November 2009
75 years old

Director
GARROD, John Trevor
Resigned: 19 April 2012
Appointed Date: 27 November 2000
87 years old

Director
KIRBY, David Mark
Resigned: 31 August 2012
Appointed Date: 05 April 2010
70 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 21 September 2000
Appointed Date: 25 August 2000
34 years old

Director
QUINLAN, Bernard Edmund
Resigned: 30 November 2009
Appointed Date: 01 January 2003
72 years old

Director
REED, John Ernest
Resigned: 05 April 2010
Appointed Date: 27 November 2000
109 years old

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 27 November 2000
Appointed Date: 21 September 2000

Persons With Significant Control

Omega Flex Inc
Notified on: 25 August 2016
Nature of control: Ownership of shares – 75% or more

OMEGA FLEX LIMITED Events

02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
09 Aug 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Appointment of Matthew Garrod as a director on 13 July 2016
04 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 628,981

04 Sep 2015
Secretary's details changed for Timothy Patrick Scanlan on 1 October 2014
...
... and 78 more events
28 Sep 2000
Registered office changed on 28/09/00 from: 83 leonard street london EC2A 4QS
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
22 Sep 2000
Company name changed achievestar LIMITED\certificate issued on 22/09/00
25 Aug 2000
Incorporation