OMC FLUID POWER LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 03573415
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERING PARKWAY, KETTERING, NORTHANTS, NN15 6WJ
Home Country United Kingdom
Nature of Business 28150 - Manufacture of bearings, gears, gearing and driving elements
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of OMC FLUID POWER LIMITED are www.omcfluidpower.co.uk, and www.omc-fluid-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omc Fluid Power Limited is a Private Limited Company. The company registration number is 03573415. Omc Fluid Power Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Omc Fluid Power Limited is Headlands House 1 Kings Court Kettering Parkway Kettering Northants Nn15 6wj. The company`s financial liabilities are £21.79k. It is £7.88k against last year. The cash in hand is £0.18k. It is £-2.92k against last year. And the total assets are £1.18k, which is £-21.81k against last year. CHARLTON, Michael Antony is a Secretary of the company. CHARLTON, Michael Antony is a Director of the company. Secretary CHARLTON, Michael Antony has been resigned. Secretary FANTOM, Simon Mark has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHARLTON, Derek William has been resigned. The company operates in "Manufacture of bearings, gears, gearing and driving elements".


omc fluid power Key Finiance

LIABILITIES £21.79k
+56%
CASH £0.18k
-95%
TOTAL ASSETS £1.18k
-95%
All Financial Figures

Current Directors

Secretary
CHARLTON, Michael Antony
Appointed Date: 26 November 2004

Director
CHARLTON, Michael Antony
Appointed Date: 02 June 1998
57 years old

Resigned Directors

Secretary
CHARLTON, Michael Antony
Resigned: 21 September 1998
Appointed Date: 03 June 1998

Secretary
FANTOM, Simon Mark
Resigned: 26 November 2004
Appointed Date: 21 September 1998

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 03 June 1998
Appointed Date: 02 June 1998

Director
CHARLTON, Derek William
Resigned: 21 February 2013
Appointed Date: 02 June 1998
84 years old

OMC FLUID POWER LIMITED Events

22 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

21 Aug 2014
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100

...
... and 58 more events
25 Sep 1998
Particulars of mortgage/charge
10 Aug 1998
Accounting reference date extended from 30/06/99 to 30/09/99
11 Jun 1998
Secretary resigned
11 Jun 1998
New secretary appointed
02 Jun 1998
Incorporation

OMC FLUID POWER LIMITED Charges

13 April 2005
Debenture
Delivered: 15 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2001
Legal charge
Delivered: 2 March 2001
Status: Satisfied on 21 March 2007
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as unit n harlow house…
13 September 2000
Rent deposit agreement
Delivered: 16 September 2000
Status: Satisfied on 21 March 2007
Persons entitled: Industrial Partnership Limited
Description: The sum of £10,000.00 and the monies held in he account…
30 September 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 21 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1998
Debenture
Delivered: 25 September 1998
Status: Satisfied on 17 October 2000
Persons entitled: Reedham Factors Limited
Description: Fixed charge any debt pursuant to the agreement which fails…