OMEX AGRIFLUIDS LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE34 3JA

Company number 02576923
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address OMEX AGRIFLUIDS LTD., SADDLEBOW ROAD, KINGS LYNN, NORFOLK, PE34 3JA
Home Country United Kingdom
Nature of Business 20150 - Manufacture of fertilizers and nitrogen compounds
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Termination of appointment of David Featherstone as a director on 29 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of OMEX AGRIFLUIDS LIMITED are www.omexagrifluids.co.uk, and www.omex-agrifluids.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Omex Agrifluids Limited is a Private Limited Company. The company registration number is 02576923. Omex Agrifluids Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Omex Agrifluids Limited is Omex Agrifluids Ltd Saddlebow Road Kings Lynn Norfolk Pe34 3ja. . O'DONNELL, David is a Secretary of the company. BOWYER, Manuela is a Director of the company. GIPP, Christopher James is a Director of the company. LOWES, David Alan is a Director of the company. MARINO SANTOS, Marcelo Luiz is a Director of the company. O'DONNELL, David is a Director of the company. PRENTIS, Peter Charles Elvy is a Director of the company. WINKLER VON STIERNHIELM, Nils Alexander is a Director of the company. WINKLER VON STIERNHIELM, Olof Joachim is a Director of the company. Secretary RUBIE, Alastair Edward has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director FEATHERSTONE, David has been resigned. Director RUBIE, Alastair Edward has been resigned. Director SHEPPARDSON, Colin has been resigned. Director WINKLER, Rudolf Karl Joachim has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of fertilizers and nitrogen compounds".


Current Directors

Secretary
O'DONNELL, David
Appointed Date: 08 July 2016

Director
BOWYER, Manuela
Appointed Date: 07 July 2016
72 years old

Director
GIPP, Christopher James
Appointed Date: 04 July 2013
63 years old

Director
LOWES, David Alan
Appointed Date: 28 June 2002
71 years old

Director
MARINO SANTOS, Marcelo Luiz
Appointed Date: 26 November 2013
57 years old

Director
O'DONNELL, David
Appointed Date: 04 July 2013
67 years old

Director
PRENTIS, Peter Charles Elvy
Appointed Date: 06 July 1995
67 years old

Director
WINKLER VON STIERNHIELM, Nils Alexander
Appointed Date: 07 July 2016
40 years old

Director
WINKLER VON STIERNHIELM, Olof Joachim
Appointed Date: 28 January 1991
75 years old

Resigned Directors

Secretary
RUBIE, Alastair Edward
Resigned: 08 July 2016
Appointed Date: 28 January 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

Director
FEATHERSTONE, David
Resigned: 29 December 2016
Appointed Date: 25 November 1994
78 years old

Director
RUBIE, Alastair Edward
Resigned: 04 July 2013
Appointed Date: 28 January 1991
79 years old

Director
SHEPPARDSON, Colin
Resigned: 31 October 2013
Appointed Date: 06 July 1995
90 years old

Director
WINKLER, Rudolf Karl Joachim
Resigned: 30 June 2001
Appointed Date: 25 November 1994
104 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 January 1991
Appointed Date: 28 January 1991

OMEX AGRIFLUIDS LIMITED Events

02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
29 Dec 2016
Termination of appointment of David Featherstone as a director on 29 December 2016
11 Aug 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Director's details changed for Mr Nils Alexander Winkler Von Stiernhielm on 27 July 2016
28 Jul 2016
Appointment of Ms Manuela Bowyer as a director on 7 July 2016
...
... and 96 more events
01 Jun 1991
Director resigned;new director appointed

16 May 1991
Registered office changed on 16/05/91 from: 372 old street london EC1V 9LT

22 Apr 1991
Secretary resigned

22 Apr 1991
Director resigned

28 Jan 1991
Incorporation

OMEX AGRIFLUIDS LIMITED Charges

23 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Legal charge
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north side of poplar avenue saddlebow road…
5 December 1995
Mortgage debenture
Delivered: 12 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…