OPM FLEXIBLES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6TG

Company number 05597938
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address THE COLOUR BOX, 55 GELDERD ROAD, LEEDS, LS12 6TG
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Christopher John Ellison on 15 March 2016. The most likely internet sites of OPM FLEXIBLES LIMITED are www.opmflexibles.co.uk, and www.opm-flexibles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Ravensthorpe Rail Station is 7.5 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles; to Menston Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opm Flexibles Limited is a Private Limited Company. The company registration number is 05597938. Opm Flexibles Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Opm Flexibles Limited is The Colour Box 55 Gelderd Road Leeds Ls12 6tg. . HAIGH, Alan Antony is a Secretary of the company. BELL, Ian David Michael is a Director of the company. ELLISON, Christopher John is a Director of the company. HAIGH, Alan Antony is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KAYE, Darren Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
HAIGH, Alan Antony
Appointed Date: 20 October 2005

Director
BELL, Ian David Michael
Appointed Date: 20 October 2005
66 years old

Director
ELLISON, Christopher John
Appointed Date: 20 October 2005
60 years old

Director
HAIGH, Alan Antony
Appointed Date: 20 October 2005
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Director
KAYE, Darren Andrew
Resigned: 04 April 2015
Appointed Date: 20 October 2005
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Opm (Labels & Packaging) Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPM FLEXIBLES LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Director's details changed for Mr Christopher John Ellison on 15 March 2016
15 Mar 2016
Director's details changed for Ian David Michael Bell on 15 March 2016
18 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

...
... and 29 more events
30 Nov 2005
New director appointed
30 Nov 2005
New director appointed
30 Nov 2005
New secretary appointed;new director appointed
30 Nov 2005
New director appointed
20 Oct 2005
Incorporation