TIFS HOLDINGS LIMITED
OXFORD OMEGA HOLDCO II LIMITED TI FLUID SYSTEMS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 07060030
Status Active
Incorporation Date 29 October 2009
Company Type Private Limited Company
Address 4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, UNITED KINGDOM, OX4 2SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 16 November 2016 GBP 1,069.9164 ; Statement by Directors; Statement of capital on 2 December 2016 GBP 1,069.9164 . The most likely internet sites of TIFS HOLDINGS LIMITED are www.tifsholdings.co.uk, and www.tifs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Tifs Holdings Limited is a Private Limited Company. The company registration number is 07060030. Tifs Holdings Limited has been working since 29 October 2009. The present status of the company is Active. The registered address of Tifs Holdings Limited is 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire United Kingdom Ox4 2su. . PAROLY, Matthew Keats is a Secretary of the company. EDWARDS, Timothy David Warneford is a Director of the company. KNUTSON, Timothy James is a Director of the company. KOZYRA, William Lawrence is a Director of the company. Secretary GUERRIERO, Timothy Michael has been resigned. Director BOEHM, Gehard Hans has been resigned. Director DOWD, Kevin Ignatius has been resigned. Director EDWARDS, Timothy David Warneford has been resigned. Director FOSTER, Jonathan has been resigned. Director GUERRIERO, Timothy Michael has been resigned. Director ROWLETT, Morris Chelsey has been resigned. Director SHAPIRO, Mark Ira has been resigned. Director STREIFF, Christian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAROLY, Matthew Keats
Appointed Date: 21 July 2014

Director
EDWARDS, Timothy David Warneford
Appointed Date: 30 June 2015
66 years old

Director
KNUTSON, Timothy James
Appointed Date: 30 June 2015
58 years old

Director
KOZYRA, William Lawrence
Appointed Date: 01 December 2009
68 years old

Resigned Directors

Secretary
GUERRIERO, Timothy Michael
Resigned: 21 July 2014
Appointed Date: 29 October 2009

Director
BOEHM, Gehard Hans
Resigned: 25 October 2010
Appointed Date: 28 January 2010
68 years old

Director
DOWD, Kevin Ignatius
Resigned: 30 June 2015
Appointed Date: 04 April 2014
81 years old

Director
EDWARDS, Timothy David Warneford
Resigned: 27 January 2010
Appointed Date: 29 October 2009
66 years old

Director
FOSTER, Jonathan
Resigned: 30 June 2015
Appointed Date: 26 March 2014
64 years old

Director
GUERRIERO, Timothy Michael
Resigned: 27 January 2010
Appointed Date: 29 October 2009
70 years old

Director
ROWLETT, Morris Chelsey
Resigned: 04 April 2014
Appointed Date: 28 January 2010
75 years old

Director
SHAPIRO, Mark Ira
Resigned: 29 December 2014
Appointed Date: 28 January 2010
64 years old

Director
STREIFF, Christian
Resigned: 28 December 2014
Appointed Date: 28 January 2010
71 years old

Persons With Significant Control

Omega Acquisition Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIFS HOLDINGS LIMITED Events

02 Dec 2016
Statement of capital following an allotment of shares on 16 November 2016
  • GBP 1,069.9164

02 Dec 2016
Statement by Directors
02 Dec 2016
Statement of capital on 2 December 2016
  • GBP 1,069.9164

02 Dec 2016
Solvency Statement dated 16/11/16
02 Dec 2016
Resolutions
  • RES13 ‐ Bonus issue of shares 16/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities

...
... and 54 more events
18 Dec 2009
Statement of capital following an allotment of shares on 8 December 2009
  • GBP 999.9963

17 Dec 2009
Particulars of a mortgage or charge / charge no: 1
10 Dec 2009
Appointment of Mr William Lawrence Kozyra as a director
03 Dec 2009
Current accounting period extended from 31 October 2010 to 31 December 2010
29 Oct 2009
Incorporation

TIFS HOLDINGS LIMITED Charges

30 June 2015
Charge code 0706 0030 0003
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Contains fixed charge…
30 June 2015
Charge code 0706 0030 0002
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Citibank, N.A. as the Collateral Agent
Description: Pursuant to clause 2.2(a) of the instrument, the company…
7 December 2009
Security agreement
Delivered: 17 December 2009
Status: Satisfied on 1 September 2010
Persons entitled: Wilmington Trust (London) Limited
Description: F/H or l/h property all shares plant and machinery all…