OMNIFLEX (UK) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 3TH

Company number 04238032
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, ENGLAND, SK1 3TH
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA to 123 Wellington Road South Stockport SK1 3th on 7 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 127 . The most likely internet sites of OMNIFLEX (UK) LIMITED are www.omniflexuk.co.uk, and www.omniflex-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and four months. Omniflex Uk Limited is a Private Limited Company. The company registration number is 04238032. Omniflex Uk Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Omniflex Uk Limited is 123 Wellington Road South Stockport England Sk1 3th. The company`s financial liabilities are £475.54k. It is £145.29k against last year. The cash in hand is £356.1k. It is £286.37k against last year. And the total assets are £775.11k, which is £42.78k against last year. GAINES, Paul Sydney is a Secretary of the company. BRADSHAW, Gary is a Director of the company. CELINE, David Harry is a Director of the company. GAINES, Paul Sydney is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


omniflex (uk) Key Finiance

LIABILITIES £475.54k
+43%
CASH £356.1k
+410%
TOTAL ASSETS £775.11k
+5%
All Financial Figures

Current Directors

Secretary
GAINES, Paul Sydney
Appointed Date: 20 June 2001

Director
BRADSHAW, Gary
Appointed Date: 17 January 2005
66 years old

Director
CELINE, David Harry
Appointed Date: 20 June 2001
72 years old

Director
GAINES, Paul Sydney
Appointed Date: 20 June 2001
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 June 2001
Appointed Date: 20 June 2001

OMNIFLEX (UK) LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Registered office address changed from 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA to 123 Wellington Road South Stockport SK1 3th on 7 September 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 127

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 127

...
... and 49 more events
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
01 Aug 2001
New secretary appointed;new director appointed
01 Aug 2001
New director appointed
20 Jun 2001
Incorporation

OMNIFLEX (UK) LIMITED Charges

15 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Barclays Private Clients International Limited
Description: Fixed and floating charges over the undertaking and all…