About

Registered Number: 03358142
Date of Incorporation: 22/04/1997 (28 years ago)
Company Status: Active
Registered Address: Flexion House, 18 Shaw Wood Business Park, Doncaster, South Yorkshire, DN2 5TB

 

Based in Doncaster in South Yorkshire, Flexion Optical Fibre Ltd was founded on 22 April 1997, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of Flexion Optical Fibre Ltd are listed as Fung, Meggy Kwok-may, Kan, Shun Ming, Woodhead, Elizabeth Mary, Field, Glen Thomas, Gee, Paul George, Halward, Elizabeth, Kan, Shun Ming, Meng, Kevin, Pong, Chi Lin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Glen Thomas 30 June 1997 20 May 1999 1
GEE, Paul George 30 June 1997 25 February 1999 1
HALWARD, Elizabeth 01 August 2000 03 May 2010 1
KAN, Shun Ming 22 April 1997 02 April 2009 1
MENG, Kevin 01 August 2000 30 January 2020 1
PONG, Chi Lin 25 February 1999 17 March 2016 1
Secretary Name Appointed Resigned Total Appointments
FUNG, Meggy Kwok-May 22 April 1997 20 April 1998 1
KAN, Shun Ming 20 April 1998 29 September 1999 1
WOODHEAD, Elizabeth Mary 29 September 1999 10 March 2000 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 22 March 2010
RESOLUTIONS - N/A 17 February 2010
SH01 - Return of Allotment of shares 17 February 2010
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
363s - Annual Return 26 April 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
AA - Annual Accounts 31 January 2002
RESOLUTIONS - N/A 03 July 2001
CERT10 - Re-registration of a company from public to private 03 July 2001
MAR - Memorandum and Articles - used in re-registration 03 July 2001
53 - Application by a public company for re-registration as a private company 03 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 27 February 2001
395 - Particulars of a mortgage or charge 14 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
AA - Annual Accounts 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
RESOLUTIONS - N/A 05 November 1999
123 - Notice of increase in nominal capital 05 November 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 08 July 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
AA - Annual Accounts 24 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
363s - Annual Return 15 June 1998
287 - Change in situation or address of Registered Office 20 April 1998
225 - Change of Accounting Reference Date 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 16 September 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 September 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
288b - Notice of resignation of directors or secretaries 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.