About

Registered Number: 04060071
Date of Incorporation: 25/08/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Kildare House, Wildmere Road, Banbury, Oxfordshire, OX16 3JU

 

Having been setup in 2000, Omega Flex Ltd have registered office in Oxfordshire, it's status is listed as "Active". The company has 10 directors listed as Albino, Mark Francis, Garrod, Matthew, Hoben, Kevin Ralph, Kane, Paul James, Kearney, James Michael, Scanlan, Timothy Patrick, Barber, Charles Fred, Kirby, David Mark, Quinlan, Bernard Edmund, Reed, John Ernest. We don't know the number of employees at Omega Flex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBINO, Mark Francis 27 November 2000 - 1
GARROD, Matthew 13 July 2016 - 1
HOBEN, Kevin Ralph 17 November 2000 - 1
KANE, Paul James 15 September 2010 - 1
KEARNEY, James Michael 16 October 2013 - 1
SCANLAN, Timothy Patrick 11 November 2002 - 1
BARBER, Charles Fred 13 November 2009 14 February 2011 1
KIRBY, David Mark 05 April 2010 31 August 2012 1
QUINLAN, Bernard Edmund 01 January 2003 30 November 2009 1
REED, John Ernest 27 November 2000 05 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 30 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 August 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 09 August 2016
AP01 - Appointment of director 08 August 2016
AR01 - Annual Return 04 September 2015
CH03 - Change of particulars for secretary 04 September 2015
CH01 - Change of particulars for director 04 September 2015
CH03 - Change of particulars for secretary 04 September 2015
AA - Annual Accounts 01 September 2015
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 16 September 2014
AP01 - Appointment of director 22 August 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 28 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 25 May 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 26 May 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 20 December 2010
AR01 - Annual Return 29 October 2010
CH04 - Change of particulars for corporate secretary 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AD01 - Change of registered office address 23 December 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 04 October 2009
CH01 - Change of particulars for director 04 October 2009
CH01 - Change of particulars for director 04 October 2009
CH01 - Change of particulars for director 04 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AAMD - Amended Accounts 12 November 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 08 June 2005
363a - Annual Return 12 January 2005
AA - Annual Accounts 03 November 2004
RESOLUTIONS - N/A 02 December 2003
363a - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2003
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363a - Annual Return 15 November 2002
RESOLUTIONS - N/A 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
123 - Notice of increase in nominal capital 21 August 2002
AA - Annual Accounts 27 June 2002
363a - Annual Return 12 October 2001
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 29 November 2000
225 - Change of Accounting Reference Date 29 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
CERTNM - Change of name certificate 22 September 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.