About

Registered Number: 04238032
Date of Incorporation: 20/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 123 Wellington Road South, Stockport, SK1 3TH,

 

Founded in 2001, Omniflex (UK) Ltd has its registered office in Stockport, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Omniflex (UK) Ltd is registered for VAT. Bradshaw, Gary, Celine, David Harry, Gaines, Paul Sydney are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Gary 17 January 2005 - 1
CELINE, David Harry 20 June 2001 - 1
GAINES, Paul Sydney 20 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 31 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 30 March 2017
AD01 - Change of registered office address 07 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 07 November 2014
RESOLUTIONS - N/A 04 August 2014
SH08 - Notice of name or other designation of class of shares 04 August 2014
SH01 - Return of Allotment of shares 04 August 2014
CC04 - Statement of companies objects 04 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 05 April 2013
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH01 - Change of particulars for director 11 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 July 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 22 April 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 25 November 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
MISC - Miscellaneous document 15 August 2002
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2007 Outstanding

N/A

Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.