OMEGA FLEX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

05/08/245 August 2024 Director's details changed for James Michael Kearney on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Matthew Garrod on 2024-08-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Kevin Ralph Hoben on 2024-07-19

View Document

24/07/2424 July 2024 Director's details changed for Susan Brodsky Asch on 2024-07-19

View Document

24/07/2424 July 2024 Director's details changed for Matthew Francis Unger on 2024-07-19

View Document

24/07/2424 July 2024 Director's details changed for Kevin Ralph Hoben on 2024-07-19

View Document

24/07/2424 July 2024 Director's details changed for Dean William Rivest on 2024-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU United Kingdom to 100 New Bridge Street London EC4V 6JA on 2023-09-27

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU on 2023-08-29

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Timothy Patrick Scanlan as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Abogado Nominees Limited as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Termination of appointment of Timothy Patrick Scanlan as a director on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Susan Brodsky Asch as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Dean William Rivest as a director on 2022-09-13

View Document

20/09/2220 September 2022 Registered office address changed from Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU to 100 New Bridge Street London EC4V 6JA on 2022-09-20

View Document

20/09/2220 September 2022 Appointment of Matthew Francis Unger as a director on 2022-09-13

View Document

20/09/2220 September 2022 Appointment of Susan Brodsky Asch as a secretary on 2022-09-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

24/09/2124 September 2021 Termination of appointment of Paul James Kane as a director on 2021-08-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KEARNEY / 01/11/2013

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED JAMES MICHAEL KEARNEY

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RALPH HOBEN / 22/07/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RALPH HOBEN / 22/07/2013

View Document

17/09/1317 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRBY

View Document

14/09/1214 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GARROD

View Document

16/09/1116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARBER

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED PAUL JAMES KANE

View Document

29/10/1029 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 25/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SCANLAN / 25/08/2010

View Document

29/10/1029 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALBINO / 25/08/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RALPH HOBEN / 25/08/2010

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED DAVID MARK KIRBY

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN REED

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD QUINLAN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED CHARLES FRED BARBER

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

16/10/0916 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SCANLAN / 11/11/2002

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALBINO / 27/11/2000

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RALPH HOBEN / 17/11/2000

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SCANLAN / 11/11/2002

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SCANLAN / 11/11/2002

View Document

04/10/094 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PATRICK SCANLAN / 11/11/2002

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANCIS ALBINO / 27/11/2000

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RALPH HOBEN / 17/11/2000

View Document

28/07/0928 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALBINO / 25/08/2008

View Document

12/11/0812 November 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 S386 DISP APP AUDS 11/11/02

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/08/0221 August 2002 NC INC ALREADY ADJUSTED 17/05/02

View Document

21/08/0221 August 2002 � NC 1000/1000000 17/05/02

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 83 LEONARD STREET LONDON EC2A 4QS

View Document

22/09/0022 September 2000 COMPANY NAME CHANGED ACHIEVESTAR LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

25/08/0025 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company