ABOUT OMNIFLEX (UK) LIMITED
Over the early years the company, under the Conlog brand, grew to become the largest manufacturer of instrumentation for the process control industry in Africa and became a well respected designer and manufacturer of innovative products and systems of superior quality.
In 1997 the CONLOG industrial products business was acquired by the present owners and the name of the company changed to
continues to provide full technical and service support for all these products sold over the past 53 years.
Mission
has as its core business, the design and manufacture of industrial automation electronic products and systems specialising in remote monitoring.
has as its strategy the ongoing investment in research and development of electronic products for the control and instrumentation market globally.
As a world-wide supplier of automation products,
provides technical training, backup and application engineering support to a variety of locally based distributors and value adding re-sellers in order to provide superior levels of technical assistance to system integrators and end users in their own environment.
Process Alarm Systems to IEC61508 and Event recording to sub-millisecond resolution making plants safer and reducing downtime.
On site maintenance services tailored to fit your needs to keep your plant running with minimal down time. Use us to monitor your systems, while you run your business.
KEY FINANCES
Year
2016
Assets
£775.11k
▲ £42.78k (5.84 %)
Cash
£356.1k
▲ £286.37k (410.64 %)
Liabilities
£299.57k
▼ £-102.52k (-25.50 %)
Net Worth
£475.54k
▲ £145.29k (44.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stockport
- Company name
- OMNIFLEX (UK) LIMITED
- Company number
- 04238032
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Jun 2001
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- omniflex.co.uk
- Phones
-
0312 077 466
0312 082 058
0116 604 693
0865 167 896
01614 914 144
01614 914 188
0280 902 144
0280 902 145
- Registered Address
- 123 WELLINGTON ROAD SOUTH,
STOCKPORT,
ENGLAND,
SK1 3TH
ECONOMIC ACTIVITIES
- 46520
- Wholesale of electronic and telecommunications equipment and parts
LAST 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
CHARGES
-
15 June 2007
- Status
- Outstanding
- Delivered
- 21 June 2007
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 April 2005
- Status
- Outstanding
- Delivered
- 22 April 2005
-
Persons entitled
- Barclays Private Clients International Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
OMNIFLEX (UK) LIMITED DIRECTORS
Paul Sydney Gaines
Acting
- Appointed
- 20 June 2001
- Occupation
- Director
- Role
- Secretary
- Nationality
- South African
- Address
- 123 Wellington Road South, Stockport, England, SK1 3TH
- Name
- GAINES, Paul Sydney
Gary Bradshaw
Acting
- Appointed
- 17 January 2005
- Occupation
- General Manager
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 123 Wellington Road South, Stockport, England, SK1 3TH
- Country Of Residence
- United Kingdom
- Name
- BRADSHAW, Gary
David Harry Celine
Acting
- Appointed
- 20 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- South African
- Address
- 123 Wellington Road South, Stockport, England, SK1 3TH
- Country Of Residence
- Australia
- Name
- CELINE, David Harry
Paul Sydney Gaines
Acting
- Appointed
- 20 June 2001
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- South African
- Address
- 123 Wellington Road South, Stockport, England, SK1 3TH
- Country Of Residence
- South Africa
- Name
- GAINES, Paul Sydney
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 20 June 2001
- Resigned
- 20 June 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 20 June 2001
- Resigned
- 20 June 2001
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.