Action-sealtite Limited OXFORD


Founded in 1982, Action-sealtite, classified under reg no. 01610309 is an active company. Currently registered at 2 Chawley Park OX2 9GG, Oxford the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 8, 2003 Action-sealtite Limited is no longer carrying the name Seal-tite Products.

The company has 4 directors, namely James D., Carl C. and Graham M. and others. Of them, Paul R. has been with the company the longest, being appointed on 2 May 2012 and James D. has been with the company for the least time - from 2 January 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Action-sealtite Limited Address / Contact

Office Address 2 Chawley Park
Office Address2 Cumnor Hill
Town Oxford
Post code OX2 9GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01610309
Date of Incorporation Mon, 1st Feb 1982
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

James D.

Position: Director

Appointed: 02 January 2020

Carl C.

Position: Director

Appointed: 30 June 2017

Graham M.

Position: Director

Appointed: 22 July 2016

Paul R.

Position: Director

Appointed: 02 May 2012

Steven W.

Position: Director

Appointed: 07 January 2016

Resigned: 29 June 2017

Paul R.

Position: Secretary

Appointed: 11 September 2015

Resigned: 11 December 2017

Joe B.

Position: Director

Appointed: 01 January 2013

Resigned: 22 July 2016

Graham N.

Position: Director

Appointed: 29 October 1997

Resigned: 28 September 2016

Keith D.

Position: Secretary

Appointed: 29 October 1997

Resigned: 11 September 2015

Nelson R.

Position: Director

Appointed: 29 October 1997

Resigned: 29 September 1999

Howard S.

Position: Director

Appointed: 29 October 1997

Resigned: 22 June 1998

Keith D.

Position: Director

Appointed: 13 December 1992

Resigned: 23 July 2015

Keith G.

Position: Director

Appointed: 11 December 1991

Resigned: 31 August 2002

Michael H.

Position: Director

Appointed: 11 December 1991

Resigned: 29 October 1997

William C.

Position: Director

Appointed: 11 December 1991

Resigned: 29 October 1997

Harry R.

Position: Director

Appointed: 11 December 1991

Resigned: 07 January 2016

Frederick L.

Position: Director

Appointed: 11 December 1991

Resigned: 25 March 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Flowmax Limited from Oxford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Flowmax Limited

2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registered Office
Registration number 03455056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seal-tite Products June 8, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 15th, September 2023
Free Download (17 pages)

Company search

Advertisements