Omega Flex Limited BANBURY


Founded in 2000, Omega Flex, classified under reg no. 04060071 is an active company. Currently registered at Kildare House OX16 3JU, Banbury the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 22nd Sep 2000 Omega Flex Limited is no longer carrying the name Achievestar.

At present there are 6 directors in the the firm, namely Susan A., Matthew U. and Dean R. and others. In addition one secretary - Susan A. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Timothy S. who worked with the the firm until 31 March 2023.

Omega Flex Limited Address / Contact

Office Address Kildare House
Office Address2 Wildmere Road
Town Banbury
Post code OX16 3JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04060071
Date of Incorporation Fri, 25th Aug 2000
Industry Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Susan A.

Position: Director

Appointed: 01 April 2023

Susan A.

Position: Secretary

Appointed: 13 September 2022

Matthew U.

Position: Director

Appointed: 13 September 2022

Dean R.

Position: Director

Appointed: 13 September 2022

Matthew G.

Position: Director

Appointed: 13 July 2016

James K.

Position: Director

Appointed: 16 October 2013

Kevin H.

Position: Director

Appointed: 17 November 2000

Paul K.

Position: Director

Appointed: 15 September 2010

Resigned: 27 August 2021

David K.

Position: Director

Appointed: 05 April 2010

Resigned: 31 August 2012

Charles B.

Position: Director

Appointed: 13 November 2009

Resigned: 14 February 2011

Bernard Q.

Position: Director

Appointed: 01 January 2003

Resigned: 30 November 2009

Timothy S.

Position: Director

Appointed: 11 November 2002

Resigned: 31 March 2023

Mark A.

Position: Director

Appointed: 27 November 2000

Resigned: 31 May 2022

Timothy S.

Position: Secretary

Appointed: 27 November 2000

Resigned: 31 March 2023

John R.

Position: Director

Appointed: 27 November 2000

Resigned: 05 April 2010

John G.

Position: Director

Appointed: 27 November 2000

Resigned: 19 April 2012

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2000

Resigned: 27 November 2000

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2000

Resigned: 31 March 2023

Luciene James Limited

Position: Nominee Director

Appointed: 25 August 2000

Resigned: 21 September 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 2000

Resigned: 21 September 2000

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Omega Flex Inc from Pennsylvania, United States. This PSC is categorised as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Omega Flex Inc

451 Creamery Way Exton, Pennsylvania, Pa 19341, United States

Legal authority Pennsylvania Law
Legal form Corporation
Country registered Usa
Place registered United States (Pennsylvania)
Registration number 610277
Notified on 25 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Achievestar September 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 661 1241 171 2602 280 809935 802551 258
Current Assets5 345 6233 989 7414 927 6594 236 4994 522 906
Debtors1 742 8171 654 6531 644 3471 583 3261 258 556
Net Assets Liabilities3 968 3132 923 9903 816 9772 811 3283 216 157
Other Debtors29 513  62 500505
Property Plant Equipment97 990165 213115 43698 69685 242
Total Inventories941 6821 163 8281 002 5031 717 3712 713 092
Other
Audit Fees Expenses9 00010 00012 00012 00015 800
Company Contributions To Money Purchase Plans Directors9 6679 91910 35510 71811 093
Director Remuneration221 499229 040229 565230 532176 336
Number Directors Accruing Benefits Under Money Purchase Scheme11111
Accrued Liabilities579 149583 146420 438489 455184 595
Accumulated Depreciation Impairment Property Plant Equipment719 362757 665807 442853 449892 063
Administrative Expenses3 554 9443 671 0243 311 3523 407 4503 121 841
Amounts Owed By Group Undertakings306 362443 602407 233531 908435 036
Amounts Owed To Group Undertakings112 65971 18586 902152 491843 094
Average Number Employees During Period2324222526
Corporation Tax Payable195 051209 205136 055107 41829 937
Cost Sales2 627 3613 163 5941 961 6162 263 8431 483 456
Creditors1 469 3461 209 9581 212 7001 512 0971 379 054
Current Tax For Period468 744490 955217 055217 25795 538
Depreciation Expense Property Plant Equipment18 94238 30349 77746 00738 614
Distribution Costs109 917134 817105 297141 623124 796
Dividends Paid 3 201 513 1 899 523 
Fixed Assets   98 69686 082
Further Operating Expense Item Component Total Operating Expenses45 32151 241137 160158 024165 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases184 650178 15871 016207 709201 833
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-52 6355 672-69 58820 465-60 332
Gross Profit Loss6 148 3946 417 2484 400 1714 621 4413 706 071
Increase From Depreciation Charge For Year Property Plant Equipment 38 30349 77746 00738 614
Interest Payable Similar Charges Finance Costs  878  
Investments Fixed Assets    840
Investments In Group Undertakings    840
Net Current Assets Liabilities3 876 2772 779 7833 714 9592 724 4023 143 852
Number Shares Issued Fully Paid 628 981628 981628 981628 981
Operating Profit Loss2 498 2272 629 9821 083 0411 090 619474 196
Other Creditors    10 165
Other Deferred Tax Expense Credit5 95415 052-7 588-1 6482 007
Other Interest Receivable Similar Income Finance Income37 51833 21520 29118 86428 178
Other Operating Income Format114 69418 57599 51918 25114 762
Other Taxation Social Security Payable74 61765 66375 43778 40463 889
Par Value Share 1111
Prepayments28 95633 97231 69157 54161 320
Profit Loss2 061 0472 157 190892 987893 874404 829
Profit Loss On Ordinary Activities Before Tax2 535 7452 663 1971 102 4541 109 483502 374
Property Plant Equipment Gross Cost817 352922 878922 878952 145977 305
Provisions For Liabilities Balance Sheet Subtotal5 95421 00613 41811 77013 777
Tax Tax Credit On Profit Or Loss On Ordinary Activities474 698506 007209 467215 60997 545
Total Additions Including From Business Combinations Property Plant Equipment 105 526 29 26725 160
Total Assets Less Current Liabilities3 974 2672 944 9963 830 3952 823 0983 229 934
Trade Creditors Trade Payables385 412159 716139 114522 17990 017
Trade Debtors Trade Receivables1 377 9861 177 0791 205 423931 377761 695
Turnover Revenue8 775 7559 580 8426 361 7876 885 2845 189 527

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (16 pages)

Company search