You are here: bizstats.co.uk > a-z index > F list > FJ list

Fjords Processing Limited STONEHOUSE


Founded in 1993, Fjords Processing, classified under reg no. 02816402 is an active company. Currently registered at Stonedale Road GL10 3RQ, Stonehouse the company has been in the business for 31 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 23, 2015 Fjords Processing Limited is no longer carrying the name Opus Maxim.

At present there are 2 directors in the the company, namely Ian B. and Christopher O.. In addition one secretary - Alison S. - is with the firm. 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.

Fjords Processing Limited Address / Contact

Office Address Stonedale Road
Office Address2 Unit 10 Oldends Lane Industrial Estate
Town Stonehouse
Post code GL10 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816402
Date of Incorporation Mon, 10th May 1993
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Ian B.

Position: Director

Appointed: 30 March 2023

Christopher O.

Position: Director

Appointed: 31 December 2020

Alison S.

Position: Secretary

Appointed: 20 January 2017

Simon R.

Position: Director

Appointed: 09 July 2018

Resigned: 31 December 2020

Alastair F.

Position: Director

Appointed: 20 January 2017

Resigned: 31 August 2018

Robbert O.

Position: Director

Appointed: 20 January 2017

Resigned: 30 March 2023

Erik K.

Position: Secretary

Appointed: 26 June 2015

Resigned: 20 January 2017

Rune F.

Position: Director

Appointed: 17 September 2014

Resigned: 20 January 2017

Sheila H.

Position: Secretary

Appointed: 13 January 2014

Resigned: 26 June 2015

David M.

Position: Director

Appointed: 31 August 2013

Resigned: 17 September 2014

Maureen W.

Position: Secretary

Appointed: 02 September 1999

Resigned: 31 August 2013

Maureen W.

Position: Director

Appointed: 01 May 1997

Resigned: 31 August 2013

Nigel W.

Position: Director

Appointed: 10 May 1993

Resigned: 31 August 2013

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 1993

Resigned: 10 May 1993

Legerman Limited

Position: Corporate Secretary

Appointed: 10 May 1993

Resigned: 02 September 1999

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is National Oilwell Varco Uk Limited from Stonehouse, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is National Oilwell Varco, Inc. that entered Houston, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

National Oilwell Varco Uk Limited

Stonedale Road Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00873028
Notified on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

National Oilwell Varco, Inc.

7909 Parkwood Circle Drive, Houston, Texas, TX 77036, United States

Legal authority Delaware, United States
Legal form Corporate
Country registered Texas
Place registered Delaware, United States
Registration number 76-0475815
Notified on 20 January 2017
Ceased on 28 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Opus Maxim September 23, 2015
Naremco Technology November 21, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (16 pages)

Company search