Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEX SYSTEMS LIMITED
Company Information for

FLEX SYSTEMS LIMITED

BASINGSTOKE, HAMPSHIRE, RG24,
Company Registration Number
02011780
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Flex Systems Ltd
FLEX SYSTEMS LIMITED was founded on 1986-04-18 and had its registered office in Basingstoke. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
FLEX SYSTEMS LIMITED
 
Legal Registered Office
BASINGSTOKE
HAMPSHIRE
 
Filing Information
Company Number 02011780
Date formed 1986-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-01-03
Type of accounts DORMANT
VAT Number /Sales tax ID GB327381596  
Last Datalog update: 2017-03-31 12:15:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FLEX SYSTEMS LIMITED
The following companies were found which have the same name as FLEX SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Flex Systems LLC 23251 Allendale Ave Parker CO 80138 Delinquent Company formed on the 2012-04-04
FLEX SYSTEMS LTD. 212-2000 APPLEVILLAGE CRT SE CALGARY ALBERTA T2A 7Z4 Active Company formed on the 2014-03-20
FLEX SYSTEMS INTERNATIONAL PRIVATE LIMITED YISHUN INDUSTRIAL PARK A Singapore 768762 Active Company formed on the 2008-09-10
FLEX SYSTEMS (S) PTE LTD YISHUN INDUSTRIAL PARK A Singapore 768763 Dissolved Company formed on the 2008-09-10
FLEX SYSTEMS, INC. 4581 SW PARKGATE BLVD. PALM CITY FL 34990 Inactive Company formed on the 1984-02-15
FLEX SYSTEMS USA CORP. 23200 SW 212 AVE HOMESTEAD FL 33031 Inactive Company formed on the 1994-12-06
FLEX SYSTEMS TRADING INCORPORATED California Unknown
Flex Systems Inc Maryland Unknown
FLEX SYSTEMS LIMITED 10 DRAKE WALK BRIGANTINE PLACE CARDIFF CF10 4AN Active Company formed on the 2019-07-03

Company Officers of FLEX SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE CHANDLER
Company Secretary 2016-08-17
OLIVER CARL ARCHER
Director 2014-11-26
MEL DAVID TAYLOR
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2012-01-19 2016-08-05
ALAN STANLEY WRIGHT
Director 2015-06-17 2015-11-27
THIERRY GEORGES BOUZAC
Director 2014-03-24 2015-06-01
DAVID KEITH CHRISTOPHER GIBBON
Director 2013-05-23 2014-11-14
FIONA MARIA TIMOTHY
Director 2012-01-19 2014-03-24
FIONA TEE
Director 2012-03-09 2013-05-01
STEPHEN PAUL SADLER
Director 2011-09-28 2012-04-05
ROBERT ALEXANDER ASPLIN
Director 2012-01-19 2012-03-09
STEPHEN SADLER
Company Secretary 2011-03-11 2012-01-19
KEVIN DAVID ANSON
Director 2007-10-10 2012-01-19
ANNE ELIZABETH BARNETT
Director 2001-11-01 2012-01-19
COLIN CHANDLER
Director 2011-11-11 2012-01-19
MICHAEL HENRY STEDMAN
Director 1991-01-31 2012-01-19
KENNETH RONALD SMITH
Director 2007-12-23 2011-09-28
THOMAS PAUL MCDERMOTT
Company Secretary 2008-10-09 2011-03-11
RICHARD STEWART ARNOLD
Company Secretary 2001-10-12 2008-10-09
GRAHAM YORK
Director 2001-10-12 2007-12-23
PETER JOHN WALKER
Director 2001-10-12 2007-06-30
LEE BUTCHER
Director 1991-01-31 2006-05-31
MALCOLM RICHARD HAMMOND
Director 1991-01-31 2004-10-31
MARGARET BUTCHER
Company Secretary 1991-01-31 2001-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CARL ARCHER BARON L.R.M.S. LIMITED Director 2014-11-26 CURRENT 2001-08-08 Dissolved 2017-01-03
OLIVER CARL ARCHER CLARITY SCOTLAND LIMITED Director 2014-11-26 CURRENT 1999-01-05 Dissolved 2017-01-03
OLIVER CARL ARCHER VISION SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2002-08-15 Dissolved 2017-01-03
OLIVER CARL ARCHER TOTAL HOSPITALITY SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2000-07-04 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS (EUROPE) LIMITED Director 2014-11-26 CURRENT 2001-10-16 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS (UK) LIMITED Director 2014-11-26 CURRENT 2001-12-10 Dissolved 2017-01-03
OLIVER CARL ARCHER PC-POS LIMITED Director 2014-11-26 CURRENT 1994-04-28 Dissolved 2017-01-03
OLIVER CARL ARCHER OMNICO COMMERCE LIMITED Director 2014-11-26 CURRENT 1997-04-02 Dissolved 2017-01-03
OLIVER CARL ARCHER MICROTRAIN LIMITED Director 2014-11-26 CURRENT 1994-12-21 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS PROFESSIONAL SERVICES LIMITED Director 2014-11-26 CURRENT 2003-02-20 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS STORE SERVICES LIMITED Director 2014-11-26 CURRENT 2004-05-14 Dissolved 2017-01-03
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS LIMITED Director 2014-11-26 CURRENT 2004-05-14 Dissolved 2018-01-16
OLIVER CARL ARCHER CYNTERGY LIMITED Director 2014-11-26 CURRENT 2009-12-21 Active - Proposal to Strike off
OLIVER CARL ARCHER OMNICO GROUP UK LIMITED Director 2014-11-26 CURRENT 1992-08-14 Liquidation
OLIVER CARL ARCHER OMNICO GROUP HOLDINGS LIMITED Director 2014-11-26 CURRENT 2000-01-24 Liquidation
OLIVER CARL ARCHER MATRA SYSTEMS (U.K.) LTD Director 2014-11-26 CURRENT 1991-09-03 Active - Proposal to Strike off
OLIVER CARL ARCHER MATRA SYSTEMS (HOLDINGS) LIMITED Director 2014-11-26 CURRENT 1998-06-09 Active - Proposal to Strike off
OLIVER CARL ARCHER PACER CATS (UK) LIMITED Director 2014-11-26 CURRENT 2003-04-13 Active - Proposal to Strike off
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Director 2014-11-26 CURRENT 2003-07-14 Active - Proposal to Strike off
OLIVER CARL ARCHER DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED Director 2014-11-26 CURRENT 2004-05-14 Active
MEL DAVID TAYLOR BARON L.R.M.S. LIMITED Director 2015-11-27 CURRENT 2001-08-08 Dissolved 2017-01-03
MEL DAVID TAYLOR CLARITY SCOTLAND LIMITED Director 2015-11-27 CURRENT 1999-01-05 Dissolved 2017-01-03
MEL DAVID TAYLOR VISION SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2002-08-15 Dissolved 2017-01-03
MEL DAVID TAYLOR TOTAL HOSPITALITY SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2000-07-04 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS (EUROPE) LIMITED Director 2015-11-27 CURRENT 2001-10-16 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS (UK) LIMITED Director 2015-11-27 CURRENT 2001-12-10 Dissolved 2017-01-03
MEL DAVID TAYLOR PC-POS LIMITED Director 2015-11-27 CURRENT 1994-04-28 Dissolved 2017-01-03
MEL DAVID TAYLOR OMNICO COMMERCE LIMITED Director 2015-11-27 CURRENT 1997-04-02 Dissolved 2017-01-03
MEL DAVID TAYLOR MICROTRAIN LIMITED Director 2015-11-27 CURRENT 1994-12-21 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS PROFESSIONAL SERVICES LIMITED Director 2015-11-27 CURRENT 2003-02-20 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS STORE SERVICES LIMITED Director 2015-11-27 CURRENT 2004-05-14 Dissolved 2017-01-03
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS LIMITED Director 2015-11-27 CURRENT 2004-05-14 Dissolved 2018-01-16
MEL DAVID TAYLOR CYNTERGY LIMITED Director 2015-11-27 CURRENT 2009-12-21 Active - Proposal to Strike off
MEL DAVID TAYLOR OMNICO GROUP UK LIMITED Director 2015-11-27 CURRENT 1992-08-14 Liquidation
MEL DAVID TAYLOR OMNICO GROUP HOLDINGS LIMITED Director 2015-11-27 CURRENT 2000-01-24 Liquidation
MEL DAVID TAYLOR MATRA SYSTEMS (U.K.) LTD Director 2015-11-27 CURRENT 1991-09-03 Active - Proposal to Strike off
MEL DAVID TAYLOR MATRA SYSTEMS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 1998-06-09 Active - Proposal to Strike off
MEL DAVID TAYLOR PACER CATS (UK) LIMITED Director 2015-11-27 CURRENT 2003-04-13 Active - Proposal to Strike off
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED Director 2015-11-27 CURRENT 2003-07-14 Active - Proposal to Strike off
MEL DAVID TAYLOR DIGIPOS STORE SOLUTIONS INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 2004-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-06DS01APPLICATION FOR STRIKING-OFF
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-08-17AP03SECRETARY APPOINTED VICTORIA ANNE CHANDLER
2016-08-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WARWICK-SAUNDERS
2016-07-01AA01PREVSHO FROM 30/09/2015 TO 29/09/2015
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0104/05/16 FULL LIST
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT
2015-12-04AP01DIRECTOR APPOINTED MR MEL DAVID TAYLOR
2015-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-06-18AP01DIRECTOR APPOINTED MR ALAN STANLEY WRIGHT
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BOUZAC
2015-05-04LATEST SOC04/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-04AR0104/05/15 FULL LIST
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON
2014-12-04AP01DIRECTOR APPOINTED MR OLIVER CARL ARCHER
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0104/05/14 FULL LIST
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TIMOTHY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-02AR0104/05/13 FULL LIST
2013-06-02AP01DIRECTOR APPOINTED MR DAVID KEITH CHRISTOPHER GIBBON
2013-06-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA TEE
2012-09-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-22AR0104/05/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SADLER
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM PATERSON HOUSE HATCH WARREN FARM HATCH WARREN LANE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4RA
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASPLIN
2012-03-20AP01DIRECTOR APPOINTED MS FIONA TEE
2012-02-03AP01DIRECTOR APPOINTED MS FIONA MARIA TIMOTHY
2012-02-03AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER ASPLIN
2012-02-03AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEDMAN
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHANDLER
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BARNETT
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SADLER
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANSON
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED SIR COLIN CHANDLER
2011-11-03AP01DIRECTOR APPOINTED MR STEPHEN PAUL SADLER
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH
2011-09-13AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2011-05-06AR0104/05/11 FULL LIST
2011-03-11TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MCDERMOTT
2011-03-11AP03SECRETARY APPOINTED MR STEPHEN SADLER
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0104/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY STEDMAN / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH BARNETT / 04/05/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAVID ANSON / 04/05/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH SMITH / 14/07/2009
2009-05-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-05-06288cSECRETARY'S CHANGE OF PARTICULARS / THOMAS MCDERMOTT / 11/02/2009
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM HOOPER HOUSE HATCH WARREN FARM HATCH WARREN LANE HATCH WARREN BASINGSTOKE HAMPSHIRE RG22 4RA
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-10-20288aSECRETARY APPOINTED THOMAS PAUL MCDERMOTT
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY RICHARD ARNOLD
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20363(288)SECRETARY'S PARTICULARS CHANGED
2008-03-20363sRETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED KENNETH RONALD SMITH
2008-03-11288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD ARNOLD / 07/01/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM YORK
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-29288bDIRECTOR RESIGNED
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 1 NETHERHAMPTON BUSINESS CENTRE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363(288)DIRECTOR RESIGNED
2006-08-22363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-01363(288)DIRECTOR RESIGNED
2006-03-01363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLEX SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEX SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-25 Satisfied BECAP FUND LP
LEGAL CHARGE 2001-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1997-06-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FLEX SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLEX SYSTEMS LIMITED
Trademarks
We have not found any records of FLEX SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLEX SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-11-21 GBP £14 Sports, Leisure & Heritage

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where FLEX SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEX SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLEX SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.