Active
Company Information for TI FLUID SYSTEMS PLC
4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU,
|
Company Registration Number
09402231
Public Limited Company
Active |
Company Name | ||
---|---|---|
TI FLUID SYSTEMS PLC | ||
Legal Registered Office | ||
4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU | ||
Previous Names | ||
|
Company Number | 09402231 | |
---|---|---|
Company ID Number | 09402231 | |
Date formed | 2015-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 22/01/2016 | |
Return next due | 19/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-08-05 16:34:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW KEATS PAROLY |
||
NEIL ANDREW PATRICK CARSON |
||
PAUL EDGERLEY |
||
TIMOTHY JAMES KNUTSON |
||
WILLIAM LAWRENCE KOZYRA |
||
JOHN FREDERICK SMITH |
||
STEPHEN THOMAS |
||
JEFFREY HENRY VANNESTE |
||
MANFRED HEINRICH WENNEMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TODD MICHAEL COOK |
Director | ||
STEVE ZIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GOLDSMITHS' COMPANY CHARITY | Director | 2018-04-01 | CURRENT | 2017-11-06 | Active | |
TT ELECTRONICS PLC | Director | 2015-05-13 | CURRENT | 1906-01-16 | Active | |
THE GOLDSMITHS' COMPANY TRUSTEE | Director | 2014-02-19 | CURRENT | 2010-08-11 | Active - Proposal to Strike off | |
SENSATA TECHNOLOGIES HOLDING PLC | Director | 2018-03-28 | CURRENT | 2017-08-04 | Active | |
TIFS HOLDINGS LIMITED | Director | 2015-06-30 | CURRENT | 2009-10-29 | Active | |
OMEGA ACQUISITION BIDCO LIMITED | Director | 2015-06-30 | CURRENT | 2015-01-22 | Active | |
TI AUTOMOTIVE LIMITED | Director | 2009-12-08 | CURRENT | 2000-10-27 | Active | |
OMEGA ACQUISITION BIDCO LIMITED | Director | 2015-06-30 | CURRENT | 2015-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-10-23 GBP 49,670,465 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-10-16 GBP 49,680,465 | ||
Cancellation of shares. Statement of capital on 2024-10-02 GBP 49,780,465 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-10-09 GBP 49,730,465 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-09-11 GBP 49,860,465 | ||
Cancellation of shares. Statement of capital on 2024-09-04 GBP 49,910,465 | ||
Cancellation of shares. Statement of capital on 2024-09-18 GBP 49,820,465 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-28 GBP 49,950,465 | ||
Cancellation of shares. Statement of capital on 2024-08-21 GBP 49,994.265 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-14 GBP 50,027,765 | ||
Cancellation of shares. Statement of capital on 2024-08-07 GBP 50,067,765 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-07-10 GBP 50,267,765 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-06-26 GBP 50,357,265 | ||
Cancellation of shares. Statement of capital on 2024-06-19 GBP 50,402,265 | ||
Cancellation of shares. Statement of capital on 2024-07-03 GBP 50,317,765 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-06-05 GBP 50,495,265 | ||
Cancellation of shares. Statement of capital on 2024-06-12 GBP 50,450,265 | ||
Cancellation of shares. Statement of capital on 2024-05-22 GBP 50,572,765 | ||
Cancellation of shares. Statement of capital on 2024-05-29 GBP 50,525,265 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-05-15 GBP 50,624,903 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-elect directot/company business/ authority to make market shares 14/05/2024</ul> | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-05-08 GBP 50,709,043 | ||
Cancellation of shares. Statement of capital on 2024-05-01 GBP 50,821,105 | ||
Cancellation of shares. Statement of capital on 2024-04-17 GBP 51,051,105 | ||
Cancellation of shares. Statement of capital on 2024-04-24 GBP 50,936,105 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-27 GBP 51,307,646 | ||
Cancellation of shares. Statement of capital on 2024-04-03 GBP 51,186,105 | ||
Cancellation of shares. Statement of capital on 2024-03-13 GBP 51,394,575 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-03-20 GBP 51,342,870 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-28 GBP 51,450,361 | ||
Cancellation of shares. Statement of capital on 2024-01-31 GBP 51,530,571.30 | ||
Cancellation of shares. Statement of capital on 2024-03-06 GBP 51,420,594 | ||
Cancellation of shares. Statement of capital on 2024-02-14 GBP 51,495,846.30 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-21 GBP 51,470,087 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-02-07 GBP 51,506,793.10 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-10 GBP 51,646,516.80 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-24 GBP 51,544,998.00 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-17 GBP 51,572,107 | ||
Cancellation of shares. Statement of capital on 2024-01-02 GBP 51,646,516.80 | ||
Purchase of own shares | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-13 GBP 51,731,271.90 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-12-06 GBP 51,750,771.9 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-22 GBP 5,182,716.19 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-01 GBP 5,190,859.99 | ||
Cancellation of shares. Statement of capital on 2023-11-08 GBP 5,188,988.99 | ||
Termination of appointment of David Joseph Ludlow on 2023-08-28 | ||
Appointment of Janis Nikkoline Acosta as company secretary on 2023-08-28 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-company business 16/05/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-company business 16/05/2023<li>Resolution on securities</ul> | ||
Termination of appointment of Matthew Keats Paroly on 2023-04-28 | ||
Appointment of Mr David Joseph Ludlow as company secretary on 2023-04-28 | ||
APPOINTMENT TERMINATED, DIRECTOR RONALD HUNDZINSKI | ||
DIRECTOR APPOINTED MR ALEXANDER IGNACE DE BOCK | ||
Registers moved to registered inspection location of Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA | ||
Register inspection address changed to Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA | ||
Director's details changed for John Frederick Smith on 2022-11-07 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MS JANE ANN LODGE | ||
AP01 | DIRECTOR APPOINTED MS JANE ANN LODGE | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENRY VANNESTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANFRED HEINRICH WENNEMER | |
AP01 | DIRECTOR APPOINTED MR HANS FRANS GERARDA DIELTJENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE KOZYRA | |
AP01 | DIRECTOR APPOINTED MS JULIE BADDELEY | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET DUNSTAN | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsReceive and adopt annual report and accounts for 31 december 2019, directors remuneration report for 31 december 2019 be approved, re-elect diectors. Pri... | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129813Y2020 ASIN: GB00BYQB9V88 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129813Y2020 ASIN: GB00BYQB9V88 | |
AP01 | DIRECTOR APPOINTED MR RONALD HUNDZINSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES KNUTSON | |
AP01 | DIRECTOR APPOINTED MRS SUSAN LEVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL EDGERLEY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124049Y2019 ASIN: GB00BYQB9V88 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124049Y2019 ASIN: GB00BYQB9V88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW PATRICK CARSON | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119603Y2019 ASIN: GB00BYQB9V88 | |
SH01 | 29/03/19 STATEMENT OF CAPITAL GBP 5202691.41 | |
AP01 | DIRECTOR APPOINTED MRS ANDREA MARGARET DUNSTAN | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119603Y2019 ASIN: GB00BYQB9V88 | |
SH01 | 01/12/18 STATEMENT OF CAPITAL GBP 5199015.03 | |
AP01 | DIRECTOR APPOINTED MS ELAINE ANNE SARSYNSKI | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113593Y2018 ASIN: GB00BYQB9V88 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113593Y2018 ASIN: GB00BYQB9V88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109150Y2018 ASIN: GB00BYQB9V88 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109150Y2018 ASIN: GB00BYQB9V88 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
PSC02 | Notification of Bc Omega Holdco Limited as a person with significant control on 2017-10-25 | |
AP01 | DIRECTOR APPOINTED JEFFREY HENRY VANNESTE | |
RES10 | Resolutions passed:
| |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 5194122.26 | |
SH19 | Statement of capital on 2018-01-18 GBP 5,194,122.26 | |
CERT21 | Certificate of capital reduction of share premium | |
OC138 | Reduction of iss capital and minute (oc) | |
SH01 | 30/10/17 STATEMENT OF CAPITAL GBP 5194122.26 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 3500566.4 | |
SH19 | Statement of capital on 2017-11-09 GBP 3,500,566.4 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED JEFFREY HENRY VANNESTE | |
AP01 | DIRECTOR APPOINTED JOHN SMITH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/10/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD MICHAEL COOK | |
MAR | Re-registration of memorandum and articles of association | |
AUDR | AUDITORS' REPORT | |
AUDS | Auditors statement | |
BS | Accounts: Balance Sheet | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | Resolutions passed:
| |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 3500566.64 | |
SH19 | 09/10/17 STATEMENT OF CAPITAL GBP 3500566.64 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/10/17 | |
RES06 | REDUCE ISSUED CAPITAL 06/10/2017 | |
SH19 | 09/10/17 STATEMENT OF CAPITAL GBP 3500566.64 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 350056644 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE ZIDE | |
AP01 | DIRECTOR APPOINTED MANFRED HEINRICH WENNEMER | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON | |
RES15 | CHANGE OF NAME 20/09/2016 | |
CERTNM | COMPANY NAME CHANGED OMEGA HOLDCO II LIMITED CERTIFICATE ISSUED ON 27/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 22/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU ENGLAND | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON | |
AP03 | SECRETARY APPOINTED MATTHEW KEATS PAROLY | |
AP01 | DIRECTOR APPOINTED STEVE ZIDE | |
AP01 | DIRECTOR APPOINTED PAUL EDGERLEY | |
AP01 | DIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TI FLUID SYSTEMS PLC are:
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. |