Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TI FLUID SYSTEMS PLC
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 Overview

About Ti Fluid Systems Plc
TI FLUID SYSTEMS PLC was founded on 2015-01-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Ti Fluid Systems Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TI FLUID SYSTEMS PLC
 
Legal Registered Office
4650 KINGSGATE CASCADE WAY
OXFORD BUSINESS PARK SOUTH
OXFORD
OXFORDSHIRE
OX4 2SU
 
Previous Names
OMEGA HOLDCO II LIMITED27/09/2016
Filing Information
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
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.

Company Officers of TI FLUID SYSTEMS PLC

Current Directors
Officer Role Date Appointed
MATTHEW KEATS PAROLY
Company Secretary 2015-06-30
NEIL ANDREW PATRICK CARSON
Director 2016-09-28
PAUL EDGERLEY
Director 2015-06-30
TIMOTHY JAMES KNUTSON
Director 2015-06-30
WILLIAM LAWRENCE KOZYRA
Director 2015-06-30
JOHN FREDERICK SMITH
Director 2017-10-24
STEPHEN THOMAS
Director 2015-01-22
JEFFREY HENRY VANNESTE
Director 2017-10-24
MANFRED HEINRICH WENNEMER
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
TODD MICHAEL COOK
Director 2015-01-22 2017-10-04
STEVE ZIDE
Director 2015-06-30 2016-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ANDREW PATRICK CARSON THE GOLDSMITHS' COMPANY CHARITY Director 2018-04-01 CURRENT 2017-11-06 Active
NEIL ANDREW PATRICK CARSON TT ELECTRONICS PLC Director 2015-05-13 CURRENT 1906-01-16 Active
NEIL ANDREW PATRICK CARSON THE GOLDSMITHS' COMPANY TRUSTEE Director 2014-02-19 CURRENT 2010-08-11 Active - Proposal to Strike off
PAUL EDGERLEY SENSATA TECHNOLOGIES HOLDING PLC Director 2018-03-28 CURRENT 2017-08-04 Active
TIMOTHY JAMES KNUTSON TIFS HOLDINGS LIMITED Director 2015-06-30 CURRENT 2009-10-29 Active
TIMOTHY JAMES KNUTSON OMEGA ACQUISITION BIDCO LIMITED Director 2015-06-30 CURRENT 2015-01-22 Active
TIMOTHY JAMES KNUTSON TI AUTOMOTIVE LIMITED Director 2009-12-08 CURRENT 2000-10-27 Active
WILLIAM LAWRENCE KOZYRA OMEGA ACQUISITION BIDCO LIMITED Director 2015-06-30 CURRENT 2015-01-22 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
2024-12-09Purchase of own shares
2024-11-27Purchase of own shares
2024-11-27Cancellation of shares. Statement of capital on 2024-10-23 GBP 49,670,465
2024-11-18Purchase of own shares
2024-11-18Cancellation of shares. Statement of capital on 2024-10-16 GBP 49,680,465
2024-11-09Cancellation of shares. Statement of capital on 2024-10-02 GBP 49,780,465
2024-11-09Purchase of own shares
2024-11-09Cancellation of shares. Statement of capital on 2024-10-09 GBP 49,730,465
2024-10-19Purchase of own shares
2024-10-18Cancellation of shares. Statement of capital on 2024-09-11 GBP 49,860,465
2024-10-18Cancellation of shares. Statement of capital on 2024-09-04 GBP 49,910,465
2024-10-18Cancellation of shares. Statement of capital on 2024-09-18 GBP 49,820,465
2024-09-24Purchase of own shares
2024-09-23Cancellation of shares. Statement of capital on 2024-08-28 GBP 49,950,465
2024-09-18Cancellation of shares. Statement of capital on 2024-08-21 GBP 49,994.265
2024-09-18Purchase of own shares
2024-09-06Purchase of own shares
2024-09-06Cancellation of shares. Statement of capital on 2024-08-14 GBP 50,027,765
2024-09-06Cancellation of shares. Statement of capital on 2024-08-07 GBP 50,067,765
2024-07-30Purchase of own shares
2024-07-30Cancellation of shares. Statement of capital on 2024-07-10 GBP 50,267,765
2024-07-23Purchase of own shares
2024-07-23Cancellation of shares. Statement of capital on 2024-06-26 GBP 50,357,265
2024-07-23Cancellation of shares. Statement of capital on 2024-06-19 GBP 50,402,265
2024-07-23Cancellation of shares. Statement of capital on 2024-07-03 GBP 50,317,765
2024-07-02Purchase of own shares
2024-07-02Cancellation of shares. Statement of capital on 2024-06-05 GBP 50,495,265
2024-07-02Cancellation of shares. Statement of capital on 2024-06-12 GBP 50,450,265
2024-07-02Cancellation of shares. Statement of capital on 2024-05-22 GBP 50,572,765
2024-07-02Cancellation of shares. Statement of capital on 2024-05-29 GBP 50,525,265
2024-06-14Purchase of own shares
2024-06-13Cancellation of shares. Statement of capital on 2024-05-15 GBP 50,624,903
2024-06-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-12Resolutions passed:<ul><li>Resolution on securities</ul>
2024-06-12Resolutions 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>
2024-06-11Purchase of own shares
2024-06-11Cancellation of shares. Statement of capital on 2024-05-08 GBP 50,709,043
2024-06-11Cancellation of shares. Statement of capital on 2024-05-01 GBP 50,821,105
2024-05-22Cancellation of shares. Statement of capital on 2024-04-17 GBP 51,051,105
2024-05-22Cancellation of shares. Statement of capital on 2024-04-24 GBP 50,936,105
2024-05-22Purchase of own shares
2024-04-23Purchase of own shares
2024-04-23Cancellation of shares. Statement of capital on 2024-03-27 GBP 51,307,646
2024-04-23Cancellation of shares. Statement of capital on 2024-04-03 GBP 51,186,105
2024-04-09Cancellation of shares. Statement of capital on 2024-03-13 GBP 51,394,575
2024-04-09Purchase of own shares
2024-04-09Cancellation of shares. Statement of capital on 2024-03-20 GBP 51,342,870
2024-04-03Purchase of own shares
2024-04-02Cancellation of shares. Statement of capital on 2024-02-28 GBP 51,450,361
2024-04-02Cancellation of shares. Statement of capital on 2024-01-31 GBP 51,530,571.30
2024-04-02Cancellation of shares. Statement of capital on 2024-03-06 GBP 51,420,594
2024-04-02Cancellation of shares. Statement of capital on 2024-02-14 GBP 51,495,846.30
2024-03-13Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-02-21 GBP 51,470,087
2024-02-28Purchase of own shares
2024-02-28Cancellation of shares. Statement of capital on 2024-02-07 GBP 51,506,793.10
2024-02-26Purchase of own shares
2024-02-26Cancellation of shares. Statement of capital on 2024-01-10 GBP 51,646,516.80
2024-02-15Purchase of own shares
2024-02-14Cancellation of shares. Statement of capital on 2024-01-24 GBP 51,544,998.00
2024-02-05Purchase of own shares
2024-02-05Cancellation of shares. Statement of capital on 2024-01-17 GBP 51,572,107
2024-01-29Cancellation of shares. Statement of capital on 2024-01-02 GBP 51,646,516.80
2024-01-29Purchase of own shares
2024-01-03Purchase of own shares
2024-01-03Cancellation of shares. Statement of capital on 2023-12-13 GBP 51,731,271.90
2023-12-28Purchase of own shares
2023-12-28Cancellation of shares. Statement of capital on 2023-12-06 GBP 51,750,771.9
2023-12-14Purchase of own shares
2023-12-14Cancellation of shares. Statement of capital on 2023-11-22 GBP 5,182,716.19
2023-12-05Purchase of own shares
2023-11-30Cancellation of shares. Statement of capital on 2023-11-01 GBP 5,190,859.99
2023-11-30Cancellation of shares. Statement of capital on 2023-11-08 GBP 5,188,988.99
2023-08-29Termination of appointment of David Joseph Ludlow on 2023-08-28
2023-08-29Appointment of Janis Nikkoline Acosta as company secretary on 2023-08-28
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-06-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re-company business 16/05/2023</ul>
2023-06-17Resolutions 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>
2023-05-04Termination of appointment of Matthew Keats Paroly on 2023-04-28
2023-05-03Appointment of Mr David Joseph Ludlow as company secretary on 2023-04-28
2023-04-17APPOINTMENT TERMINATED, DIRECTOR RONALD HUNDZINSKI
2023-04-17DIRECTOR APPOINTED MR ALEXANDER IGNACE DE BOCK
2022-12-20Registers moved to registered inspection location of Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-12-14Register inspection address changed to Equiniti - Aspect House Spencer Road Lancing West Sussex BN99 6DA
2022-11-07Director's details changed for John Frederick Smith on 2022-11-07
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-21DIRECTOR APPOINTED MS JANE ANN LODGE
2022-06-21AP01DIRECTOR APPOINTED MS JANE ANN LODGE
2022-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • 18/05/2022
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HENRY VANNESTE
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MANFRED HEINRICH WENNEMER
2021-10-20AP01DIRECTOR APPOINTED MR HANS FRANS GERARDA DIELTJENS
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE KOZYRA
2021-08-16AP01DIRECTOR APPOINTED MS JULIE BADDELEY
2021-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARGARET DUNSTAN
2020-08-06RES10Resolutions 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...
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129813Y2020 ASIN: GB00BYQB9V88
2020-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600129813Y2020 ASIN: GB00BYQB9V88
2020-01-15AP01DIRECTOR APPOINTED MR RONALD HUNDZINSKI
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES KNUTSON
2019-12-18AP01DIRECTOR APPOINTED MRS SUSAN LEVINE
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDGERLEY
2019-11-11AP01DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD
2019-08-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124049Y2019 ASIN: GB00BYQB9V88
2019-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600124049Y2019 ASIN: GB00BYQB9V88
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-07-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business/dirs re-elected/aud app 17/05/2018
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW PATRICK CARSON
2019-04-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119603Y2019 ASIN: GB00BYQB9V88
2019-04-24SH0129/03/19 STATEMENT OF CAPITAL GBP 5202691.41
2019-03-25AP01DIRECTOR APPOINTED MRS ANDREA MARGARET DUNSTAN
2019-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119603Y2019 ASIN: GB00BYQB9V88
2018-12-20SH0101/12/18 STATEMENT OF CAPITAL GBP 5199015.03
2018-08-29AP01DIRECTOR APPOINTED MS ELAINE ANNE SARSYNSKI
2018-08-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113593Y2018 ASIN: GB00BYQB9V88
2018-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600113593Y2018 ASIN: GB00BYQB9V88
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109150Y2018 ASIN: GB00BYQB9V88
2018-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109150Y2018 ASIN: GB00BYQB9V88
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-02-02PSC02Notification of Bc Omega Holdco Limited as a person with significant control on 2017-10-25
2018-01-22AP01DIRECTOR APPOINTED JEFFREY HENRY VANNESTE
2018-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 5194122.26
2018-01-18SH19Statement of capital on 2018-01-18 GBP 5,194,122.26
2018-01-18CERT21Certificate of capital reduction of share premium
2018-01-18OC138Reduction of iss capital and minute (oc)
2017-11-17SH0130/10/17 STATEMENT OF CAPITAL GBP 5194122.26
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 3500566.4
2017-11-09SH19Statement of capital on 2017-11-09 GBP 3,500,566.4
2017-11-09ANNOTATIONClarification
2017-11-02AP01DIRECTOR APPOINTED JEFFREY HENRY VANNESTE
2017-11-02AP01DIRECTOR APPOINTED JOHN SMITH
2017-10-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-30RES01ADOPT ARTICLES 24/10/2017
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TODD MICHAEL COOK
2017-10-18MARRe-registration of memorandum and articles of association
2017-10-18AUDRAUDITORS' REPORT
2017-10-18AUDSAuditors statement
2017-10-18BSAccounts: Balance Sheet
2017-10-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2017-10-18RES02Resolutions passed:
  • Resolution of re-registration
2017-10-18RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2017-10-09SH20STATEMENT BY DIRECTORS
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 3500566.64
2017-10-09SH1909/10/17 STATEMENT OF CAPITAL GBP 3500566.64
2017-10-09CAP-SSSOLVENCY STATEMENT DATED 05/10/17
2017-10-09RES06REDUCE ISSUED CAPITAL 06/10/2017
2017-10-09SH1909/10/17 STATEMENT OF CAPITAL GBP 3500566.64
2017-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 350056644
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ZIDE
2016-10-17AP01DIRECTOR APPOINTED MANFRED HEINRICH WENNEMER
2016-10-17AP01DIRECTOR APPOINTED MR NEIL ANDREW PATRICK CARSON
2016-09-27RES15CHANGE OF NAME 20/09/2016
2016-09-27CERTNMCOMPANY NAME CHANGED OMEGA HOLDCO II LIMITED CERTIFICATE ISSUED ON 27/09/16
2016-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19AR0122/01/16 FULL LIST
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU ENGLAND
2015-08-05AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM C/O DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ UNITED KINGDOM
2015-07-07AP01DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON
2015-07-07AP03SECRETARY APPOINTED MATTHEW KEATS PAROLY
2015-07-07AP01DIRECTOR APPOINTED STEVE ZIDE
2015-07-07AP01DIRECTOR APPOINTED PAUL EDGERLEY
2015-07-07AP01DIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TI FLUID SYSTEMS PLC 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 TI FLUID SYSTEMS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TI FLUID SYSTEMS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TI FLUID SYSTEMS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TI FLUID SYSTEMS PLC
Trademarks
We have not found any records of TI FLUID SYSTEMS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TI FLUID SYSTEMS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TI FLUID SYSTEMS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TI FLUID SYSTEMS PLC 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 TI FLUID SYSTEMS PLC 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 TI FLUID SYSTEMS PLC 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.