Company NameOmori Machinery UK Ltd
DirectorsChristopher James Keenan and Philip Martin Lythgoe
Company StatusActive
Company Number00392399
CategoryPrivate Limited Company
Incorporation Date9 January 1945(79 years, 3 months ago)
Previous NamesSelo-Bollans Limited and SELO UK Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Philip Martin Lythgoe
StatusCurrent
Appointed03 February 2012(67 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address3&4 Bankfield Court Ferryview Business Park
Commercial Road, Bromborough
Wirral
Merseyside
CH62 3NN
Wales
Director NameMr Christopher James Keenan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(77 years, 2 months after company formation)
Appointment Duration2 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address3&4 Bankfield Court Ferryview Business Park
Commercial Road, Bromborough
Wirral
Merseyside
CH62 3NN
Wales
Director NameMr Philip Martin Lythgoe
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(77 years, 2 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3&4 Bankfield Court Ferryview Business Park
Commercial Road, Bromborough
Wirral
Merseyside
CH62 3NN
Wales
Director NameDavid Stewart Bollans
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address2 Moorland Park
Wirral
Merseyside
CH60 8QJ
Wales
Director NameMr Michael Landon Byrne Mbe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 April 2007)
RoleFinancial Director/Chartered A
Country of ResidenceUnited Kingdom
Correspondence Address4 Ferns Close
Lower Heswall
Wirral
Merseyside
CH60 9HJ
Wales
Director NameMichael Leslie Gardner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2006)
RoleTechnical Director
Correspondence Address132 Brookhurst Road
Wirral
Merseyside
CH63 0ET
Wales
Director NameWilhelmus Seffelaar
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 March 2001)
RoleCompany Director
Correspondence AddressZuivelstraat 2
7573 Ce
Oldenzaal
Netherlands
Director NameMr Christopher John Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2007)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressNewbourne 7 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RJ
Wales
Director NameJohn Hubert Williams
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1993)
RoleCompany Director
Correspondence AddressCoed Y Castell Gannock Park West
Conwy
Gwynedd
LL31 9HQ
Wales
Secretary NameMr Michael Landon Byrne Mbe
NationalityBritish
StatusResigned
Appointed20 April 1991(46 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ferns Close
Lower Heswall
Wirral
Merseyside
CH60 9HJ
Wales
Director NameEnid Margaret Williams
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(49 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2005)
RoleSecretary
Correspondence AddressCoed Y Castell Gannock Park West
Deganwy
Conwy
Gwynedd
LL31 9HQ
Wales
Director NameMr Joop Anton Weijers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed07 March 2001(56 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressShopweg 2 7582 Ra
Losser
Holland
Director NameMr Hendrikus Gerardus Maria Baalhuis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 January 2007(62 years after company formation)
Appointment Duration5 years (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGrotestraat 3
7651 Cg Tubbergen
Holland
Director NameMr Jeroen Herman Hubertus Mulder
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed15 January 2007(62 years after company formation)
Appointment Duration15 years, 1 month (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOldenzaalsestraat 999 Oldenzaalsestraat 999
7524 Ad Enschede
Netherlands
Secretary NameMr Hendrikus Gerardus Maria Baalhuis
NationalityDutch
StatusResigned
Appointed12 April 2007(62 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressGrotestraat 3 7651 Cg
Tubbergen
Holland

Contact

Websiteselo.com

Location

Registered Address3&4 Bankfield Court Ferryview Business Park
Commercial Road, Bromborough
Wirral
Merseyside
CH62 3NN
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

2.3k at £1Selo Holding B.v.
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,589,971
Cash£319,373
Current Liabilities£560,176

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 2 days from now)

Charges

15 January 2018Delivered on: 27 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 2012Delivered on: 1 February 2012
Persons entitled: Cooperatieve Rabobank Enschede - Haaksbergen U.A.

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 January 2009Delivered on: 6 February 2009
Satisfied on: 28 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 August 2020Audited abridged accounts made up to 31 December 2019 (10 pages)
7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
22 June 2018Audited abridged accounts made up to 31 December 2017 (11 pages)
5 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
27 January 2018Registration of charge 003923990003, created on 15 January 2018 (30 pages)
5 June 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
5 June 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
11 May 2016Satisfaction of charge 2 in full (1 page)
11 May 2016Satisfaction of charge 2 in full (1 page)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,250
(4 pages)
9 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,250
(4 pages)
7 May 2016Full accounts made up to 31 December 2015 (16 pages)
7 May 2016Full accounts made up to 31 December 2015 (16 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,250
(4 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,250
(4 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,250
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2,250
(4 pages)
4 October 2013Amended accounts made up to 31 December 2012 (5 pages)
4 October 2013Amended accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
22 February 2012Appointment of Mr Philip Martin Lythgoe as a secretary (1 page)
22 February 2012Appointment of Mr Philip Martin Lythgoe as a secretary (1 page)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 January 2012Termination of appointment of Joop Weijers as a director (1 page)
23 January 2012Termination of appointment of Hendrikus Baalhuis as a secretary (1 page)
23 January 2012Termination of appointment of Hendrikus Baalhuis as a director (1 page)
23 January 2012Termination of appointment of Hendrikus Baalhuis as a director (1 page)
23 January 2012Termination of appointment of Joop Weijers as a director (1 page)
23 January 2012Termination of appointment of Hendrikus Baalhuis as a secretary (1 page)
16 November 2011Director's details changed for Mr Joop Anton Weijers on 1 January 2011 (2 pages)
16 November 2011Director's details changed for Joop Anton Weijers on 1 January 2011 (3 pages)
16 November 2011Director's details changed for Mr Joop Anton Weijers on 1 January 2011 (2 pages)
16 November 2011Director's details changed for Joop Anton Weijers on 1 January 2011 (3 pages)
16 November 2011Director's details changed for Mr Joop Anton Weijers on 1 January 2011 (2 pages)
16 November 2011Director's details changed for Joop Anton Weijers on 1 January 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr Jeroen Herman Hubertus Mulder on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Joop Anton Weijers on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Jeroen Herman Hubertus Mulder on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 2 October 2009 (2 pages)
6 May 2010Secretary's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 12 April 2007 (1 page)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Secretary's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 12 April 2007 (1 page)
6 May 2010Director's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Joop Anton Weijers on 2 October 2009 (2 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Joop Anton Weijers on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Jeroen Herman Hubertus Mulder on 2 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Hendrikus Gerardus Maria Baalhuis on 2 October 2009 (2 pages)
11 November 2009Resolutions
  • RES13 ‐ Re pledge of shares 21/09/2009
(4 pages)
11 November 2009Resolutions
  • RES13 ‐ Re pledge of shares 21/09/2009
(4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Memorandum and Articles of Association (11 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2009Memorandum and Articles of Association (11 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2009Director and secretary's change of particulars / hendrikus baalhuis / 02/09/2009 (2 pages)
2 September 2009Director's change of particulars / jeroen mulder / 02/09/2009 (2 pages)
2 September 2009Director's change of particulars / jeroen mulder / 02/09/2009 (2 pages)
2 September 2009Director and secretary's change of particulars / hendrikus baalhuis / 02/09/2009 (2 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Registered office changed on 26/03/2009 from bankfield court ferryview business park commercial road, bromborough wirral merseyside CH62 3NL united kingdom (1 page)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from bankfield court ferryview business park commercial road, bromborough wirral merseyside CH62 3NL united kingdom (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from mulberry road rock ferry birkenhead merseyside CH42 3YA (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from mulberry road rock ferry birkenhead merseyside CH42 3YA (1 page)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 May 2007Return made up to 25/03/07; full list of members (3 pages)
3 May 2007Return made up to 25/03/07; full list of members (3 pages)
1 May 2007Director resigned (1 page)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned;director resigned (1 page)
1 May 2007New secretary appointed (2 pages)
4 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
4 April 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
19 February 2007Company name changed selo-bollans LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed selo-bollans LIMITED\certificate issued on 19/02/07 (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 May 2006Full accounts made up to 31 December 2005 (17 pages)
19 May 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 25/03/06; full list of members (3 pages)
11 April 2006Return made up to 25/03/06; full list of members (3 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
13 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
25 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
22 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
25 May 2004Return made up to 25/03/04; full list of members (9 pages)
25 May 2004Return made up to 25/03/04; full list of members (9 pages)
8 April 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
8 April 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
8 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
23 April 2002Return made up to 25/03/02; full list of members (8 pages)
23 April 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
23 April 2002Return made up to 25/03/02; full list of members (8 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 April 2001Director resigned (1 page)
4 April 2001Return made up to 25/03/01; full list of members (8 pages)
4 April 2001Return made up to 25/03/01; full list of members (8 pages)
4 April 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 April 2001Director resigned (1 page)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
30 March 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Return made up to 25/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
6 April 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
20 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
20 April 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
17 April 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
17 April 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
17 April 1997Return made up to 25/03/97; full list of members (8 pages)
17 April 1997Return made up to 25/03/97; full list of members (8 pages)
3 April 1996Return made up to 25/03/96; no change of members (6 pages)
3 April 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
3 April 1996Return made up to 25/03/96; no change of members (6 pages)
3 April 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
7 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
7 April 1995Return made up to 25/03/95; no change of members (6 pages)
7 April 1995Return made up to 25/03/95; no change of members (6 pages)
7 April 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
22 January 1983 (8 pages)
22 January 1983 (8 pages)
21 January 1983Annual return made up to 14/04/81 (8 pages)
21 January 1983Accounts made up to 31 December 1980 (11 pages)
21 January 1983Annual return made up to 14/04/81 (8 pages)
21 January 1983Accounts made up to 31 December 1980 (11 pages)
20 February 1981Annual return made up to 27/08/80 (8 pages)
20 February 1981Annual return made up to 27/08/80 (8 pages)
20 April 1967Articles of association (7 pages)
20 April 1967Articles of association (7 pages)