Background WavePink WaveYellow Wave

REFLEX HOLDINGS LTD (03299323)

REFLEX HOLDINGS LTD (03299323) is an active UK company. incorporated on 31 December 1996. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REFLEX HOLDINGS LTD has been registered for 29 years. Current directors include POWELL, Mark Anthony Oakley, POWELL, Martin John Oakley.

Company Number
03299323
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
Kimarland West Green Road, Hook, RG27 8JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POWELL, Mark Anthony Oakley, POWELL, Martin John Oakley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFLEX HOLDINGS LTD

REFLEX HOLDINGS LTD is an active company incorporated on 31 December 1996 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REFLEX HOLDINGS LTD was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03299323

LTD Company

Age

29 Years

Incorporated 31 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

INTEGRA OFFICE SOLUTIONS LIMITED
From: 31 December 1996To: 20 August 2007
Contact
Address

Kimarland West Green Road Hartley Wintney Hook, RG27 8JW,

Previous Addresses

Integra House, Vaughan Court Celtic Springs Newport South Wales NP10 8BD
From: 31 December 1996To: 12 October 2017
Timeline

15 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jun 13
Director Left
Jun 13
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Capital Reduction
Jun 16
Share Buyback
Jul 16
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Nov 19
Share Buyback
Nov 19
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

POWELL, Linda Jane

Active
West Green Road, HookRG27 8JW
Secretary
Appointed 12 Oct 2015

POWELL, Mark Anthony Oakley

Active
Kimarland, HookRG27 8JW
Born September 1963
Director
Appointed 17 Jun 2006

POWELL, Martin John Oakley

Active
Wilman Road, Tunbridge WellsTN4 9AP
Born April 1983
Director
Appointed 12 Oct 2015

JENKINS, Robert George

Resigned
Ysgubor Cae Ceffyll, AbergavennyNP7 0EE
Secretary
Appointed 31 Dec 1996
Resigned 09 Jan 2014

BASHAM, Neil David

Resigned
9 Huntington Court, WarwickCV35 9RF
Born January 1962
Director
Appointed 05 Jun 2006
Resigned 01 Jan 2008

CAIRNS, Stephen

Resigned
3 Highgate Manor, NewtownabbeyBT36 4WG
Born January 1963
Director
Appointed 20 Feb 1997
Resigned 03 Nov 2004

CHALKLEY, David

Resigned
Bay Trees Old Church Hill, BasildonSS16 6HZ
Born July 1948
Director
Appointed 31 Dec 1996
Resigned 15 Jan 1998

CHAPMAN, Luke Michael, Edwin

Resigned
5 Waters Villas, Hatfield Broad OakCM22 7JW
Born September 1974
Director
Appointed 03 Sept 2007
Resigned 01 Jan 2008

CRUMP, Allan Francis

Resigned
Rustlings Sandhill Lane, CrawleyRH10 4LB
Born October 1941
Director
Appointed 20 Feb 1997
Resigned 27 Sept 2006

DAVIES, Robert Ronald

Resigned
The Farmhouse, IngleshamSN6 7QU
Born January 1953
Director
Appointed 20 Feb 1997
Resigned 25 Jul 2007

DOVEY, Carl

Resigned
Foxes Bank Cottage, NantwichCW5 7PN
Born September 1959
Director
Appointed 07 Jul 2000
Resigned 20 Jun 2013

DRAYTON, Peter John

Resigned
Dunelm, NewmarketCB8 8AJ
Born February 1958
Director
Appointed 20 Feb 1997
Resigned 27 Jun 1997

EMERY, Peter James

Resigned
Llanmaes House, Llantwit MajorCF61 2XR
Born November 1945
Director
Appointed 20 Feb 1997
Resigned 25 Jul 2007

GELBLUM, Leonard

Resigned
5 Park Drive, NottinghamNG7 1EJ
Born January 1940
Director
Appointed 27 Jun 1997
Resigned 26 Jun 2003

HARDWELL, Phillip Edgar

Resigned
Fairview, LydneyGL15 6LW
Born January 1956
Director
Appointed 20 Feb 1997
Resigned 30 Apr 1998

JENKINS, Robert George

Resigned
Ysgubor Cae Ceffyll, AbergavennyNP7 0EE
Born September 1953
Director
Appointed 20 Feb 1997
Resigned 20 Jun 2013

MCATEAR, James Robertson

Resigned
4 Hagg Place, JohnstonePA5 8TJ
Born August 1957
Director
Appointed 07 Jul 2000
Resigned 17 Jun 2006

MCDONOUGH, Clive Aiden

Resigned
14 Oakford Close, CardiffCF23 8AH
Born October 1967
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2008

MEARS, Lee Allan

Resigned
2 Harcourt Road, TringHP23 5JJ
Born October 1961
Director
Appointed 17 Mar 1997
Resigned 19 Dec 2006

MUSGROVE, Paul

Resigned
Roman Croft Longacres, Sutton ColdfieldB74 3AW
Born March 1956
Director
Appointed 20 May 2005
Resigned 01 Jan 2008

MUSGROVE, Paul

Resigned
46 Shrubbery Close, Sutton ColdfieldB76 1WE
Born March 1956
Director
Appointed 20 Feb 1997
Resigned 27 Jun 1997

NEEDLE, Richard Charles

Resigned
Bonnybrook Risborough Road, AylesburyHP17 0UE
Born August 1950
Director
Appointed 15 Jan 1998
Resigned 01 Jan 2008

OHARE, Terence

Resigned
36 The Smithy, West LintonEH46 7EZ
Born March 1962
Director
Appointed 17 Jun 2006
Resigned 01 Jan 2008

PROSSER, Andrew Ronald

Resigned
167 Mill Heath, NewportNP20 7RB
Born February 1964
Director
Appointed 20 Feb 1997
Resigned 25 Jul 2007

PROSSER, Ronald William

Resigned
Tree Tops 661 Chepstow Road, NewportNP9 9BY
Born March 1935
Director
Appointed 31 Dec 1996
Resigned 27 Jun 1997

RUBACH, Simon

Resigned
School House,, ChepstowNP16 6RP
Born May 1954
Director
Appointed 20 Feb 1997
Resigned 25 Jul 2007

SHEARD, Jonathan David Sowry

Resigned
66 Featherbank Lane, LeedsLS18 4NW
Born March 1958
Director
Appointed 20 Feb 1997
Resigned 07 Jul 2000

TODD, Allan Davis

Resigned
38 Neilston Road, GlasgowG78 4AB
Born December 1934
Director
Appointed 20 Feb 1997
Resigned 07 Jul 2000

TRANTER, Roderick Owen

Resigned
Halcyon House, BitteswellLE17 4SA
Born January 1960
Director
Appointed 27 Jun 1997
Resigned 10 Oct 2015

TURNBULL, Martin Stuart

Resigned
The Nest Catmere End, Saffron WaldenCB11 4XG
Born July 1953
Director
Appointed 20 Feb 1997
Resigned 27 Jun 1997

WALLIS BELLMAN, Peter Robert

Resigned
8 Lancaster Way, YorkYO30 5ZA
Born August 1962
Director
Appointed 26 Jun 2003
Resigned 01 Jan 2008

WHITE, Malcolm John

Resigned
21 Warham Road, SevenoaksTN14 5PF
Born May 1942
Director
Appointed 20 Feb 1997
Resigned 12 Mar 1998

Persons with significant control

1

Mr Mark Anthony Oakley Powell

Active
West Green Road, HookRG27 8JW
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 November 2019
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 December 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
19 July 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
15 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts Amended With Made Up Date
15 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
169169
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 August 2007
RESOLUTIONSResolutions
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
169169
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
12 April 2005
287Change of Registered Office
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
363aAnnual Return
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Legacy
9 February 2004
169169
Legacy
30 January 2004
88(2)R88(2)R
Memorandum Articles
9 August 2003
MEM/ARTSMEM/ARTS
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
29 April 2003
AUDAUD
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
11 April 2003
169169
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
12 February 2002
88(2)R88(2)R
Legacy
12 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
5 March 2001
88(2)R88(2)R
Legacy
5 March 2001
88(2)R88(2)R
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 March 2000
122122
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
88(2)R88(2)R
Legacy
9 February 2000
88(2)R88(2)R
Legacy
14 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
88(2)R88(2)R
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Memorandum Articles
10 November 1998
MEM/ARTSMEM/ARTS
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
30 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
1 October 1998
AUDAUD
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Statement Of Affairs
18 March 1997
SASA
Legacy
18 March 1997
88(2)O88(2)O
Statement Of Affairs
18 March 1997
SASA
Legacy
18 March 1997
88(2)O88(2)O
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
88(2)P88(2)P
Legacy
7 March 1997
88(2)P88(2)P
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
88(2)R88(2)R
Legacy
7 March 1997
123Notice of Increase in Nominal Capital
Incorporation Company
31 December 1996
NEWINCIncorporation