OMNIA TECHNICAL PLASTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Director's details changed for Mr Andrew Eyre on 2025-04-01 |
07/04/257 April 2025 | Director's details changed for Mr Andrew Eyre on 2025-04-01 |
05/03/255 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
02/01/242 January 2024 | Satisfaction of charge 071207570004 in full |
22/12/2322 December 2023 | Registration of charge 071207570005, created on 2023-12-22 |
19/10/2319 October 2023 | Appointment of Miss Lorraine Patricia Mcnicholas as a director on 2023-10-01 |
15/03/2315 March 2023 | Registration of charge 071207570004, created on 2023-03-14 |
27/02/2327 February 2023 | Certificate of change of name |
27/02/2327 February 2023 | Registered office address changed from 482 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU England to 6-7 Viking Road Wigston LE18 2BL on 2023-02-27 |
25/02/2325 February 2023 | Registered office address changed from Outform Emea Ltd, 103-107 Boston Road Leicester LE4 1AW England to 482 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU on 2023-02-25 |
23/02/2323 February 2023 | Notification of Pmi Nottingham Limited as a person with significant control on 2023-02-22 |
23/02/2323 February 2023 | Satisfaction of charge 071207570003 in full |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
22/02/2322 February 2023 | Cessation of Outform Emea Limited as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Termination of appointment of Ariel Haroush as a director on 2023-02-22 |
22/02/2322 February 2023 | Appointment of Mr Andrew Eyre as a director on 2023-02-22 |
06/02/236 February 2023 | Accounts for a small company made up to 2022-05-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
19/01/2319 January 2023 | Termination of appointment of Jocelyn Morris as a director on 2023-01-18 |
10/01/2310 January 2023 | Appointment of Mrs Jocelyn Morris as a director on 2023-01-10 |
10/01/2310 January 2023 | Registered office address changed from 2 Chancery Place Millstone Lane Leicester LE1 5JN England to Outform Emea Ltd, 103-107 Boston Road Leicester LE4 1AW on 2023-01-10 |
10/01/2310 January 2023 | Registered office address changed from Outform Emea Ltd 103-107 Boston Road Leicester LE4 1AW England to 2 Chancery Place Millstone Lane Leicester LE1 5JN on 2023-01-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-12-31 to 2021-05-31 |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
23/06/2023 June 2020 | REGISTERED OFFICE CHANGED ON 23/06/2020 FROM HARDEN BECK MILL - HARDEN BINGLEY WEST YORKSHIRE BD16 1BL |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, SECRETARY JONATHAN HAGGAS |
23/06/2023 June 2020 | DIRECTOR APPOINTED ARIEL HAROUSH |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGGAS |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAGGAS |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
06/01/206 January 2020 | COMPANY NAME CHANGED VALLEY CPI LTD CERTIFICATE ISSUED ON 06/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENTEM |
23/12/1923 December 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAGGAS |
04/10/194 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTFORM EMEA LIMITED |
14/01/1914 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019 |
14/01/1914 January 2019 | CESSATION OF THE VALLEY PRINTING COMPANY LIMITED AS A PSC |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR JAN WOJCIECHOWSKI |
14/12/1814 December 2018 | SOLVENCY STATEMENT DATED 11/12/18 |
14/12/1814 December 2018 | REDUCE ISSUED CAPITAL 11/12/2018 |
14/12/1814 December 2018 | STATEMENT BY DIRECTORS |
14/12/1814 December 2018 | 14/12/18 STATEMENT OF CAPITAL GBP 10000 |
30/11/1830 November 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
06/04/186 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VALLEY PRINTING COMPANY LIMITED |
06/04/176 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
12/04/1612 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
02/02/162 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
16/07/1516 July 2015 | FULL ACCOUNTS MADE UP TO 30/06/14 |
02/02/152 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
02/04/142 April 2014 | FULL ACCOUNTS MADE UP TO 30/06/13 |
16/01/1416 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/01/1413 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
23/01/1323 January 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
16/01/1316 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
23/02/1223 February 2012 | FULL ACCOUNTS MADE UP TO 30/06/11 |
19/01/1219 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
25/03/1125 March 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR APPOINTED MR ROGER BRUCE GODDARD |
19/01/1119 January 2011 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 |
14/12/1014 December 2010 | 29/10/10 STATEMENT OF CAPITAL GBP 150000 |
20/05/1020 May 2010 | 09/01/10 STATEMENT OF CAPITAL GBP 150000 |
18/02/1018 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR JAN WOJCIECHOWSKI |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR MICHAEL LEONARD FENTEM |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR JAMES SINCLAIR HAGGAS |
26/01/1026 January 2010 | DIRECTOR APPOINTED MR JOHN STANSFIELD HAGGAS |
26/01/1026 January 2010 | CURRSHO FROM 31/01/2011 TO 30/06/2010 |
09/01/109 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OMNIA TECHNICAL PLASTICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company