OMNIA TECHNICAL PLASTICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Mr Andrew Eyre on 2025-04-01

View Document

07/04/257 April 2025 Director's details changed for Mr Andrew Eyre on 2025-04-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

02/01/242 January 2024 Satisfaction of charge 071207570004 in full

View Document

22/12/2322 December 2023 Registration of charge 071207570005, created on 2023-12-22

View Document

19/10/2319 October 2023 Appointment of Miss Lorraine Patricia Mcnicholas as a director on 2023-10-01

View Document

15/03/2315 March 2023 Registration of charge 071207570004, created on 2023-03-14

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

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

View Document

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

View Document

23/02/2323 February 2023 Notification of Pmi Nottingham Limited as a person with significant control on 2023-02-22

View Document

23/02/2323 February 2023 Satisfaction of charge 071207570003 in full

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Cessation of Outform Emea Limited as a person with significant control on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Ariel Haroush as a director on 2023-02-22

View Document

22/02/2322 February 2023 Appointment of Mr Andrew Eyre as a director on 2023-02-22

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

19/01/2319 January 2023 Termination of appointment of Jocelyn Morris as a director on 2023-01-18

View Document

10/01/2310 January 2023 Appointment of Mrs Jocelyn Morris as a director on 2023-01-10

View Document

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

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-05-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM HARDEN BECK MILL - HARDEN BINGLEY WEST YORKSHIRE BD16 1BL

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN HAGGAS

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED ARIEL HAROUSH

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAGGAS

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HAGGAS

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

06/01/206 January 2020 COMPANY NAME CHANGED VALLEY CPI LTD CERTIFICATE ISSUED ON 06/01/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENTEM

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HAGGAS

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTFORM EMEA LIMITED

View Document

14/01/1914 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/01/2019

View Document

14/01/1914 January 2019 CESSATION OF THE VALLEY PRINTING COMPANY LIMITED AS A PSC

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAN WOJCIECHOWSKI

View Document

14/12/1814 December 2018 SOLVENCY STATEMENT DATED 11/12/18

View Document

14/12/1814 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

14/12/1814 December 2018 STATEMENT BY DIRECTORS

View Document

14/12/1814 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 10000

View Document

30/11/1830 November 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE VALLEY PRINTING COMPANY LIMITED

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

02/02/162 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

16/01/1416 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

16/01/1316 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR ROGER BRUCE GODDARD

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 150000

View Document

20/05/1020 May 2010 09/01/10 STATEMENT OF CAPITAL GBP 150000

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JAN WOJCIECHOWSKI

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR MICHAEL LEONARD FENTEM

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JAMES SINCLAIR HAGGAS

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR JOHN STANSFIELD HAGGAS

View Document

26/01/1026 January 2010 CURRSHO FROM 31/01/2011 TO 30/06/2010

View Document

09/01/109 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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