Omnia Technical Plastics Ltd WIGSTON


Founded in 2010, Omnia Technical Plastics, classified under reg no. 07120757 is an active company. Currently registered at 6-7 Viking Road LE18 2BL, Wigston the company has been in the business for fourteen years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022. Since 27th February 2023 Omnia Technical Plastics Ltd is no longer carrying the name Outform Technical Plastics.

The firm has 2 directors, namely Lorraine M., Andrew E.. Of them, Andrew E. has been with the company the longest, being appointed on 22 February 2023 and Lorraine M. has been with the company for the least time - from 1 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan H. who worked with the the firm until 5 May 2020.

Omnia Technical Plastics Ltd Address / Contact

Office Address 6-7 Viking Road
Town Wigston
Post code LE18 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07120757
Date of Incorporation Sat, 9th Jan 2010
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Lorraine M.

Position: Director

Appointed: 01 October 2023

Andrew E.

Position: Director

Appointed: 22 February 2023

Jocelyn M.

Position: Director

Appointed: 10 January 2023

Resigned: 18 January 2023

Ariel H.

Position: Director

Appointed: 22 June 2020

Resigned: 22 February 2023

Roger G.

Position: Director

Appointed: 28 January 2011

Resigned: 09 April 2021

James H.

Position: Director

Appointed: 26 January 2010

Resigned: 05 May 2020

John H.

Position: Director

Appointed: 26 January 2010

Resigned: 23 December 2019

Jan W.

Position: Director

Appointed: 25 January 2010

Resigned: 31 July 2018

Michael F.

Position: Director

Appointed: 25 January 2010

Resigned: 23 December 2019

Jonathan H.

Position: Secretary

Appointed: 09 January 2010

Resigned: 05 May 2020

Jonathan H.

Position: Director

Appointed: 09 January 2010

Resigned: 05 May 2020

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Pmi Nottingham Limited from Sheffield, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Outform Emea Limited that entered Bingley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is The Valley Printing Company Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Pmi Nottingham Limited

482 Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

Legal authority English
Legal form Limited Company
Notified on 22 February 2023
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Outform Emea Limited

Harden Beck Harden, Bingley, BD16 1BL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Cardiff
Registration number 10601632
Notified on 1 October 2018
Ceased on 22 February 2023
Nature of control: 75,01-100% shares

The Valley Printing Company Limited

Harden Beck Mill Harden, Bingley, West Yorkshire, BD16 1BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 00098663
Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 50,01-75% shares

Company previous names

Outform Technical Plastics February 27, 2023
Valley Cpi January 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand238 927116 844402 642173 500115 343
Current Assets4 627 870661 418844 612611 723555 294
Debtors4 106 569392 261366 047345 673332 592
Net Assets Liabilities723 112752 375654 346204 675154 628
Other Debtors46 1393 4416 614  
Property Plant Equipment291 656200 802160 439146 391115 077
Total Inventories282 374152 31375 92392 550107 359
Other
Accumulated Depreciation Impairment Property Plant Equipment641 74275 886122 148136 196167 510
Amounts Owed By Group Undertakings3 369 932104 554   
Amounts Owed To Group Undertakings138 053 180 605356 721100 766
Average Number Employees During Period6115151513
Creditors41 51426 96014 2679 263321 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment 585 749   
Disposals Property Plant Equipment 761 710   
Finance Lease Liabilities Present Value Total41 51426 96012 69311 8449 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases300175 11 8449 263
Increase From Depreciation Charge For Year Property Plant Equipment 19 89346 26214 04831 314
Net Current Assets Liabilities500 143578 533521 46179 128233 425
Other Creditors405 96750 84280 13971 78470 078
Other Taxation Social Security Payable632 64211 08448 94431 03470 317
Property Plant Equipment Gross Cost933 398276 688282 587282 587 
Provisions For Liabilities Balance Sheet Subtotal27 173 13 28711 581193 874
Total Additions Including From Business Combinations Property Plant Equipment 105 0005 899  
Total Assets Less Current Liabilities791 799779 335681 900225 519348 502
Trade Creditors Trade Payables2 917 8743 60977061 21271 445
Trade Debtors Trade Receivables690 498284 266359 433345 673332 592

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st October 2023
filed on: 19th, October 2023
Free Download (2 pages)

Company search