OMNICO PLASTICS LIMITED

OMNICO PLASTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOMNICO PLASTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03151439
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OMNICO PLASTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OMNICO PLASTICS LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNICO PLASTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPECIALISED FIXINGS LIMITEDJan 26, 1996Jan 26, 1996

    What are the latest accounts for OMNICO PLASTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OMNICO PLASTICS LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for OMNICO PLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Change of details for Specialised Fixings Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jun 18, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Who are the officers of OMNICO PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritish281612300001
    BARRASS, Judith Heather
    2 Riverbank
    Piccotts End
    HP1 3SG Hemel Hempstead
    Hertfordshire
    Secretary
    2 Riverbank
    Piccotts End
    HP1 3SG Hemel Hempstead
    Hertfordshire
    British57879790001
    BLUMBERG, Ingrid
    22 Fir Grove
    KT3 6RH New Malden
    Surrey
    Secretary
    22 Fir Grove
    KT3 6RH New Malden
    Surrey
    Irish41253000002
    BLUMBERG, Ingrid
    22 Fir Grove
    KT3 6RH New Malden
    Surrey
    Secretary
    22 Fir Grove
    KT3 6RH New Malden
    Surrey
    Irish41253000002
    BLUMBERG, Ingrid Anne
    5 Grosvenor Court
    Grosvenor Road Chiswick
    W4 4EF London
    Secretary
    5 Grosvenor Court
    Grosvenor Road Chiswick
    W4 4EF London
    Irish41253000001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264433750001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    PERRY, Duncan
    3 Yewtree Rise
    IP13 0UA Wickham Market
    Suffolk
    Secretary
    3 Yewtree Rise
    IP13 0UA Wickham Market
    Suffolk
    British69549450002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BINNEY, Stephen Richard
    14 Ashwood Gardens
    Totton
    SO40 8SZ Southampton
    Hampshire
    Director
    14 Ashwood Gardens
    Totton
    SO40 8SZ Southampton
    Hampshire
    British77195440002
    BLUMBERG, Ingrid
    22 Fir Grove
    KT3 6RH New Malden
    Surrey
    Director
    22 Fir Grove
    KT3 6RH New Malden
    Surrey
    United KingdomIrish41253000002
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritish9235350001
    BROWN, Ian Richard
    23 Barley Way
    SL7 2UG Marlow
    Buckinghamshire
    Director
    23 Barley Way
    SL7 2UG Marlow
    Buckinghamshire
    United KingdomBritish62077250001
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritish59555980002
    CLARKE, Martin Courtenay
    91 Bedford Gardens
    W8 7EQ London
    Director
    91 Bedford Gardens
    W8 7EQ London
    United KingdomBritish4159410001
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritish109674760001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritish231199720003
    EVANS, Colin Charles
    327 New Road
    BH22 8EJ Ferndown
    Dorset
    Director
    327 New Road
    BH22 8EJ Ferndown
    Dorset
    EnglandBritish69549630002
    FEERY, Stephen Joseph
    131 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    Director
    131 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    British21558970001
    HARVEY, Colin David
    18 Thornhill Road
    Barham
    IP6 0BJ Ipswich
    Suffolk
    Director
    18 Thornhill Road
    Barham
    IP6 0BJ Ipswich
    Suffolk
    British20177310001
    HERRON, Anthony Gavin
    6c Thorney Crescent
    SW11 3TR London
    Director
    6c Thorney Crescent
    SW11 3TR London
    British22177750006
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritish59480370001
    MOTTRAM, Colin Anthony John
    Woodfield Solomans Close
    Solomons Lane Shirrell Heath
    SO32 2HU Southampton
    Hampshire
    Director
    Woodfield Solomans Close
    Solomons Lane Shirrell Heath
    SO32 2HU Southampton
    Hampshire
    British31092030003
    PERRY, Duncan
    3 Yewtree Rise
    IP13 0UA Wickham Market
    Suffolk
    Director
    3 Yewtree Rise
    IP13 0UA Wickham Market
    Suffolk
    British69549450002
    PIPE, Douglas Melvyn
    1 Sudbourne Road
    Orwell Green
    IP11 2YS Felixstowe
    Suffolk
    Director
    1 Sudbourne Road
    Orwell Green
    IP11 2YS Felixstowe
    Suffolk
    British94223480001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglish127986830001
    WOODHOUSE, John
    Little Shaws
    Shaw Valley Road Martlesham
    IP12 4SH Woodbridge
    Suffolk
    Director
    Little Shaws
    Shaw Valley Road Martlesham
    IP12 4SH Woodbridge
    Suffolk
    United KingdomBritish32831380001

    Who are the persons with significant control of OMNICO PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    Apr 06, 2016
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04794099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0