Company NameOmni Plastics Limited
Company StatusDissolved
Company Number03314647
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(17 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2019(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed18 October 2019(22 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameIngrid Blumberg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Secretary NameIngrid Anne Blumberg
NationalityIrish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleSecretary
Correspondence Address5 Grosvenor Court
Grosvenor Road Chiswick
London
W4 4EF
Secretary NameJudith Heather Barrass
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 12 April 2001)
RoleCompany Director
Correspondence Address2 Riverbank
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3SG
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed12 April 2001(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Colin Charles Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address327 New Road
Ferndown
Dorset
BH22 8EJ
Director NameDouglas Melvyn Pipe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleCompany Director
Correspondence Address1 Sudbourne Road
Orwell Green
Felixstowe
Suffolk
IP11 2YS
Secretary NameDuncan Perry
NationalityBritish
StatusResigned
Appointed30 January 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2005)
RoleCompany Director
Correspondence Address3 Yewtree Rise
Wickham Market
Suffolk
IP13 0UA
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(14 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteomnico.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Omnico Plastics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
15 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
15 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
15 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
13 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
5 July 2018Change of details for Omnico Plastics Limited as a person with significant control on 29 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
5 July 2017Notification of Omnico Plastics Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Omnico Plastics Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
17 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(5 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
7 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
7 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
24 September 2009Return made up to 24/09/09; full list of members (4 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
10 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
27 February 2006Auditor's resignation (2 pages)
27 February 2006Auditor's resignation (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: units 9 and 10 sovereign centre farthing road ipswich suffolk IP1 5AP (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
21 October 2004Return made up to 15/10/04; full list of members (7 pages)
10 February 2004Registered office changed on 10/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: wesley house 1-7 wesley avenue london NW10 7BZ (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 January 2004Secretary resigned (1 page)
11 January 2004Secretary resigned (1 page)
15 December 2003Return made up to 26/10/03; no change of members (4 pages)
15 December 2003Return made up to 26/10/03; no change of members (4 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 October 2002Return made up to 26/10/02; full list of members (2 pages)
29 October 2002Return made up to 26/10/02; full list of members (2 pages)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page)
14 February 2002Registered office changed on 14/02/02 from: empire house hanger green london W5 3BD (1 page)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
22 November 2001Return made up to 26/10/01; full list of members (5 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
29 December 2000Director's particulars changed (1 page)
29 December 2000Director's particulars changed (1 page)
7 December 2000Return made up to 26/10/00; full list of members (5 pages)
7 December 2000Return made up to 26/10/00; full list of members (5 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 November 1999Return made up to 26/10/99; no change of members (6 pages)
22 November 1999Return made up to 26/10/99; no change of members (6 pages)
16 February 1999Return made up to 07/02/99; no change of members (6 pages)
16 February 1999Return made up to 07/02/99; no change of members (6 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
26 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Director's particulars changed (1 page)
5 October 1998Director's particulars changed (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
25 February 1998Return made up to 07/02/98; full list of members (8 pages)
25 February 1998Return made up to 07/02/98; full list of members (8 pages)
2 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
2 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
7 February 1997Incorporation (19 pages)
7 February 1997Incorporation (19 pages)