OMNIA TECHNICAL PLASTICS LTD
Other manufacturing n.e.c.
OMNIA TECHNICAL PLASTICS LTD
Other manufacturing n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
The Stable Yard 25-33 Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England
Full company profile for OMNIA TECHNICAL PLASTICS LTD (07120757), an active supply chain, manufacturing and commerce models company based in Milton Keynes, England. Incorporated 9 Jan 2010. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Cash in Bank
£16.66k
Net Assets
£590.44k
Total Liabilities
£1.22M
Turnover
N/A
Employees
26
Debt Ratio
67%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pmi Nottingham Limited
Unknown
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors,significant Influence Or Control As Firm
Outform Emea Limited
Ceased 22 Feb 2023
The Valley Printing Company Limited
Ceased 1 Oct 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 10 Apr 2026 | Officers | Change to director Miss Lorraine Patricia Mcnicholas on 10 Apr 2026 | |
| 8 Apr 2026 | Officers | Termination of Andrew Eyre as director on 1 Apr 2026 | |
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 23 Feb 2026 with no updates | |
| 24 Feb 2026 | Accounts | Annual accounts made up to 31 May 2025 |
Change Registered Office Address Company With Date Old Address New Address
Change to director Miss Lorraine Patricia Mcnicholas on 10 Apr 2026
Termination of Andrew Eyre as director on 1 Apr 2026
Confirmation statement made on 23 Feb 2026 with no updates
Annual accounts made up to 31 May 2025
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 10 Apr 2026
Change to director Miss Lorraine Patricia Mcnicholas on 10 Apr 2026
1 months ago on 10 Apr 2026
Termination of Andrew Eyre as director on 1 Apr 2026
1 months ago on 8 Apr 2026
Confirmation statement made on 23 Feb 2026 with no updates
1 months ago on 16 Mar 2026
Annual accounts made up to 31 May 2025
2 months ago on 24 Feb 2026
