OMENPORT DEVELOPMENTS LIMITED

OMENPORT DEVELOPMENTS LIMITED

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

    Company NameOMENPORT DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01828647
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OMENPORT DEVELOPMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is OMENPORT DEVELOPMENTS LIMITED located?

    Registered Office Address
    2 Clerkenwell Road
    London
    EC1M 5PQ
    Undeliverable Registered Office AddressNo

    What were the previous names of OMENPORT DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMENPORT TWO LIMITEDJun 28, 1984Jun 28, 1984

    What are the latest accounts for OMENPORT DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OMENPORT DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for OMENPORT DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Change of details for Heather Susan Seckington as a person with significant control on Sep 18, 2024

    2 pagesPSC04

    Notification of Jane Caroline Davies as a person with significant control on Sep 18, 2024

    2 pagesPSC01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Director's details changed for Keith Edward Davies on Oct 04, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Jeanne Helen Davies on Oct 04, 2021

    1 pagesCH03

    Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020

    1 pagesAA01

    Director's details changed for Keith Edward Davies on Aug 23, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Jeanne Helen Davies on Aug 23, 2021

    1 pagesCH03

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Change of details for Heather Susan Seckington as a person with significant control on May 15, 2019

    2 pagesPSC04

    Appointment of Keith Edward Davies as a director on Apr 16, 2021

    2 pagesAP01

    Director's details changed for Heather Susan Seckington on Mar 31, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Jeanne Helen Davies on Mar 01, 2021

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Keith Edward Davies as a director on Jul 22, 2019

    1 pagesTM01

    Termination of appointment of Jeanne Helen Davies as a director on Jul 22, 2019

    1 pagesTM01

    Who are the officers of OMENPORT DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Jeanne Helen
    2 Clerkenwell Road
    London
    EC1M 5PQ
    Secretary
    2 Clerkenwell Road
    London
    EC1M 5PQ
    British8917490002
    DAVIES, Keith Edward
    2 Clerkenwell Road
    London
    EC1M 5PQ
    Director
    2 Clerkenwell Road
    London
    EC1M 5PQ
    United KingdomBritishDirector282170600003
    SECKINGTON, Heather Susan
    2 Clerkenwell Road
    London
    EC1M 5PQ
    Director
    2 Clerkenwell Road
    London
    EC1M 5PQ
    EnglandBritishDirector206261560002
    BRAHAM, Donald Samuel Du Parc
    Suite 16 Eton Court
    Eton Avenue
    NW3 3HJ London
    Director
    Suite 16 Eton Court
    Eton Avenue
    NW3 3HJ London
    BritishReal Estate Consultant84541540001
    DAVIES, Jane Caroline
    Gate 1945
    Road 2861
    Bahrain
    House 4 Villa 23
    Bahrain
    Director
    Gate 1945
    Road 2861
    Bahrain
    House 4 Villa 23
    Bahrain
    BahrainBritishDirector206261550001
    DAVIES, Jeanne Helen
    2 Clerkenwell Road
    EC1M 5PQ London
    Director
    2 Clerkenwell Road
    EC1M 5PQ London
    BritishCompany Secretary8917490002
    DAVIES, Keith Edward
    2 Clerkenwell
    EC1M 5PQ London
    Director
    2 Clerkenwell
    EC1M 5PQ London
    United KingdomBritishDirector8917500003
    ELLINGTON, Marc Floyd, Dr
    Towie Barclay Castle
    Auchterless
    AB53 8EP Turriff
    Aberdeenshire
    Director
    Towie Barclay Castle
    Auchterless
    AB53 8EP Turriff
    Aberdeenshire
    United KingdomBritishFirm Partner Company Director373230001
    SHAND KYDD, William
    Horton Hall
    Horton
    LU7 0QR Leighton Buzzard
    Bedfordshire
    Director
    Horton Hall
    Horton
    LU7 0QR Leighton Buzzard
    Bedfordshire
    EnglandBritishDirector2877510001
    SHEPARD, Giles Richard Carless
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    Director
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    BritishHotelier3015990001

    Who are the persons with significant control of OMENPORT DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jane Caroline Davies
    2 Clerkenwell Road
    London
    EC1M 5PQ
    Sep 18, 2024
    2 Clerkenwell Road
    London
    EC1M 5PQ
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Heather Susan Seckington
    BR3 4TR Beckenham
    70 Ravenscroft Road
    Kent
    England
    May 15, 2019
    BR3 4TR Beckenham
    70 Ravenscroft Road
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for OMENPORT DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016May 15, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does OMENPORT DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 1990Instrument date
    Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Michael Gerke
    Thames Court
    1 Victoria Street
    SL4 1HB Windor
    Berkshire
    practitioner
    Thames Court
    1 Victoria Street
    SL4 1HB Windor
    Berkshire
    Peter Norman Spratt
    Thames Court
    1 Victoria Street
    SL4 1HB Windsor
    practitioner
    Thames Court
    1 Victoria Street
    SL4 1HB Windsor
    Michael David Gercke
    Pricewaterhouse Coopers
    No 1 London Bridge
    SE1 9QL London
    practitioner
    Pricewaterhouse Coopers
    No 1 London Bridge
    SE1 9QL London

    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