OMNIPORT LIMITED
Overview
Company Name | OMNIPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03973189 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OMNIPORT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OMNIPORT LIMITED located?
Registered Office Address | Norwich Airport Amsterdam Way NR6 6JA Norwich |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OMNIPORT LIMITED?
Company Name | From | Until |
---|---|---|
OMNIPORT PLC | Aug 02, 2000 | Aug 02, 2000 |
GAWSWORTH PLC | Apr 14, 2000 | Apr 14, 2000 |
What are the latest accounts for OMNIPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OMNIPORT LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for OMNIPORT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Katherine Georgina Cook on Apr 20, 2025 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Director's details changed for Mr Andrew Michael Bell on Oct 21, 2024 | 2 pages | CH01 | ||||||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Regional & City Airports Group Limited as a person with significant control on Feb 23, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Regional & City Airports (Investments) Limited as a person with significant control on Feb 23, 2024 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Feb 22, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 039731890002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 039731890003 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Mrs Katherine Georgina Cook on Feb 01, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||||||
Registration of charge 039731890003, created on May 01, 2020 | 46 pages | MR01 | ||||||||||||||
Who are the officers of OMNIPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK, Katherine Georgina | Secretary | Amsterdam Way NR6 6JA Norwich Norwich Airport England | British | 206214430001 | ||||||
BELL, Andrew Michael | Director | Amsterdam Way NR6 6JA Norwich Norwich Airport England | England | British | Director | 134782740019 | ||||
COOK, Katherine Georgina | Director | Amsterdam Way NR6 6JA Norwich Norwich Airport | England | British | Certified Chartered Accountant | 206214430013 | ||||
BERRY, Stephen Richard | Secretary | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | British | Solicitor | 117104600001 | |||||
FARRIMOND, Damian | Secretary | Amsterdam Way NR6 6JA Norwich Norwich Airport England | British | 188656770001 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
AINSWORTH, Godfrey Howard Harrison, Dr | Director | Kingscote GL8 8XY Tetbury Kingscote House Gloucestershire | England | British | Chartered Accountant | 15824500009 | ||||
BAILLIE, John | Director | 74 Saint Quivox Road KA9 1JF Prestwick Ayrshire | British | Consultant | 96362840002 | |||||
BARR, William James | Director | Harkieston KA19 7LP Maybole Ayrshire | Scotland | British | Ch & Chief Ex | 121802590001 | ||||
BERRY, Stephen Richard | Director | 27 Victoria Road Penarth CF64 3HY Cardiff South Glamorgan | United Kingdom | British | Solicitor | 117104600001 | ||||
DAVIES, Clive Bartlett | Director | 85 Chadwick Place KT6 5RG Surbiton Surrey | United Kingdom | British | Director | 74423920001 | ||||
GRANT, Calum Edward | Director | Lonach Merlewood Road IV2 4NL Inverness Inverness Shire | Uk | British | Travel Agent | 147040810001 | ||||
LAING, Murdoch, Dr | Director | Scardroy IV6 7QQ Strathconon Ross Shire | Scotland | Canadian | Company Director | 98577760001 | ||||
RICHARDS, John Anthony Edward Relf | Director | Gawsworth Court Church Lane Gawsworth SK11 9RJ Macclesfield Cheshire | England | British | Company Director | 7988320001 | ||||
RIGBY, Steven Paul | Director | Amsterdam Way NR6 6JA Norwich Norwich Airport England | United Kingdom | British | Director | 41996820017 | ||||
SELLEK, Rachelle Louise | Director | 5 Firstbrook Close CF23 9ER Cardiff South Glamorgan | British | Solicitor | 68101970001 | |||||
STRANG, Frank Allan | Director | Windyhowe Cromdale PH26 3PF Grantown On Spey Morayshire | British | Marketing Consultant | 70430530001 | |||||
7SIDE SECRETARIAL LIMITED | Director | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of OMNIPORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Regional & City Airports Group Limited | Feb 23, 2024 | Exeter Airport EX5 2BD Exeter Airport House Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regional & City Airports (Investments) Limited | Dec 02, 2019 | Exeter Airport EX5 2BD Exeter Airport House Devon England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regional & City Airports Holdings Ltd | Apr 06, 2016 | Bridgeway CV37 6YX Stratford-Upon-Avon Bridgeway House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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