UKBizDB.co.uk

OMENPORT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omenport Developments Limited. The company was founded 39 years ago and was given the registration number 01828647. The firm's registered office is in . You can find them at 2 Clerkenwell Road, London, , . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:OMENPORT DEVELOPMENTS LIMITED
Company Number:01828647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:2 Clerkenwell Road, London, EC1M 5PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Clerkenwell Road, London, EC1M 5PQ

Secretary-Active
2 Clerkenwell Road, London, EC1M 5PQ

Director16 April 2021Active
2 Clerkenwell Road, London, EC1M 5PQ

Director17 March 2016Active
Suite 16 Eton Court, Eton Avenue, London, NW3 3HJ

Director-Active
House 4 Villa 23, Gate 1945, Road 2861, Bahrain, Bahrain,

Director17 March 2016Active
2 Clerkenwell Road, London, EC1M 5PQ

Director-Active
2 Clerkenwell, London, EC1M 5PQ

Director-Active
Towie Barclay Castle, Auchterless, Turriff, AB53 8EP

Director29 June 2000Active
Horton Hall, Horton, Leighton Buzzard, LU7 0QR

Director-Active
Wallop House, Nether Wallop, Stockbridge, SO20 8HE

Director01 May 2004Active

People with Significant Control

Heather Susan Seckington
Notified on:15 May 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:70 Ravenscroft Road, Beckenham, England, BR3 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Officers

Change person secretary company with change date.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-08-23Officers

Change person secretary company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person secretary company with change date.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.