This company is commonly known as Omniport Limited. The company was founded 24 years ago and was given the registration number 03973189. The firm's registered office is in NORWICH. You can find them at Norwich Airport, Amsterdam Way, Norwich, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | OMNIPORT LIMITED |
---|---|---|
Company Number | : | 03973189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norwich Airport, Amsterdam Way, Norwich, NR6 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA | Secretary | 13 February 2015 | Active |
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA | Director | 01 July 2008 | Active |
Norwich Airport, Amsterdam Way, Norwich, NR6 6JA | Director | 23 February 2016 | Active |
27 Victoria Road, Penarth, Cardiff, CF64 3HY | Secretary | 14 April 2000 | Active |
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA | Secretary | 06 June 2014 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 14 April 2000 | Active |
Kingscote House, Kingscote, Tetbury, GL8 8XY | Director | 23 May 2000 | Active |
74 Saint Quivox Road, Prestwick, KA9 1JF | Director | 23 May 2000 | Active |
Harkieston, Maybole, KA19 7LP | Director | 23 May 2000 | Active |
27 Victoria Road, Penarth, Cardiff, CF64 3HY | Director | 14 April 2000 | Active |
85 Chadwick Place, Surbiton, KT6 5RG | Director | 23 May 2000 | Active |
Lonach Merlewood Road, Inverness, IV2 4NL | Director | 23 May 2000 | Active |
Scardroy, Strathconon, IV6 7QQ | Director | 23 May 2000 | Active |
Gawsworth Court Church Lane, Gawsworth, Macclesfield, SK11 9RJ | Director | 23 May 2000 | Active |
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA | Director | 06 June 2014 | Active |
5 Firstbrook Close, Cardiff, CF23 9ER | Director | 14 April 2000 | Active |
Windyhowe, Cromdale, Grantown On Spey, PH26 3PF | Director | 23 May 2000 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 14 April 2000 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 14 April 2000 | Active |
Regional & City Airports (Investments) Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Airport House, Exeter Airport, Exeter, England, EX5 2BD |
Nature of control | : |
|
Regional & City Airports Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Capital | Capital statement capital company with date currency figure. | Download |
2024-02-22 | Capital | Legacy. | Download |
2024-02-22 | Insolvency | Legacy. | Download |
2024-02-22 | Resolution | Resolution. | Download |
2024-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.