UKBizDB.co.uk

OMNIPORT LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Norwich Airport, Amsterdam Way, Norwich, NR6 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA

Secretary13 February 2015Active
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA

Director01 July 2008Active
Norwich Airport, Amsterdam Way, Norwich, NR6 6JA

Director23 February 2016Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Secretary14 April 2000Active
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA

Secretary06 June 2014Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 April 2000Active
Kingscote House, Kingscote, Tetbury, GL8 8XY

Director23 May 2000Active
74 Saint Quivox Road, Prestwick, KA9 1JF

Director23 May 2000Active
Harkieston, Maybole, KA19 7LP

Director23 May 2000Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Director14 April 2000Active
85 Chadwick Place, Surbiton, KT6 5RG

Director23 May 2000Active
Lonach Merlewood Road, Inverness, IV2 4NL

Director23 May 2000Active
Scardroy, Strathconon, IV6 7QQ

Director23 May 2000Active
Gawsworth Court Church Lane, Gawsworth, Macclesfield, SK11 9RJ

Director23 May 2000Active
Norwich Airport, Amsterdam Way, Norwich, England, NR6 6JA

Director06 June 2014Active
5 Firstbrook Close, Cardiff, CF23 9ER

Director14 April 2000Active
Windyhowe, Cromdale, Grantown On Spey, PH26 3PF

Director23 May 2000Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Director14 April 2000Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 April 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • 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 (6 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
2024-02-22Capital

Capital statement capital company with date currency figure.

Download
2024-02-22Capital

Legacy.

Download
2024-02-22Insolvency

Legacy.

Download
2024-02-22Resolution

Resolution.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-12-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-04-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type full.

Download
2017-08-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.