OMNIPORT NORWICH LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Director's details changed for Mrs Katherine Georgina Cook on 2025-04-20

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew Michael Bell on 2024-10-21

View Document

25/04/2425 April 2024 Purchase of own shares.

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Cancellation of shares. Statement of capital on 2024-02-21

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

21/02/2421 February 2024 Satisfaction of charge 050403650004 in full

View Document

20/02/2420 February 2024 Statement of capital on 2024-02-20

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

09/02/249 February 2024 Satisfaction of charge 050403650005 in full

View Document

09/02/249 February 2024 Satisfaction of charge 050403650006 in full

View Document

05/02/245 February 2024 Director's details changed for Mrs Katherine Georgina Cook on 2024-02-01

View Document

17/08/2317 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 SECTION 519

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND

View Document

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ADOPT ARTICLES 28/11/2014

View Document

19/12/1419 December 2014 ADOPT ARTICLES 28/11/2014

View Document

19/12/1419 December 2014 SUB-DIVISION 18/11/2014

View Document

19/12/1419 December 2014 CONFLICT OF INTEREST 18/11/2014

View Document

19/12/1419 December 2014 SUB-DIVISION
18/11/14

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 16/10/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

18/06/1418 June 2014 SECRETARY APPOINTED DAMIAN FARRIMOND

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
C/O ACUITY LEGAL LIMITED
3 ASSEMBLY SQUARE
BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN BERRY

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH

View Document

07/03/147 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
C/O ACUITY LEGAL
3 ASSEMBLY SQUARE, BRITANNIA QUAY
CARDIFF BAY
CARDIFF
CF10 4PL
UNITED KINGDOM

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

05/03/135 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BERRY / 14/02/2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BERRY / 11/02/2011

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 02/08/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

12/03/1012 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 15/05/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES

View Document

09/12/089 December 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ANDREW BELL

View Document

08/10/088 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 SECTION 394

View Document

22/02/0622 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

12/03/0412 March 2004 RE AGREEMENT 01/03/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 COMPANY NAME CHANGED MANDACO 373 LIMITED CERTIFICATE ISSUED ON 19/02/04

View Document

10/02/0410 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company