OMNIPORT 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

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

View Document

08/04/248 April 2024 Notification of Regional & City Airports Group Limited as a person with significant control on 2024-02-23

View Document

08/04/248 April 2024 Cessation of Regional & City Airports (Investments) Limited as a person with significant control on 2024-02-23

View Document

22/02/2422 February 2024 Statement of capital on 2024-02-22

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

21/02/2421 February 2024 Satisfaction of charge 039731890002 in full

View Document

09/02/249 February 2024 Satisfaction of charge 039731890003 in full

View Document

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

View Document

16/08/2316 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

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039731890003

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

14/12/1914 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGIONAL & CITY AIRPORTS (INVESTMENTS) LIMITED

View Document

14/12/1914 December 2019 CESSATION OF REGIONAL & CITY AIRPORTS HOLDINGS LTD AS A PSC

View Document

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 16/01/2019

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 ARTICLES OF ASSOCIATION

View Document

18/08/1718 August 2017 ALTER ARTICLES 18/07/2017

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039731890002

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 28/04/2017

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK

View Document

04/03/164 March 2016 SAIL ADDRESS CREATED

View Document

04/03/164 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

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

11/05/1511 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 GROUP OF COMPANIES' 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

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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

06/05/146 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/05/1324 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR MURDOCH LAING

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM C/O M&A SOLICITORS LLP 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL 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

15/04/1015 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB

View Document

03/02/103 February 2010 FULL 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

27/04/0927 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES

View Document

04/02/094 February 2009 FULL 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

17/04/0817 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECTION 394

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 FORM 122 (FORFEITED SHARES)

View Document

29/04/0429 April 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/0429 April 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

29/04/0429 April 2004 REREG PLC-PRI 22/04/04

View Document

29/04/0429 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 14/04/03; CHANGE OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/04/02; CHANGE OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AQ

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS; AMEND

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/01

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED
20/01/01

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED
20/01/01

View Document

21/03/0121 March 2001 £ NC 122858/725715 20/01

View Document

21/03/0121 March 2001 £ NC 100000/122858 20/01

View Document

21/03/0121 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/01/01

View Document

02/08/002 August 2000 COMPANY NAME CHANGED GAWSWORTH PLC CERTIFICATE ISSUED ON 02/08/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 APPLICATION COMMENCE BUSINESS

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 ADOPT ARTICLES 23/05/00

View Document

09/06/009 June 2000 SUBDIVISION OF SHARES 23/05/00

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/06/009 June 2000 S-DIV 23/05/00

View Document

25/05/0025 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF SOUTH GLAMORGAN CF24 3DL

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLOUDNET COMPUTING LTD


  • 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