Advanced company searchLink opens in new window

OMNIPORT LIMITED

Company number 03973189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2019 PSC02 Notification of Regional & City Airports (Investments) Limited as a person with significant control on 2 December 2019
13 Aug 2019 AA Full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Andrew Michael Bell on 16 January 2019
18 Sep 2018 AA Full accounts made up to 31 March 2018
14 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
27 Nov 2017 AA Full accounts made up to 31 March 2017
18 Aug 2017 MA Memorandum and Articles of Association
18 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Aug 2017 MR01 Registration of charge 039731890002, created on 1 August 2017
28 Apr 2017 CH01 Director's details changed for Mr Andrew Michael Bell on 28 April 2017
28 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 331,073.3
17 Mar 2016 AP01 Appointment of Mrs Katherine Georgina Cook as a director on 23 February 2016
17 Mar 2016 TM01 Termination of appointment of Steven Paul Rigby as a director on 26 February 2016
04 Mar 2016 AD03 Register(s) moved to registered inspection location Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter EX5 2BD
04 Mar 2016 AD02 Register inspection address has been changed to Airport House Exeter & Devon Airport Ltd Clyst Honiton Exeter EX5 2BD
12 Jan 2016 AA Full accounts made up to 31 March 2015
08 Jun 2015 MISC Section 519
11 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 331,073.3
01 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
16 Feb 2015 AP03 Appointment of Mrs Katherine Georgina Cook as a secretary on 13 February 2015
16 Feb 2015 TM02 Termination of appointment of Damian Farrimond as a secretary on 13 February 2015
10 Dec 2014 CH01 Director's details changed for Mr Andrew Bell on 16 October 2014