Advanced company searchLink opens in new window

OMNIPORT NORWICH LIMITED

Company number 05040365

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)
13 Aug 2019 AA Full accounts made up to 31 March 2019
16 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Andrew Michael Bell on 16 January 2019
17 Sep 2018 AA Full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with 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
10 Aug 2017 SH10 Particulars of variation of rights attached to shares
10 Aug 2017 SH08 Change of share class name or designation
04 Aug 2017 MR04 Satisfaction of charge 3 in full
04 Aug 2017 MR01 Registration of charge 050403650004, created on 1 August 2017
17 Feb 2017 CH01 Director's details changed for Mrs Katherine Georgina Cook on 16 February 2017
17 Feb 2017 CH01 Director's details changed for Mr Andrew Michael Bell on 17 February 2017
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
17 Mar 2016 AP01 Appointment of Mrs Katherine Georgina Cook as a director on 26 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
03 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1.031
12 Jan 2016 AA Full accounts made up to 31 March 2015
08 Jun 2015 MISC Section 519
29 Apr 2015 AA Full accounts made up to 31 March 2014
16 Feb 2015 AP03 Appointment of Mrs Katherine Georgina Cook as a secretary on 13 February 2015