OMNIPORT HOLDINGS LIMITED - CARDIFF
Company Profile | Company Filings |
Overview
OMNIPORT HOLDINGS LIMITED is a Private Limited Company from CARDIFF and has the status: Active.
OMNIPORT HOLDINGS LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05040963. The accounts status is DORMANT and accounts are next due on 30/04/2024.
OMNIPORT HOLDINGS LIMITED was incorporated 20 years ago on 11/02/2004 and has the registered number: 05040963. The accounts status is DORMANT and accounts are next due on 30/04/2024.
OMNIPORT HOLDINGS LIMITED - CARDIFF
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 24/07/2022 | 30/04/2024 |
Registered Office
ACUITY LEGAL LIMITED
3 ASSEMBLY SQUARE, BRITANNIA QUAY
CARDIFF
CF10 4PL
This Company Originates in : United Kingdom
Previous trading names include:
MANDACO 377 LIMITED (until 23/04/2004)
MANDACO 377 LIMITED (until 23/04/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
ACUITY LEGAL LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN RICHARD BERRY | Aug 1968 | British | Director | 2018-12-14 | CURRENT |
MR STEPHEN RICHARD BERRY | Aug 1968 | British | Secretary | 2004-07-29 | CURRENT |
ACUITY NOMINEES LIMITED | Corporate Director | 2004-02-11 UNTIL 2012-03-31 | RESIGNED | ||
ACUITY SECRETARIES LIMITED | Corporate Secretary | 2004-02-11 UNTIL 2004-05-17 | RESIGNED | ||
MR WILLIAM PENFOLD WYATT | May 1968 | British | Director | 2004-05-18 UNTIL 2012-04-18 | RESIGNED |
DR MURDOCH LAING | May 1946 | Canadian | Director | 2004-05-17 UNTIL 2012-08-20 | RESIGNED |
MR CLIVE BARTLETT DAVIES | Jan 1958 | British | Director | 2004-05-17 UNTIL 2009-01-29 | RESIGNED |
DAVID GEORGE CALDER | Dec 1965 | British | Director | 2007-10-31 UNTIL 2015-03-30 | RESIGNED |
MR ANDREW MICHAEL BELL | Feb 1979 | British | Director | 2008-07-01 UNTIL 2014-06-06 | RESIGNED |
MR JOHN BAILLIE | Mar 1951 | British | Director | 2004-05-17 UNTIL 2008-09-26 | RESIGNED |
PATRICK GEORGE AUSTEN | Sep 1943 | British | Director | 2012-04-18 UNTIL 2015-03-30 | RESIGNED |
GODFREY HOWARD HARRISON AINSWORTH | Jun 1955 | British | Director | 2004-05-17 UNTIL 2018-06-07 | RESIGNED |
MR MALCOLM CRAIG ARMOUR | Sep 1961 | British | Director | 2004-05-18 UNTIL 2007-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lochalsh Limited | 2016-04-06 | Manchester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2024-04-27 | 24-07-2023 | £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2023-04-14 | 24-07-2022 | £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2022-04-14 | 31-07-2021 | £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2021-06-09 | 31-07-2020 | £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2020-04-24 | 31-07-2019 | £2,246 Cash £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2019-05-01 | 31-07-2018 | £2,246 Cash £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2018-06-05 | 31-07-2017 | £2,246 Cash £2,246 equity |
Dormant Company Accounts - OMNIPORT HOLDINGS LIMITED | 2017-05-26 | 31-07-2016 | £2,246 Cash £2,246 equity |