Omenport Developments Limited


Omenport Developments started in year 1984 as Private Limited Company with registration number 01828647. The Omenport Developments company has been functioning successfully for 40 years now and its status is active. The firm's office is based in at 2 Clerkenwell Road. Postal code: EC1M 5PQ.

The firm has 2 directors, namely Keith D., Heather S.. Of them, Heather S. has been with the company the longest, being appointed on 17 March 2016 and Keith D. has been with the company for the least time - from 16 April 2021. As of 23 April 2024, there were 7 ex directors - Jeanne D., Keith D. and others listed below. There were no ex secretaries.

Omenport Developments Limited Address / Contact

Office Address 2 Clerkenwell Road
Office Address2 London
Town
Post code EC1M 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01828647
Date of Incorporation Thu, 28th Jun 1984
Industry Construction of commercial buildings
End of financial Year 29th December
Company age 40 years old
Account next due date Fri, 29th Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jeanne D.

Position: Secretary

Resigned:

Keith D.

Position: Director

Appointed: 16 April 2021

Heather S.

Position: Director

Appointed: 17 March 2016

Jeanne D.

Position: Director

Resigned: 22 July 2019

Keith D.

Position: Director

Resigned: 22 July 2019

Jane D.

Position: Director

Appointed: 17 March 2016

Resigned: 10 April 2019

Giles S.

Position: Director

Appointed: 01 May 2004

Resigned: 21 April 2006

Marc E.

Position: Director

Appointed: 29 June 2000

Resigned: 22 March 2002

William S.

Position: Director

Appointed: 16 June 1991

Resigned: 07 October 1994

Donald B.

Position: Director

Appointed: 16 June 1991

Resigned: 17 June 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Heather S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heather S.

Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51 6051 631 89877 0961 885 361928 241
Current Assets58 6931 751 959734 1541 953 219991 891
Debtors7 088120 061657 05867 85863 650
Net Assets Liabilities-24 009 572-24 250 183-24 831 718-25 706 329-26 715 491
Other Debtors7 088120 06167 85867 85863 650
Property Plant Equipment1 251 5483 302 2276 993 74113 298 67617 849 751
Other
Accumulated Depreciation Impairment Property Plant Equipment75 941238 574498 9591 033 2531 738 916
Amounts Owed To Group Undertakings22 449 92522 449 92522 449 92522 449 92522 449 925
Average Number Employees During Period22211
Bank Borrowings Overdrafts2 000 000    
Creditors22 449 92527 939 30531 306 05740 298 65245 318 092
Increase From Depreciation Charge For Year Property Plant Equipment 162 636260 385534 294705 663
Net Current Assets Liabilities-2 811 195386 895-519 4021 293 647752 850
Other Creditors832 9695 489 3808 856 13217 848 72722 868 167
Other Taxation Social Security Payable  51 089169 99512 808
Property Plant Equipment Gross Cost1 327 4893 540 8037 492 70114 331 92919 588 667
Total Additions Including From Business Combinations Property Plant Equipment 2 213 3153 951 8976 839 2285 256 738
Total Assets Less Current Liabilities-1 559 6473 689 1226 474 33914 592 32318 602 601
Trade Creditors Trade Payables36 919502 631594 532104 71833 400
Trade Debtors Trade Receivables  589 200  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements