Omniport Limited NORWICH


Omniport started in year 2000 as Private Limited Company with registration number 03973189. The Omniport company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Norwich at Norwich Airport. Postal code: NR6 6JA. Since 2nd August 2000 Omniport Limited is no longer carrying the name Gawsworth PLC.

At the moment there are 2 directors in the the firm, namely Katherine C. and Andrew B.. In addition one secretary - Katherine C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Omniport Limited Address / Contact

Office Address Norwich Airport
Office Address2 Amsterdam Way
Town Norwich
Post code NR6 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03973189
Date of Incorporation Fri, 14th Apr 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Katherine C.

Position: Director

Appointed: 23 February 2016

Katherine C.

Position: Secretary

Appointed: 13 February 2015

Andrew B.

Position: Director

Appointed: 01 July 2008

Steven R.

Position: Director

Appointed: 06 June 2014

Resigned: 26 February 2016

Damian F.

Position: Secretary

Appointed: 06 June 2014

Resigned: 13 February 2015

William B.

Position: Director

Appointed: 23 May 2000

Resigned: 18 May 2004

Frank S.

Position: Director

Appointed: 23 May 2000

Resigned: 18 May 2004

Godfrey A.

Position: Director

Appointed: 23 May 2000

Resigned: 06 June 2014

John B.

Position: Director

Appointed: 23 May 2000

Resigned: 26 September 2008

Clive D.

Position: Director

Appointed: 23 May 2000

Resigned: 29 January 2009

Murdoch L.

Position: Director

Appointed: 23 May 2000

Resigned: 20 August 2012

John R.

Position: Director

Appointed: 23 May 2000

Resigned: 18 May 2004

Calum G.

Position: Director

Appointed: 23 May 2000

Resigned: 18 May 2004

Rachelle S.

Position: Director

Appointed: 14 April 2000

Resigned: 23 May 2000

7side Secretarial Limited

Position: Corporate Director

Appointed: 14 April 2000

Resigned: 14 April 2000

Stephen B.

Position: Director

Appointed: 14 April 2000

Resigned: 23 May 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2000

Resigned: 14 April 2000

Stephen B.

Position: Secretary

Appointed: 14 April 2000

Resigned: 06 June 2014

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 April 2000

Resigned: 14 April 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Regional & City Airports Group Limited from Exeter, England. The abovementioned PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Regional & City Airports (Investments) Limited that put Exeter, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Regional & City Airports Holdings Ltd, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Regional & City Airports Group Limited

Airport House Exeter Airport, Exeter, Devon, EX5 2BD, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 12261520
Notified on 23 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regional & City Airports (Investments) Limited

Airport House Exeter Airport, Exeter, Devon, EX5 2BD, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 12261524
Notified on 2 December 2019
Ceased on 23 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regional & City Airports Holdings Ltd

Bridgeway House Bridgeway, Stratford-Upon-Avon, Warwickshire, CV37 6YX, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07192056
Notified on 6 April 2016
Ceased on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gawsworth PLC August 2, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 31st March 2023
filed on: 16th, August 2023
Free Download (24 pages)

Company search

Advertisements