OMNIPORT NORWICH LIMITED - History of Changes


DateDescription
2024-11-01 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/24
2024-11-01 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24
2024-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 21/10/2024
2024-09-16 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24
2024-09-16 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24
2024-04-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2024-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-04-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2024-04-12 update statutory_documents RE: ARTICLE 13.4 AND 14 OF THE COMPANY'S ARTICLES OF ASSOCIATION DISAPPLIED 21/02/2024
2024-04-12 update statutory_documents 20/02/24 STATEMENT OF CAPITAL GBP 13672225.62100
2024-04-12 update statutory_documents 21/02/24 STATEMENT OF CAPITAL GBP 1.00
2024-04-07 delete company_previous_name MANDACO 373 LIMITED
2024-04-07 update num_mort_outstanding 3 => 0
2024-04-07 update num_mort_satisfied 3 => 6
2024-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050403650004
2024-02-20 update statutory_documents SOLVENCY STATEMENT DATED 20/02/24
2024-02-20 update statutory_documents REDUCE ISSUED CAPITAL 20/02/2024
2024-02-20 update statutory_documents 20/02/24 STATEMENT OF CAPITAL GBP 1.01758
2024-02-20 update statutory_documents STATEMENT BY DIRECTORS
2024-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050403650005
2024-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050403650006
2024-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA COOK / 01/02/2024
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update num_mort_charges 4 => 6
2020-06-07 update num_mort_outstanding 1 => 3
2020-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050403650006
2020-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050403650005
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES
2019-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 16/01/2019
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_satisfied 2 => 3
2017-08-18 update statutory_documents ARTICLES OF ASSOCIATION
2017-08-18 update statutory_documents ALTER ARTICLES 18/07/2017
2017-08-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050403650004
2017-08-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BELL / 17/02/2017
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE GEORGINA COOK / 16/02/2017
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-02-10 => 2016-02-10
2016-05-13 update returns_next_due_date 2016-03-09 => 2017-03-10
2016-03-17 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK
2016-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY
2016-03-04 update statutory_documents SAIL ADDRESS CREATED
2016-03-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-03 update statutory_documents 10/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-08 update statutory_documents SECTION 519
2015-05-07 update account_category GROUP => FULL
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2015-03-07 delete address NORWICH AIRPORT AMSTERDAM WAY NORWICH ENGLAND NR6 6JA
2015-03-07 insert address NORWICH AIRPORT AMSTERDAM WAY NORWICH NR6 6JA
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-02-10 => 2015-02-10
2015-03-07 update returns_next_due_date 2015-03-10 => 2016-03-09
2015-02-16 update statutory_documents SECRETARY APPOINTED MRS KATHERINE GEORGINA COOK
2015-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAMIAN FARRIMOND
2015-02-11 update statutory_documents 10/02/15 FULL LIST
2014-12-19 update statutory_documents ADOPT ARTICLES 28/11/2014
2014-12-19 update statutory_documents ADOPT ARTICLES 28/11/2014
2014-12-19 update statutory_documents CONFLICT OF INTEREST 18/11/2014
2014-12-19 update statutory_documents SUB-DIVISION 18/11/2014
2014-12-19 update statutory_documents SUB-DIVISION 18/11/14
2014-12-12 update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 1.031
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BELL / 16/10/2014
2014-07-16 update statutory_documents DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2014-07-07 delete address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL
2014-07-07 insert address NORWICH AIRPORT AMSTERDAM WAY NORWICH ENGLAND NR6 6JA
2014-07-07 update reg_address_care_of ACUITY LEGAL LIMITED => null
2014-07-07 update registered_address
2014-06-18 update statutory_documents SECRETARY APPOINTED DAMIAN FARRIMOND
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O ACUITY LEGAL LIMITED 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GODFREY AINSWORTH
2014-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BERRY
2014-04-07 delete address 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF UNITED KINGDOM CF10 4PL
2014-04-07 delete sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2014-04-07 delete sic_code 84130 - Regulation of and contribution to more efficient operation of businesses
2014-04-07 insert address 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL
2014-04-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-04-07 update reg_address_care_of ACUITY LEGAL => ACUITY LEGAL LIMITED
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-10 => 2014-02-10
2014-04-07 update returns_next_due_date 2014-03-10 => 2015-03-10
2014-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2014 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM
2014-03-07 update statutory_documents 10/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-02-10 => 2013-02-10
2013-06-25 update returns_next_due_date 2013-03-10 => 2014-03-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-05 update statutory_documents 10/02/13 FULL LIST
2013-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL
2012-02-14 update statutory_documents 10/02/12 FULL LIST
2012-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BERRY / 14/02/2012
2011-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-05 update statutory_documents 10/02/11 FULL LIST
2011-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BERRY / 11/02/2011
2011-01-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 02/08/2010
2010-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM C/O M AND A SOLICITORS KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF CF11 9AB
2010-03-12 update statutory_documents 10/02/10 FULL LIST
2010-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GODFREY HOWARD HARRISON AINSWORTH / 09/11/2009
2009-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BELL / 15/05/2009
2009-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE DAVIES
2009-03-04 update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BAILLIE
2008-11-24 update statutory_documents DIRECTOR APPOINTED ANDREW BELL
2008-10-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-28 update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-03-24 update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-21 update statutory_documents SECTION 394
2006-02-22 update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-18 update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-12 update statutory_documents NEW SECRETARY APPOINTED
2004-03-12 update statutory_documents DIRECTOR RESIGNED
2004-03-12 update statutory_documents SECRETARY RESIGNED
2004-03-12 update statutory_documents RE AGREEMENT 01/03/04
2004-03-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-19 update statutory_documents COMPANY NAME CHANGED MANDACO 373 LIMITED CERTIFICATE ISSUED ON 19/02/04
2004-02-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION