Background WavePink WaveYellow Wave

OMNIPORT LIMITED (03973189)

OMNIPORT LIMITED (03973189) is a dissolved UK company. incorporated on 14 April 2000. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OMNIPORT LIMITED has been registered for 26 years. Current directors include PACE, Richard John, SCRAFTON, Marcus James.

Company Number
03973189
Status
dissolved
Type
ltd
Incorporated
14 April 2000
Age
26 years
Address
Norwich Airport, Norwich, NR6 6JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PACE, Richard John, SCRAFTON, Marcus James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIPORT LIMITED

OMNIPORT LIMITED is an dissolved company incorporated on 14 April 2000 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OMNIPORT LIMITED was registered 26 years ago.(SIC: 99999)

Status

dissolved

Active since 26 years ago

Company No

03973189

LTD Company

Age

26 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

OMNIPORT PLC
From: 2 August 2000To: 29 April 2004
GAWSWORTH PLC
From: 14 April 2000To: 2 August 2000
Contact
Address

Norwich Airport Amsterdam Way Norwich, NR6 6JA,

Previous Addresses

C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 17 April 2012To: 12 June 2014
C/O M&a Solicitors Llp 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 15 April 2010To: 17 April 2012
C/O M and a Solicitors Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB
From: 14 April 2000To: 15 April 2010
Timeline

18 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Aug 12
Director Left
Jun 14
Loan Cleared
Jun 14
Director Joined
Jul 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Aug 17
Owner Exit
Dec 19
Loan Secured
May 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Capital Update
Feb 24
Owner Exit
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

COOK, Katherine Georgina

Active
Amsterdam Way, NorwichNR6 6JA
Secretary
Appointed 13 Feb 2015

PACE, Richard John

Active
Amsterdam Way, NorwichNR6 6JA
Born April 1968
Director
Appointed 07 Aug 2025

SCRAFTON, Marcus James

Active
Amsterdam Way, NorwichNR6 6JA
Born October 1971
Director
Appointed 07 Aug 2025

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Secretary
Appointed 14 Apr 2000
Resigned 06 Jun 2014

FARRIMOND, Damian

Resigned
Amsterdam Way, NorwichNR6 6JA
Secretary
Appointed 06 Jun 2014
Resigned 13 Feb 2015

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 14 Apr 2000

AINSWORTH, Godfrey Howard Harrison, Dr

Resigned
Kingscote, TetburyGL8 8XY
Born June 1955
Director
Appointed 23 May 2000
Resigned 06 Jun 2014

BAILLIE, John

Resigned
74 Saint Quivox Road, PrestwickKA9 1JF
Born March 1951
Director
Appointed 23 May 2000
Resigned 26 Sept 2008

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed 23 May 2000
Resigned 18 May 2004

BELL, Andrew Michael

Resigned
Amsterdam Way, NorwichNR6 6JA
Born February 1979
Director
Appointed 01 Jul 2008
Resigned 07 Aug 2025

BERRY, Stephen Richard

Resigned
27 Victoria Road, CardiffCF64 3HY
Born August 1968
Director
Appointed 14 Apr 2000
Resigned 23 May 2000

COOK, Katherine Georgina

Resigned
Amsterdam Way, NorwichNR6 6JA
Born August 1979
Director
Appointed 23 Feb 2016
Resigned 07 Aug 2025

DAVIES, Clive Bartlett

Resigned
85 Chadwick Place, SurbitonKT6 5RG
Born January 1958
Director
Appointed 23 May 2000
Resigned 29 Jan 2009

GRANT, Calum Edward

Resigned
Lonach Merlewood Road, InvernessIV2 4NL
Born February 1947
Director
Appointed 23 May 2000
Resigned 18 May 2004

LAING, Murdoch, Dr

Resigned
Scardroy, StrathcononIV6 7QQ
Born May 1946
Director
Appointed 23 May 2000
Resigned 20 Aug 2012

RICHARDS, John Anthony Edward Relf

Resigned
Gawsworth Court Church Lane, MacclesfieldSK11 9RJ
Born August 1943
Director
Appointed 23 May 2000
Resigned 18 May 2004

RIGBY, Steven Paul

Resigned
Amsterdam Way, NorwichNR6 6JA
Born December 1972
Director
Appointed 06 Jun 2014
Resigned 26 Feb 2016

SELLEK, Rachelle Louise

Resigned
5 Firstbrook Close, CardiffCF23 9ER
Born November 1969
Director
Appointed 14 Apr 2000
Resigned 23 May 2000

STRANG, Frank Allan

Resigned
Windyhowe, Grantown On SpeyPH26 3PF
Born May 1958
Director
Appointed 23 May 2000
Resigned 18 May 2004

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate director
Appointed 14 Apr 2000
Resigned 14 Apr 2000

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 14 Apr 2000
Resigned 14 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024
Exeter Airport, ExeterEX5 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 23 Feb 2024
Bridgeway, Stratford-Upon-AvonCV37 6YX

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

162

Gazette Dissolved Voluntary
17 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2024
AAAnnual Accounts
Legacy
1 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 February 2024
SH19Statement of Capital
Legacy
22 February 2024
SH20SH20
Legacy
22 February 2024
CAP-SSCAP-SS
Resolution
22 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Memorandum Articles
18 August 2017
MAMA
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
4 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Miscellaneous
8 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
1 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
10 June 2009
288cChange of Particulars
Legacy
27 April 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Miscellaneous
21 April 2006
MISCMISC
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 December 2004
AAAnnual Accounts
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
363aAnnual Return
Legacy
22 October 2004
288cChange of Particulars
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Miscellaneous
28 May 2004
MISCMISC
Certificate Re Registration Public Limited Company To Private
29 April 2004
CERT10CERT10
Re Registration Memorandum Articles
29 April 2004
MARMAR
Legacy
29 April 2004
5353
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
5 July 2002
88(2)R88(2)R
Legacy
5 July 2002
88(2)R88(2)R
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
2 November 2001
88(2)R88(2)R
Legacy
7 August 2001
287Change of Registered Office
Legacy
27 June 2001
363aAnnual Return
Legacy
27 June 2001
88(2)R88(2)R
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363aAnnual Return
Legacy
17 May 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
123Notice of Increase in Nominal Capital
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
123Notice of Increase in Nominal Capital
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
9 June 2000
CERT8CERT8
Application To Commence Business
9 June 2000
117117
Legacy
9 June 2000
88(2)R88(2)R
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
122122
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
9 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
287Change of Registered Office
Legacy
25 May 2000
288aAppointment of Director or Secretary
Incorporation Company
14 April 2000
NEWINCIncorporation