Background WavePink WaveYellow Wave

OWLPORT LIMITED (04264584)

OWLPORT LIMITED (04264584) is an active UK company. incorporated on 3 August 2001. with registered office in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OWLPORT LIMITED has been registered for 24 years. Current directors include CRAIG, Andrew Timms.

Company Number
04264584
Status
active
Type
ltd
Incorporated
3 August 2001
Age
24 years
Address
West Barn Manor Lane, Thatcham, RG18 9SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAIG, Andrew Timms
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWLPORT LIMITED

OWLPORT LIMITED is an active company incorporated on 3 August 2001 with the registered office located in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OWLPORT LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04264584

LTD Company

Age

24 Years

Incorporated 3 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

West Barn Manor Lane Oare Hermitage Thatcham, RG18 9SB,

Timeline

2 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Aug 01
New Owner
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EUSTACE, Timothy

Active
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 28 Jan 2003

CRAIG, Andrew Timms

Active
West Barn, HermitageRG18 9SB
Born December 1954
Director
Appointed 15 Aug 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Aug 2001
Resigned 15 Aug 2001

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 15 Aug 2001
Resigned 30 Aug 2002

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Aug 2001
Resigned 15 Aug 2001

Persons with significant control

1

Mr Andrew Timms Craig

Active
Oare, ThatchamRG18 9SB
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 July 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
9 November 2004
287Change of Registered Office
Legacy
18 August 2004
363aAnnual Return
Legacy
4 May 2004
363aAnnual Return
Legacy
27 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363aAnnual Return
Statement Of Affairs
6 November 2001
SASA
Legacy
6 November 2001
88(2)R88(2)R
Legacy
10 September 2001
225Change of Accounting Reference Date
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
10 September 2001
123Notice of Increase in Nominal Capital
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
287Change of Registered Office
Incorporation Company
3 August 2001
NEWINCIncorporation