Background WavePink WaveYellow Wave

OMNIPORT NORWICH LIMITED (05040365)

OMNIPORT NORWICH LIMITED (05040365) is a dissolved UK company. incorporated on 10 February 2004. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OMNIPORT NORWICH LIMITED has been registered for 22 years. Current directors include PACE, Richard John, SCRAFTON, Marcus James.

Company Number
05040365
Status
dissolved
Type
ltd
Incorporated
10 February 2004
Age
22 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 NORWICH LIMITED

OMNIPORT NORWICH LIMITED is an dissolved company incorporated on 10 February 2004 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 NORWICH LIMITED was registered 22 years ago.(SIC: 99999)

Status

dissolved

Active since 22 years ago

Company No

05040365

LTD Company

Age

22 Years

Incorporated 10 February 2004

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

MANDACO 373 LIMITED
From: 10 February 2004To: 19 February 2004
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: 7 March 2014To: 12 June 2014
C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
From: 14 February 2012To: 7 March 2014
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 12 March 2010To: 14 February 2012
C/O M and a Solicitors Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB
From: 10 February 2004To: 12 March 2010
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jun 14
Director Joined
Jul 14
Funding Round
Dec 14
Share Issue
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Capital Update
Feb 24
Loan Cleared
Feb 24
Funding Round
Apr 24
Capital Reduction
Apr 24
Share Buyback
Apr 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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
Assembley Square, CardiffCF10 4PL
Secretary
Appointed 17 Feb 2004
Resigned 06 Jun 2014

FARRIMOND, Damian

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

ACUITY SECRETARIES LIMITED

Resigned
C/O M&A Solicitors Llp, CardiffCF11 9AB
Corporate secretary
Appointed 10 Feb 2004
Resigned 17 Feb 2004

AINSWORTH, Godfrey Howard Harrison, Dr

Resigned
Kingscote, TetburyGL8 8XY
Born June 1955
Director
Appointed 01 Mar 2004
Resigned 06 Jun 2014

BAILLIE, John

Resigned
24 Grangemuir Road, PrestwickKA9 1PX
Born March 1951
Director
Appointed 17 Feb 2004
Resigned 26 Sept 2008

BELL, Andrew Michael

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

COOK, Katherine Georgina

Resigned
Amsterdam Way, NorwichNR6 6JA
Born August 1979
Director
Appointed 26 Feb 2016
Resigned 07 Aug 2025

DAVIES, Clive Bartlett

Resigned
85 Chadwick Place, SurbitonKT6 5RG
Born January 1958
Director
Appointed 17 Feb 2004
Resigned 29 Jan 2009

RIGBY, Steven Paul

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

M AND A NOMINEES LIMITED

Resigned
C/O M And A Solicitors Llp, CardiffCF11 9AB
Corporate director
Appointed 10 Feb 2004
Resigned 17 Feb 2004

Persons with significant control

1

Amsterdam Way, NorwichNR6 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

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
Capital Return Purchase Own Shares
25 April 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Resolution
12 April 2024
RESOLUTIONSResolutions
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Cancellation Shares
12 April 2024
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
21 February 2024
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
20 February 2024
SH19Statement of Capital
Legacy
20 February 2024
SH20SH20
Legacy
20 February 2024
CAP-SSCAP-SS
Resolution
20 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 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
17 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 No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Memorandum Articles
18 August 2017
MAMA
Resolution
18 August 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 August 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Miscellaneous
8 June 2015
MISCMISC
Accounts With Accounts Type Full
29 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
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Alter Shares Subdivision
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2014
SH01Allotment of Shares
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
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Secretary Company With Change Date
14 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Group
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
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
9 December 2008
AAMDAAMD
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Miscellaneous
21 April 2006
MISCMISC
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 2004
NEWINCIncorporation