UKBizDB.co.uk

OMNIPLEX (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omniplex (group) Limited. The company was founded 33 years ago and was given the registration number 02584418. The firm's registered office is in BERKHAMSTED. You can find them at Audley House, Northbridge Road, Berkhamsted, Herts. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:OMNIPLEX (GROUP) LIMITED
Company Number:02584418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Audley House, Northbridge Road, Berkhamsted, Herts, HP4 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Omniplex Learning, 45 Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Director23 December 2020Active
Omniplex Learning, 45 Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Director01 August 2022Active
Omniplex Learning, 45 Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Director03 March 2006Active
45, Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Director13 December 2023Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary21 February 1991Active
Omniplex Learning, 45 Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Secretary03 March 2006Active
Hillbrow, Megg Lane, Chipperfield, WD4 9JN

Secretary22 February 1991Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director21 February 1991Active
30, Wolverton Drive, Wilmslow, England, SK9 2GD

Director03 December 2012Active
27b, Moss Lane, Alderley Edge, England, SK9 7HP

Director03 March 2006Active
Hillbrow, Megg Lane, Chipperfield, WD4 9JN

Director22 February 1991Active

People with Significant Control

Omniplex Learning Group Limited
Notified on:23 December 2020
Status:Active
Country of residence:United Kingdom
Address:Omniplex Learning, 45 Grosvenor Road, St Albans, United Kingdom, AL1 3AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Dominic Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Audley House, Northbridge Road, Berkhamsted, HP4 1EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type full.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Persons with significant control

Change to a person with significant control.

Download
2024-01-18Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Change person secretary company with change date.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Change of constitution

Statement of companys objects.

Download
2021-01-22Incorporation

Memorandum articles.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.