OMNIPLEX (GROUP) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewTermination of appointment of David Anthony Byrne as a director on 2025-09-18

View Document

02/10/252 October 2025 NewTermination of appointment of Matthew Dominic Lloyd as a director on 2025-09-18

View Document

25/09/2525 September 2025 NewRegistration of charge 025844180008, created on 2025-09-18

View Document

19/09/2519 September 2025 NewRegistration of charge 025844180006, created on 2025-09-18

View Document

19/09/2519 September 2025 NewRegistration of charge 025844180007, created on 2025-09-18

View Document

20/03/2520 March 2025 Full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Satisfaction of charge 025844180003 in full

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

19/02/2419 February 2024 Full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Termination of appointment of Matthew Dominic Lloyd as a secretary on 2024-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

19/01/2419 January 2024 Change of details for Omniplex Learning Group Limited as a person with significant control on 2023-02-27

View Document

18/01/2418 January 2024 Change of details for Odyssey Bidco Limited as a person with significant control on 2023-03-15

View Document

20/12/2320 December 2023 Appointment of David Graham Pontin as a director on 2023-12-13

View Document

06/12/236 December 2023 Director's details changed for Mr Matthew Dominic Lloyd on 2023-03-01

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Registered office address changed from Omniplex Learning Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW United Kingdom to Omniplex Learning 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 2023-02-27

View Document

24/02/2324 February 2023 Registered office address changed from C/O Hjp Audley House Northbridge Road Berkhamsted Herts HP4 1EH to Omniplex Learning Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 2023-02-24

View Document

13/02/2313 February 2023 Registration of charge 025844180005, created on 2023-02-10

View Document

13/02/2313 February 2023 Registration of charge 025844180004, created on 2023-02-10

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/01/2324 January 2023 Secretary's details changed for Matthew Dominic Lloyd on 2022-01-13

View Document

13/12/2213 December 2022 Satisfaction of charge 025844180002 in full

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 27/03/19 STATEMENT OF CAPITAL GBP 10000

View Document

28/03/1928 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 9700

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DOMINIC LLOYD / 31/10/2017

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DOMINIC LLOYD / 31/10/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DOMINIC LLOYD / 31/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025844180002

View Document

25/08/1625 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025844180001

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LLOYD / 21/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DEMPSEY / 21/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DEMPSEY / 21/01/2016

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DOMINIC LLOYD / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DOMINIC LLOYD / 18/03/2015

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LLOYD / 12/02/2015

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/12/1423 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025844180001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/12/136 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LLOYD / 28/11/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/05/1321 May 2013 COMPANY NAME CHANGED OMNIPLEX LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1213 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR STEPHEN JOHN DEMPSEY

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM FORSYTH HOUSE 39 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

View Document

01/04/111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/05/1012 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM AUDLEY HOUSE NORTH BRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 36 LATTIMORE ROAD ST. ALBANS HERTS AL1 3XP

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/09/979 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/979 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/08/9116 August 1991 NC INC ALREADY ADJUSTED 02/08/91

View Document

16/08/9116 August 1991 £ NC 100/10000 02/08/

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1AA

View Document

05/03/915 March 1991 ADOPT MEM AND ARTS 22/02/91

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9121 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company