Background WavePink WaveYellow Wave

OMNIPRESENT GROUP LIMITED (12327661)

OMNIPRESENT GROUP LIMITED (12327661) is an active UK company. incorporated on 21 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. OMNIPRESENT GROUP LIMITED has been registered for 6 years. Current directors include BOUAZIZ, Philippe, CRISP-GINZO, Michael Henry.

Company Number
12327661
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
5th Floor 167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOUAZIZ, Philippe, CRISP-GINZO, Michael Henry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIPRESENT GROUP LIMITED

OMNIPRESENT GROUP LIMITED is an active company incorporated on 21 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OMNIPRESENT GROUP LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12327661

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

5th Floor 167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

7 Bell Yard London WC2A 2JR United Kingdom
From: 21 November 2019To: 28 October 2025
Timeline

46 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Share Issue
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Loan Secured
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Loan Secured
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Feb 25
Loan Cleared
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
17
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOUAZIZ, Philippe

Active
Great Portland Street, LondonW1W 5PF
Born November 1965
Director
Appointed 10 Dec 2025

CRISP-GINZO, Michael Henry

Active
Great Portland Street, LondonW1W 5PF
Born April 1994
Director
Appointed 30 Sept 2025

CLIFFORD, Matthew Philip

Resigned
Gorsuch Pl, LondonE2 8JF
Born November 1985
Director
Appointed 21 Sept 2022
Resigned 05 Nov 2024

EISINGER, Guenther, Dr

Resigned
Great Portland Street, LondonW1W 5PF
Born December 1976
Director
Appointed 21 Nov 2019
Resigned 10 Dec 2025

EMANUEL, Lawson Thomas

Resigned
Great Portland Street, LondonW1W 6AJ
Born July 1991
Director
Appointed 26 Jan 2021
Resigned 18 Mar 2022

LUNDBORG, Cecilia

Resigned
Great Portland Street, LondonW1W 6AJ
Born September 1992
Director
Appointed 18 Mar 2022
Resigned 14 Jun 2023

MARSDEN, Samuel George

Resigned
Witherington Road, LondonN5 1PP
Born December 1992
Director
Appointed 10 Dec 2024
Resigned 30 Sept 2025

NAMIH, Carina

Resigned
Fitzrovia, LondonWC1A 1HH
Born May 1989
Director
Appointed 21 May 2020
Resigned 21 Sept 2022

NORDBYE, Ola Reinhold

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born November 1987
Director
Appointed 18 Mar 2022
Resigned 18 Nov 2024

ROBINSON, Keith Phillip

Resigned
Bell Yard, LondonWC2A 2JR
Born December 1974
Director
Appointed 12 Nov 2024
Resigned 24 Jan 2025

RODCHAREON, Putt

Resigned
Soho Place, LondonW1D 3BG
Born June 1994
Director
Appointed 14 Jun 2023
Resigned 30 Sept 2025

THORNTON, Joe

Resigned
LondonEC1R 5EY
Born February 1986
Director
Appointed 19 May 2020
Resigned 26 Jan 2021

WILSON, Matthew

Resigned
Bell Yard, LondonWC2A 2JR
Born March 1994
Director
Appointed 21 Nov 2019
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Alexandre Bouaziz

Active
Great Portland Street, LondonW1W 5PF
Born April 1993

Nature of Control

Significant influence or control
Notified 30 Sept 2025

Matthew Wilson

Ceased
Bell Yard, LondonWC2A 2JR
Born March 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Ceased 26 Jan 2021

Dr Guenther Eisinger

Ceased
Bell Yard, LondonWC2A 2JR
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Ceased 26 Jan 2021
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 October 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
10 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 May 2022
SH10Notice of Particulars of Variation
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
22 November 2021
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
22 November 2021
EW01EW01
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Resolution
29 July 2021
RESOLUTIONSResolutions
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
30 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Resolution
9 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Incorporation Company
21 November 2019
NEWINCIncorporation