Background WavePink WaveYellow Wave

OMNIPLEX LEARNING GROUP LIMITED (13039258)

OMNIPLEX LEARNING GROUP LIMITED (13039258) is an active UK company. incorporated on 24 November 2020. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OMNIPLEX LEARNING GROUP LIMITED has been registered for 5 years. Current directors include HAMMOND, Thomas James, JOCELYN, Patrick, PONTIN, David Graham.

Company Number
13039258
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
Omniplex Learning, St Albans, AL1 3AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAMMOND, Thomas James, JOCELYN, Patrick, PONTIN, David Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIPLEX LEARNING GROUP LIMITED

OMNIPLEX LEARNING GROUP LIMITED is an active company incorporated on 24 November 2020 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OMNIPLEX LEARNING GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13039258

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

ODYSSEY BIDCO LIMITED
From: 24 November 2020To: 15 March 2023
Contact
Address

Omniplex Learning 45 Grosvenor Road St Albans, AL1 3AW,

Previous Addresses

Omniplex Learning Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW United Kingdom
From: 24 February 2023To: 27 February 2023
Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH United Kingdom
From: 24 November 2020To: 24 February 2023
Timeline

37 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Share Issue
Jan 21
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jun 22
Director Joined
Aug 22
Owner Exit
Sept 22
Funding Round
Nov 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Dec 23
Director Left
May 24
Loan Cleared
Mar 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
10
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAMMOND, Thomas James

Active
45 Grosvenor Road, St AlbansAL1 3AW
Born October 1982
Director
Appointed 18 Sept 2025

JOCELYN, Patrick

Active
45 Grosvenor Road, St AlbansAL1 3AW
Born June 1969
Director
Appointed 01 Aug 2022

PONTIN, David Graham

Active
Grosvenor Road, St AlbansAL1 3AW
Born May 1989
Director
Appointed 13 Dec 2023

ALDERSON, Dale Brent

Resigned
King Street, ManchesterM2 4WQ
Born October 1979
Director
Appointed 23 Dec 2020
Resigned 10 Mar 2022

BYRNE, David Anthony

Resigned
45 Grosvenor Road, St AlbansAL1 3AW
Born November 1976
Director
Appointed 23 Dec 2020
Resigned 18 Sept 2025

GREENWOOD, Camilla Jane

Resigned
Northbridge Road, BerkhamstedHP4 1EH
Born October 1991
Director
Appointed 10 Mar 2022
Resigned 09 May 2024

HILLS, Kenneth Cumming

Resigned
45 Grosvenor Road, St AlbansAL1 3AW
Born May 1961
Director
Appointed 23 Dec 2020
Resigned 18 Sept 2025

LLOYD, Matthew Dominic

Resigned
45 Grosvenor Road, St AlbansAL1 3AW
Born August 1963
Director
Appointed 24 Nov 2020
Resigned 18 Sept 2025

UL-HAQ, Aziz

Resigned
King Street, ManchesterM2 4WQ
Born September 1971
Director
Appointed 23 Dec 2020
Resigned 18 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
45 Grosvenor Road, St. AlbansAL1 3AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 18 Sept 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 18 Sept 2025
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 23 Dec 2020
Ceased 18 Sept 2025
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 23 Dec 2020

Ldc Ix Lp

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 23 Dec 2020

Mr Matthew Dominic Lloyd

Ceased
45 Grosvenor Road, St AlbansAL1 3AW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2020
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
14 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
30 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Resolution
13 February 2023
RESOLUTIONSResolutions
Memorandum Articles
13 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 January 2021
MAMA
Resolution
22 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
7 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Incorporation Company
24 November 2020
NEWINCIncorporation