Background WavePink WaveYellow Wave

OMNIA SPORTS EDUCATION LIMITED (13489851)

OMNIA SPORTS EDUCATION LIMITED (13489851) is an active UK company. incorporated on 2 July 2021. with registered office in Rayleigh. The company operates in the Construction sector, engaged in development of building projects. OMNIA SPORTS EDUCATION LIMITED has been registered for 4 years. Current directors include KREYLING, David Brian.

Company Number
13489851
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Lower Barn Farm, Rayleigh, SS6 9ET
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KREYLING, David Brian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIA SPORTS EDUCATION LIMITED

OMNIA SPORTS EDUCATION LIMITED is an active company incorporated on 2 July 2021 with the registered office located in Rayleigh. The company operates in the Construction sector, specifically engaged in development of building projects. OMNIA SPORTS EDUCATION LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13489851

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

OMNIA EDUCATION LIMITED
From: 18 October 2022To: 18 February 2024
CSL PROPERTY HOLDINGS LIMITED
From: 2 July 2021To: 18 October 2022
Contact
Address

Lower Barn Farm London Road Rayleigh, SS6 9ET,

Previous Addresses

Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP United Kingdom
From: 2 July 2021To: 21 January 2025
Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jun 22
Owner Exit
Nov 23
Director Left
Feb 24
Owner Exit
Aug 24
Director Left
Jan 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROCOCK, Alistair

Active
6-7 Claydons Lane, RayleighSS6 7UP
Secretary
Appointed 02 Jul 2021

KREYLING, David Brian

Active
6-7 Claydons Lane, RayleighSS6 7UP
Born November 1981
Director
Appointed 02 Jul 2021

FAIRES, Peter John

Resigned
Warley Gap, Little WarleyCM13 3DS
Born March 1976
Director
Appointed 02 Jul 2021
Resigned 23 Oct 2023

KEAN, Jamie Stuart

Resigned
Warley Gap, Little WarleyCM13 3DS
Born October 1972
Director
Appointed 02 Jul 2021
Resigned 10 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
6-7 Claydons Lane, RayleighSS6 7UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024

Creating Sector Leaders Ltd

Ceased
6-7 Claydons Lane, RayleighSS6 7UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 May 2022
Ceased 18 Jul 2024
Warley Gap, Essex Cm13 3dsCM13 3DS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2021
Ceased 23 Oct 2023
6-7 Claydons Lane, RayleighSS6 7UP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jul 2021
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 July 2021
NEWINCIncorporation