Advanced company searchLink opens in new window

OMETRIA LTD

Company number 08372083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 20,000,696.1216
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23
14 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 720.0817
12 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
05 Nov 2021 AP01 Appointment of Mr Guillaume Francois Santamaria as a director on 4 November 2021
05 Nov 2021 CH03 Secretary's details changed for Mr Julian Philip Palmer on 4 November 2021
05 Nov 2021 TM01 Termination of appointment of Jason Brock Saunders as a director on 4 November 2021
13 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Aug 2021 AP01 Appointment of Mr Conor Scanlan as a director on 23 August 2021
30 Jul 2021 TM01 Termination of appointment of Marieke Charlotte Christmann as a director on 16 July 2021
17 Jun 2021 AD01 Registered office address changed from 2.01, the Tea Building 56, Shoreditch High Street London E1 6JJ England to Acre House 11/15 William Road London NW1 3ER on 17 June 2021
23 Apr 2021 AA Group of companies' accounts made up to 31 December 2020
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 720.0816
26 Feb 2021 CS01 Confirmation statement made on 20 February 2021 with updates
22 Sep 2020 AP01 Appointment of Mr Jason Brock Saunders as a director on 10 September 2020
03 Aug 2020 TM01 Termination of appointment of Hamad Alwazzan as a director on 3 August 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2020 MR01 Registration of a charge
07 Jul 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 MR01 Registration of charge 083720830001, created on 25 June 2020
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 719.1816
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
20 Feb 2020 CS01 Confirmation statement made on 5 September 2019 with updates
09 Jan 2020 SH08 Change of share class name or designation
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 716.4816