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)
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 715.5816
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 698.1984
20 Sep 2019 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 Sep 2019 AP01 Appointment of Ms Marieke Charlotte Christmann as a director on 30 August 2019
12 Sep 2019 AP01 Appointment of Mr Eduardo Humberto Dos Santos Piedade as a director on 4 September 2019
09 Sep 2019 TM01 Termination of appointment of Alastair Bruce James as a director on 29 August 2019
09 Sep 2019 TM01 Termination of appointment of James Elliott Dunford-Wood as a director on 29 August 2019
09 Sep 2019 TM01 Termination of appointment of Sergey Azatyan as a director on 29 August 2019
02 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2014
  • GBP 194.1807
02 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 February 2014
  • GBP 189.6353
02 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2014
  • GBP 248.7257
02 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2014
  • GBP 249.6347
24 Jun 2019 AP01 Appointment of Mr Lance Henry Lowe Batchelor as a director on 18 June 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 532.1884
10 Jun 2019 AD01 Registered office address changed from 3.01 the Tea Building 56 Shoreditch High Street London E1 6JJ England to 2.01, the Tea Building 56, Shoreditch High Street London E1 6JJ on 10 June 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 531.9032
09 Apr 2019 PSC08 Notification of a person with significant control statement
06 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 531.6032
13 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 486.7122
06 Sep 2018 TM01 Termination of appointment of Elisabeth Marguerite Ling as a director on 20 July 2018