- Company Overview for OMETRIA LTD (08372083)
- Filing history for OMETRIA LTD (08372083)
- People for OMETRIA LTD (08372083)
- Charges for OMETRIA LTD (08372083)
- More for OMETRIA LTD (08372083)
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
|
|
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
|
|
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 February 2014
|
|
02 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 March 2014
|
|
02 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 April 2014
|
|
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
|
|
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
|
|
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
|
|
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
06 Sep 2018 | TM01 | Termination of appointment of Elisabeth Marguerite Ling as a director on 20 July 2018 |