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)
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
06 Feb 2018 PSC07 Cessation of Ivan Mazour as a person with significant control on 6 July 2017
05 Feb 2018 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 3.01 the Tea Building 56 Shoreditch High Street London E1 6JJ on 5 February 2018
05 Feb 2018 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 2 February 2018
05 Feb 2018 AP03 Appointment of Mr Julian Philip Palmer as a secretary on 2 February 2018
07 Aug 2017 SH08 Change of share class name or designation
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 485.5122
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2017 AP01 Appointment of Mr Hamad Alwazzan as a director on 6 July 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 483.3585
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 399.5176
26 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 366.1992
10 Feb 2017 AA Audited abridged accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 17/09/2015 and has an allotment date of 07/09/2015
08 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 17/09/2015 and has an allotment date of 07/09/2015
28 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 346.1047
21 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 322.6517
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2016
17 Sep 2015 AP01 Appointment of Mr Sergey Azatyan as a director on 7 September 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 7 September 2015
  • GBP 276.8973
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014