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)
11 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 276.8973
  • ANNOTATION Replaced SH01 was replaced on 21/04/2015 as it was not properly delivered
09 Sep 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 275.9973
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 July 2014
  • GBP 275.9973
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 176
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2019.
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 176
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2019.
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 176
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2019.
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 176
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2019.
26 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 04/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Feb 2014 AP01 Appointment of Elisabeth Marguerite Ling as a director
05 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
22 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 176.000
22 Apr 2013 SH08 Change of share class name or designation
22 Apr 2013 SH02 Sub-division of shares on 2 April 2013
22 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivide 02/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
29 Jan 2013 CH01 Director's details changed for James Dunford Wood on 28 January 2013
23 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)