Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONTOLOGY-PARTNERS LIMITED
Company Information for

ONTOLOGY-PARTNERS LIMITED

WINCHESTER HOUSE, SCHOOL LANE, CHANDLERS FORD, SO53 4DG,
Company Registration Number
05794201
Private Limited Company
Active

Company Overview

About Ontology-partners Ltd
ONTOLOGY-PARTNERS LIMITED was founded on 2006-04-25 and has its registered office in Chandlers Ford. The organisation's status is listed as "Active". Ontology-partners Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONTOLOGY-PARTNERS LIMITED
 
Legal Registered Office
WINCHESTER HOUSE
SCHOOL LANE
CHANDLERS FORD
SO53 4DG
Other companies in SW19
 
Filing Information
Company Number 05794201
Company ID Number 05794201
Date formed 2006-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 11:33:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONTOLOGY-PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ONTOLOGY-PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
BENOIT RINGUETTE
Company Secretary 2017-03-02
GERMAIN LAMONDE
Director 2017-03-02
PIERRE PLAMONDON
Director 2017-03-02
BENOIT RINGUETTE
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARDO LAURENCE ZANCANI
Company Secretary 2007-01-31 2017-03-02
BENEDICT NWAFOR ENWEANI
Director 2006-04-25 2017-03-02
MARK FARMER
Director 2007-01-31 2017-03-02
IAN ANDREW PERRY
Director 2012-02-01 2017-03-02
TOMAS VALIS
Director 2007-01-31 2017-03-02
NICOLA ANNE DE COGAN
Company Secretary 2006-04-25 2007-01-31
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-04-25 2006-04-25
CS DIRECTOR SERVICES LIMITED
Director 2006-04-25 2006-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERMAIN LAMONDE EXFO EUROPE LIMITED Director 2006-01-26 CURRENT 1988-11-11 Active
PIERRE PLAMONDON EXFO EUROPE LIMITED Director 2006-01-26 CURRENT 1988-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-15SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM One Fleet Place London EC4M 7WS United Kingdom
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057942010006
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057942010006
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-08MEM/ARTSARTICLES OF ASSOCIATION
2021-12-03CH01Director's details changed for Germain Lamonde on 2021-12-01
2021-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057942010007
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE PLAMONDON
2021-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057942010009
2021-10-07PSC02Notification of Exfo Inc. as a person with significant control on 2021-09-01
2021-10-07PSC07CESSATION OF EXFO INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-12MEM/ARTSARTICLES OF ASSOCIATION
2020-06-12RES01ADOPT ARTICLES 12/06/20
2020-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057942010008
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-06-04AP01DIRECTOR APPOINTED PHILIPPE MORIN
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 2124.477
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057942010007
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-12-15AA01Current accounting period extended from 28/02/18 TO 31/08/18
2017-12-13RES13Resolutions passed:
  • That the accounting reference period date be cxhanged from 1ST march 2017 to 31ST august 2018 05/12/2017
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM One London Wall London EC2Y 5AB England
2017-05-23RES13Resolutions passed:
  • That the accounting reference period 09/05/2017
2017-05-22AA01Previous accounting period shortened from 31/03/17 TO 28/02/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2124.477
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARMER
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN PERRY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS VALIS
2017-03-03TM02Termination of appointment of Leonardo Laurence Zancani on 2017-03-02
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT ENWEANI
2017-03-03AP03Appointment of Mr Benoit Ringuette as company secretary on 2017-03-02
2017-03-03AP01DIRECTOR APPOINTED MR BENOIT RINGUETTE
2017-03-03CH01Director's details changed for Germain Lamonde on 2017-03-02
2017-03-03AP01DIRECTOR APPOINTED MR PIERRE PLAMONDON
2017-03-03AP01DIRECTOR APPOINTED GERMAIN LAMONDE
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE WIMBLEDON SW19 2RR
2017-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057942010006
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1729
2016-05-24AR0125/04/16 NO CHANGES
2016-05-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-10RES01ADOPT ARTICLES 12/04/2016
2016-01-25RES01ADOPT ARTICLES 22/12/2015
2016-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-07RES01ADOPT ARTICLES 01/06/2015
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1729
2015-06-23AR0125/04/15 FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057942010005
2015-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23SH0114/10/14 STATEMENT OF CAPITAL GBP 1729.00
2014-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-05SH0117/06/14 STATEMENT OF CAPITAL GBP 1728.23
2014-06-09AR0125/04/14 FULL LIST
2013-12-11SH0119/11/13 STATEMENT OF CAPITAL GBP 1720.37
2013-12-06RES13INCREASE IN SHARE OPTION POOL 19/11/2013
2013-12-06RES01ADOPT ARTICLES 19/11/2013
2013-12-03RP04SECOND FILING WITH MUD 25/04/13 FOR FORM AR01
2013-12-03ANNOTATIONClarification
2013-11-11SH0107/10/13 STATEMENT OF CAPITAL GBP 1453.70
2013-11-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-17RES01ALTER ARTICLES 27/08/2013
2013-10-17SH0102/09/13 STATEMENT OF CAPITAL GBP 1451.7066
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-12AR0125/04/13 FULL LIST
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / LEONARDO LAURENCE ZANCANI / 31/03/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NWAFOR ENWEANI / 31/03/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMER / 31/03/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW PERRY / 31/01/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMAS VALIS / 31/03/2013
2013-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-10AD02SAIL ADDRESS CHANGED FROM: 65 KING'S CROSS ROAD LONDON WC1X 9LW
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20SH0125/09/12 STATEMENT OF CAPITAL GBP 1441.47
2012-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19AA01PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-06-28AP01DIRECTOR APPOINTED IAN ANDREW PERRY
2012-05-25AR0125/04/12 FULL LIST
2012-05-21SH0105/03/12 STATEMENT OF CAPITAL GBP 1380.8400
2012-04-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-22AR0125/04/11 FULL LIST
2011-07-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB
2011-06-28AD02SAIL ADDRESS CREATED
2011-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-10SH0129/10/10 STATEMENT OF CAPITAL GBP 1053.6089
2010-10-11SH0101/07/10 STATEMENT OF CAPITAL GBP 1469942.28
2010-08-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20RES01ALTER ARTICLES 29/06/2010
2010-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 12-63 LYHAM ROAD, LONDON, SW2 5EB
2010-06-07AR0125/04/10 FULL LIST
2009-11-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-1188(2)AD 25/06/08 GBP SI 2500000@0.0001=250 GBP IC 432/682
2008-06-04363sRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-01-14RES13SHARE OPTION SCHEME 06/11/07
2008-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-02122S-DIV 04/01/07
2007-11-02RES13SDIV 04/01/07
2007-10-25363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS; AMEND
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-07363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-03288bSECRETARY RESIGNED
2007-03-21122S-DIV 11/01/07
2007-03-21288aNEW SECRETARY APPOINTED
2007-03-21RES12VARYING SHARE RIGHTS AND NAMES
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21ELRESS252 DISP LAYING ACC 11/01/07
2007-03-21ELRESS386 DISP APP AUDS 11/01/07
2007-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06122NC DEC ALREADY ADJUSTED 11/01/07
2007-02-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ONTOLOGY-PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ONTOLOGY-PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding NATIONAL BANK OF CANADA
2016-07-28 Outstanding LLOYDS BANK PLC
2015-05-18 Outstanding LLOYDS BANK PLC
PLEDGE AND SECURITY AGREEMENT 2013-03-05 Satisfied COMERICA BANK
DEBENTURE 2013-02-28 Satisfied CELTIC HOUSE VENTURE PARTNERS FUND III (U.S.) L.P.
DEBENTURE 2013-02-28 Satisfied CELTIC HOUSE VENTURE PARTNERS FUND III L.P.
DEBENTURE 2009-07-30 Satisfied EDEN ONE LP (THE SECURITY TRUSTEE) ACTING FOR AND ON BEHALF OF THE LENDERS
Intangible Assets
Patents
We have not found any records of ONTOLOGY-PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONTOLOGY-PARTNERS LIMITED
Trademarks
We have not found any records of ONTOLOGY-PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONTOLOGY-PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ONTOLOGY-PARTNERS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ONTOLOGY-PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ONTOLOGY-PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ONTOLOGY-PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.