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

OMETRIA LTD

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
08372083
Private Limited Company
Active

Company Overview

About Ometria Ltd
OMETRIA LTD was founded on 2013-01-23 and has its registered office in London. The organisation's status is listed as "Active". Ometria Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OMETRIA LTD
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in EC2V
 
Filing Information
Company Number 08372083
Company ID Number 08372083
Date formed 2013-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB159146786  
Last Datalog update: 2024-04-07 02:14:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMETRIA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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.
Companies with same name OMETRIA LTD
The following companies were found which have the same name as OMETRIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMETRIAS D. LONG & ASSOCIATES, P.A. 400 PARK AVENUE SOUTH WINTER PARK FL 32789 Inactive Company formed on the 2001-11-07

Company Officers of OMETRIA LTD

Current Directors
Officer Role Date Appointed
JULIAN PHILIP PALMER
Company Secretary 2018-02-02
HAMAD ALWAZZAN
Director 2017-07-06
SERGEY AZATYAN
Director 2015-09-07
JAMES ELLIOTT DUNFORD-WOOD
Director 2013-01-23
ALASTAIR BRUCE JAMES
Director 2013-01-23
ELISABETH MARGUERITE LING
Director 2014-02-19
DJALAL LOUGOUEV
Director 2013-01-23
IVAN MAZOUR
Director 2013-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
OHS SECRETARIES LIMITED
Company Secretary 2013-01-23 2018-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELISABETH MARGUERITE LING COUNTER ONLINE METRICS Director 2018-04-09 CURRENT 2003-08-13 Active
ELISABETH MARGUERITE LING LING & DECITRE LTD Director 2014-09-18 CURRENT 2014-09-18 Active
DJALAL LOUGOUEV LOMA DEALEY LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2014-08-21
DJALAL LOUGOUEV MALULO LIMITED Director 2011-08-18 CURRENT 2011-06-13 Dissolved 2013-11-05
DJALAL LOUGOUEV INNOVA KAPITAL LIMITED Director 2009-09-17 CURRENT 2009-09-17 Dissolved 2017-07-25

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
2024-04-0831/03/24 STATEMENT OF CAPITAL GBP 847.4097
2024-03-07CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-01-3131/01/24 STATEMENT OF CAPITAL GBP 846.5097
2023-08-08REGISTRATION OF A CHARGE / CHARGE CODE 083720830003
2023-08-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-07-31REGISTRATION OF A CHARGE / CHARGE CODE 083720830002
2023-07-2121/07/23 STATEMENT OF CAPITAL GBP 846.4992
2023-07-1818/07/23 STATEMENT OF CAPITAL GBP 846.467
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083720830001
2023-03-08CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2023-02-2009/02/23 STATEMENT OF CAPITAL GBP 846.4287
2023-01-21Second filing of capital allotment of shares GBP834.6291
2023-01-21Second filing of capital allotment of shares GBP844.2904
2023-01-19Second filing of capital allotment of shares GBP844.2904
2023-01-1331/12/22 STATEMENT OF CAPITAL GBP 844.8904
2022-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2021-11-29SH0104/11/21 STATEMENT OF CAPITAL GBP 20000696.1216
2021-11-18SH08Change of share class name or designation
2021-11-14SH0103/11/21 STATEMENT OF CAPITAL GBP 720.0817
2021-11-1404/11/21 STATEMENT OF CAPITAL GBP 20000696.1216
2021-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-05AP01DIRECTOR APPOINTED MR GUILLAUME FRANCOIS SANTAMARIA
2021-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN PHILIP PALMER on 2021-11-04
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JASON BROCK SAUNDERS
2021-10-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-23AP01DIRECTOR APPOINTED MR CONOR SCANLAN
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIEKE CHARLOTTE CHRISTMANN
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM 2.01, the Tea Building 56, Shoreditch High Street London E1 6JJ England
2021-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-15SH0109/03/21 STATEMENT OF CAPITAL GBP 720.0816
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-09-22AP01DIRECTOR APPOINTED MR JASON BROCK SAUNDERS
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMAD ALWAZZAN
2020-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083720830001
2020-03-24SH0110/03/20 STATEMENT OF CAPITAL GBP 719.1816
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-01-09SH08Change of share class name or designation
2020-01-07SH0110/12/19 STATEMENT OF CAPITAL GBP 716.4816
2020-01-04DISS40Compulsory strike-off action has been discontinued
2020-01-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02SH0123/12/19 STATEMENT OF CAPITAL GBP 715.5816
2019-12-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-04SH0105/09/19 STATEMENT OF CAPITAL GBP 698.1984
2019-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-09-12AP01DIRECTOR APPOINTED MS MARIEKE CHARLOTTE CHRISTMANN
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SERGEY AZATYAN
2019-08-02RP04SH01Second filing of capital allotment of shares GBP189.6353
2019-06-24AP01DIRECTOR APPOINTED MR LANCE HENRY LOWE BATCHELOR
2019-06-24SH0121/06/19 STATEMENT OF CAPITAL GBP 532.1884
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM 3.01 the Tea Building 56 Shoreditch High Street London E1 6JJ England
2019-04-09SH0128/03/19 STATEMENT OF CAPITAL GBP 531.9032
2019-04-09PSC08Notification of a person with significant control statement
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-12-31SH0111/12/18 STATEMENT OF CAPITAL GBP 531.6032
2018-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-14SH0106/03/18 STATEMENT OF CAPITAL GBP 486.7122
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MARGUERITE LING
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-02-06PSC07CESSATION OF IVAN MAZOUR AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 9th Floor 107 Cheapside London EC2V 6DN
2018-02-05TM02Termination of appointment of Ohs Secretaries Limited on 2018-02-02
2018-02-05AP03Appointment of Mr Julian Philip Palmer as company secretary on 2018-02-02
2017-08-07SH08Change of share class name or designation
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 485.5122
2017-08-01SH0131/07/17 STATEMENT OF CAPITAL GBP 485.5122
2017-07-26RES01ADOPT ARTICLES 26/07/17
2017-07-26RES12VARYING SHARE RIGHTS AND NAMES
2017-07-12AP01DIRECTOR APPOINTED MR HAMAD ALWAZZAN
2017-07-11SH0106/07/17 STATEMENT OF CAPITAL GBP 483.3585
2017-06-20SH0116/06/17 STATEMENT OF CAPITAL GBP 399.5176
2017-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-05SH0105/04/17 STATEMENT OF CAPITAL GBP 366.1992
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 346.1047
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-04-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-09ANNOTATIONClarification
2016-02-09RP04SECOND FILING FOR FORM SH01
2016-02-08ANNOTATIONClarification
2016-02-08RP04SECOND FILING FOR FORM SH01
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 346.1047
2016-01-28AR0123/01/16 FULL LIST
2015-09-21RES01ADOPT ARTICLES 28/07/2015
2015-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 322.6517
2015-09-17SH0107/09/15 STATEMENT OF CAPITAL GBP 322.6517
2015-09-17AP01DIRECTOR APPOINTED MR SERGEY AZATYAN
2015-09-17SH0107/09/15 STATEMENT OF CAPITAL GBP 276.8973
2015-09-17SH0107/09/15 STATEMENT OF CAPITAL GBP 322.6517
2015-09-17SH0107/09/15 STATEMENT OF CAPITAL GBP 276.8973
2015-04-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-21ANNOTATIONReplaced
2015-02-11AR0123/01/15 FULL LIST
2015-02-09LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 276.8973
2015-02-09SH0106/02/15 STATEMENT OF CAPITAL GBP 276.8973
2014-09-09SH0121/07/14 STATEMENT OF CAPITAL GBP 275.9973
2014-09-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-21SH0121/07/14 STATEMENT OF CAPITAL GBP 275.9973
2014-04-04SH0128/03/14 STATEMENT OF CAPITAL GBP 176
2014-04-04SH0128/03/14 STATEMENT OF CAPITAL GBP 176
2014-04-04SH0119/02/14 STATEMENT OF CAPITAL GBP 176
2014-04-04SH0102/04/14 STATEMENT OF CAPITAL GBP 176
2014-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-26RES13SUB DIV 04/02/2014
2014-02-24AP01DIRECTOR APPOINTED ELISABETH MARGUERITE LING
2014-02-05AR0123/01/14 FULL LIST
2013-04-22SH02SUB-DIVISION 02/04/13
2013-04-22RES13SHARES SUBDIVIDE 02/04/2013
2013-04-22RES12VARYING SHARE RIGHTS AND NAMES
2013-04-22SH0102/04/13 STATEMENT OF CAPITAL GBP 176.000
2013-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-30AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNFORD WOOD / 28/01/2013
2013-01-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-01-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OMETRIA LTD 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 OMETRIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of OMETRIA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMETRIA LTD

Intangible Assets
Patents
We have not found any records of OMETRIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OMETRIA LTD
Trademarks
We have not found any records of OMETRIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMETRIA LTD. 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 (62012 - Business and domestic software development) as OMETRIA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OMETRIA LTD 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 OMETRIA LTD 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 OMETRIA LTD 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.