This company is commonly known as Counter Online Metrics. The company was founded 20 years ago and was given the registration number 04865179. The firm's registered office is in OXFORD. You can find them at Blake Lapthorn Seacourt Tower, West Way, Oxford, Oxfordshire. This company's SIC code is 58190 - Other publishing activities.
Name | : | COUNTER ONLINE METRICS |
---|---|---|
Company Number | : | 04865179 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Blake Lapthorn Seacourt Tower, West Way, Oxford, Oxfordshire, OX2 0FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Carlyle Avenue, Brighton, United Kingdom, BN2 4DR | Secretary | 11 April 2022 | Active |
Forschungszentrum Julich Gmbh, Central Library, Wilhelm-Johnen-Str, Julich, Germany, 52425 | Director | 28 May 2020 | Active |
Annual Reviews, Suite 700, 1875 S Grant St, San Mateo, United States, 94402 | Director | 27 April 2022 | Active |
6th Floor, Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU | Director | 28 June 2020 | Active |
Duggan Library, 121 Scenic Drive, Hanover, United States, | Director | 28 May 2020 | Active |
2025, Allen Avenue, Altadena, United States, 91001 | Director | 19 May 2021 | Active |
4400, University Drive, Msn 2fl, Fairfax, United States, 22030 | Director | 10 April 2017 | Active |
25, Egbert Road, Winchester, United Kingdom, SO23 7EB | Secretary | 23 June 2015 | Active |
47, John Street, Cellardyke, Anstruther, United Kingdom, KY10 3BA | Secretary | 13 August 2003 | Active |
25, Egbert Road, Winchester, United Kingdom, SO23 7EB | Director | 15 April 2014 | Active |
1406, Pennsylvania Avenue, Durham, United States, | Director | 11 January 2010 | Active |
Klingelhuttenweg 26, Heidelberg, | Director | 30 March 2009 | Active |
15 Radford Road, Leamington Spa, CV31 1NF | Director | 13 August 2003 | Active |
26 Nuns Road, Winchester, SO23 7EF | Director | 13 August 2003 | Active |
Aaas/Science, 1200, New Tork Avenue Nw, United States, | Director | 15 April 2014 | Active |
227 Dean Street, Brooklyn, Usa, 11217 | Director | 13 August 2003 | Active |
C/O Elsevier Ltd, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 09 April 2018 | Active |
6th Floor Churchgate House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU | Director | 04 October 2016 | Active |
66 Basin Road, Chichester, PO19 8PU | Director | 19 May 2006 | Active |
61, Hasbour Close, New Haven Ct, Usa, 06519 | Director | 01 December 2003 | Active |
47, John Street, Cellardyke, Anstruther, United Kingdom, KY10 3BA | Director | 11 March 2011 | Active |
530, N Lake Shore Drive, Unit 2807, Chicago, United States, | Director | 30 March 2015 | Active |
47, John Street, Cellardyke, Anstruther, United Kingdom, KY10 3BA | Director | 16 March 2012 | Active |
39 Drummond Place, Edinburgh, EH3 6NR | Director | 13 August 2003 | Active |
Elsevier Postbus 211, Amsterdam, | Director | 01 December 2003 | Active |
10, Eagle Close, Amersham, HP6 6TD | Director | 16 November 2010 | Active |
14, Raynor Avenue, Trumbull, United States, 06611 | Director | 04 October 2016 | Active |
4764 Calumet Drive, Knoxville, 37919 | Director | 06 November 2008 | Active |
Doorniksestraat 2, The Hague, Netherlands, | Director | 07 July 2006 | Active |
17, Tiergartenstr, Heidelberg, Germany, | Director | 16 November 2010 | Active |
73, Dudley Street, Bedford, MK40 3TA | Director | 07 April 2008 | Active |
Natasha Louiza Mellins-Cohen | ||
Notified on | : | 30 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, Carlyle Avenue, Brighton, United Kingdom, BN2 4DR |
Nature of control | : |
|
Ms Lorraine Estelle Abraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Egbert Road, Winchester, England, SO23 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Officers | Appoint person secretary company with name date. | Download |
2022-03-31 | Officers | Termination secretary company with name termination date. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-29 | Incorporation | Memorandum articles. | Download |
2020-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.