UKBizDB.co.uk

ONTOLOGY-PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ontology-partners Limited. The company was founded 18 years ago and was given the registration number 05794201. The firm's registered office is in LONDON. You can find them at One Fleet Place, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ONTOLOGY-PARTNERS LIMITED
Company Number:05794201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:One Fleet Place, London, United Kingdom, EC4M 7WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winchester House, School Lane, Chandlers Ford, SO53 4DG

Secretary02 March 2017Active
400, Godin Avenue, Quebec G1m 2k2, Canada,

Director02 March 2017Active
Winchester House, School Lane, Chandlers Ford, SO53 4DG

Director31 May 2019Active
33 Seafort Avenue, Dublin, Ireland, IRISH

Secretary25 April 2006Active
One, London Wall, London, England, EC2Y 5AB

Secretary31 January 2007Active
79 Chichester Street, Belfast, Northern Ireland, BT1 4JR

Corporate Secretary25 April 2006Active
One, London Wall, London, England, EC2Y 5AB

Director25 April 2006Active
One, London Wall, London, England, EC2Y 5AB

Director31 January 2007Active
One, London Wall, London, England, EC2Y 5AB

Director01 February 2012Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director02 March 2017Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Director02 March 2017Active
One, London Wall, London, England, EC2Y 5AB

Director31 January 2007Active
79 Chichester Street, Belfast, BT1 4JR

Corporate Director25 April 2006Active

People with Significant Control

Exfo Inc.
Notified on:01 September 2021
Status:Active
Country of residence:Canada
Address:400, Godin Avenue, Quebec G1m 2k2, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exfo Inc.
Notified on:02 March 2017
Status:Active
Country of residence:Canada
Address:400, Godin Avenue, Quebec, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-05-07Accounts

Accounts with accounts type small.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Address

Move registers to registered office company with new address.

Download
2023-04-15Accounts

Accounts with accounts type small.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-08-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type small.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-08Incorporation

Memorandum articles.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-08-18Accounts

Accounts with accounts type small.

Download
2020-06-12Incorporation

Memorandum articles.

Download
2020-06-12Resolution

Resolution.

Download
2020-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.