ONTOLOGY LTD

Company Documents

DateDescription
09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/12/193 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1920 November 2019 APPLICATION FOR STRIKING-OFF

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM TURNEY / 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 6 QUEENS SQUARE ASCOT BUSINESS PARK LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED

View Document

12/02/1512 February 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR BENJAMIN WILLIAM TURNEY / 03/12/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 167 OXFORD RD COWLEY OXFORD OXFORDSHIRE OX4 2ES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD KINDER HARRISON / 03/12/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN WILLIAM TURNEY / 03/12/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company