ONTOLOGY-PARTNERS LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2023-04-07 delete address ONE FLEET PLACE LONDON UNITED KINGDOM EC4M 7WS
2023-04-07 insert address WINCHESTER HOUSE SCHOOL LANE CHANDLERS FORD SO53 4DG
2023-04-07 update registered_address
2022-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM ONE FLEET PLACE LONDON EC4M 7WS UNITED KINGDOM
2022-09-07 update num_mort_outstanding 3 => 2
2022-09-07 update num_mort_satisfied 6 => 7
2022-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057942010006
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2021-12-19 update statutory_documents ADOPT ARTICLES 25/11/2021
2021-12-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-07 update num_mort_charges 8 => 9
2021-12-07 update num_mort_outstanding 4 => 3
2021-12-07 update num_mort_satisfied 4 => 6
2021-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERMAIN LAMONDE / 01/12/2021
2021-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057942010007
2021-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057942010008
2021-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENOIT RINGUETTE
2021-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIERRE PLAMONDON
2021-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057942010009
2021-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXFO INC.
2021-10-07 update statutory_documents CESSATION OF EXFO INC. AS A PSC
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2020-07-07 update num_mort_charges 7 => 8
2020-07-07 update num_mort_outstanding 3 => 4
2020-06-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-12 update statutory_documents ALTER ARTICLES 21/12/2017
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057942010008
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-08-31
2019-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-08-03 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-30 update statutory_documents FIRST GAZETTE
2019-06-04 update statutory_documents DIRECTOR APPOINTED PHILIPPE MORIN
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-03-07 update num_mort_charges 6 => 7
2018-03-07 update num_mort_outstanding 2 => 3
2018-01-07 update account_ref_day 28 => 31
2018-01-07 update account_ref_month 2 => 8
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2019-05-31
2018-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057942010007
2017-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-12-15 update statutory_documents CURREXT FROM 28/02/2018 TO 31/08/2018
2017-12-13 update statutory_documents THAT THE ACCOUNTING REFERENCE PERIOD DATE BE CXHANGED FROM 1ST MARCH 2017 TO 31ST AUGUST 2018 05/12/2017
2017-12-09 delete address ONE LONDON WALL LONDON ENGLAND EC2Y 5AB
2017-12-09 insert address ONE FLEET PLACE LONDON UNITED KINGDOM EC4M 7WS
2017-12-09 update registered_address
2017-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2017 FROM ONE LONDON WALL LONDON EC2Y 5AB ENGLAND
2017-06-08 update account_ref_day 31 => 28
2017-06-08 update account_ref_month 3 => 2
2017-06-08 update accounts_next_due_date 2017-12-31 => 2017-11-30
2017-05-23 update statutory_documents THAT THE ACCOUNTING REFERENCE PERIOD 09/05/2017
2017-05-22 update statutory_documents PREVSHO FROM 31/03/2017 TO 28/02/2017
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-27 delete address DALTON HOUSE 60 WINDSOR AVENUE WIMBLEDON SW19 2RR
2017-04-27 insert address ONE LONDON WALL LONDON ENGLAND EC2Y 5AB
2017-04-27 update num_mort_outstanding 5 => 2
2017-04-27 update num_mort_satisfied 1 => 4
2017-04-27 update registered_address
2017-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2017 FROM DALTON HOUSE 60 WINDSOR AVENUE WIMBLEDON SW19 2RR
2017-03-03 update statutory_documents DIRECTOR APPOINTED GERMAIN LAMONDE
2017-03-03 update statutory_documents DIRECTOR APPOINTED MR BENOIT RINGUETTE
2017-03-03 update statutory_documents DIRECTOR APPOINTED MR PIERRE PLAMONDON
2017-03-03 update statutory_documents SECRETARY APPOINTED MR BENOIT RINGUETTE
2017-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERMAIN LAMONDE / 02/03/2017
2017-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT ENWEANI
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PERRY
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FARMER
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOMAS VALIS
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEONARDO ZANCANI
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-07 update num_mort_charges 5 => 6
2016-09-07 update num_mort_outstanding 4 => 5
2016-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057942010006
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-24 update statutory_documents 25/04/16 NO CHANGES
2016-05-10 update statutory_documents ADOPT ARTICLES 12/04/2016
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-07-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-07-07 update statutory_documents ADOPT ARTICLES 01/06/2015
2015-06-23 update statutory_documents 25/04/15 FULL LIST
2015-06-08 update num_mort_charges 4 => 5
2015-06-08 update num_mort_outstanding 3 => 4
2015-05-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057942010005
2015-03-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23 update statutory_documents 14/10/14 STATEMENT OF CAPITAL GBP 1729.00
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-05 update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 1728.23
2014-07-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-07-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-06-09 update statutory_documents 25/04/14 FULL LIST
2013-12-11 update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 1720.37
2013-12-06 update statutory_documents ADOPT ARTICLES 19/11/2013
2013-12-03 update statutory_documents SECOND FILING WITH MUD 25/04/13 FOR FORM AR01
2013-11-11 update statutory_documents 07/10/13 STATEMENT OF CAPITAL GBP 1453.70
2013-11-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-17 update statutory_documents ALTER ARTICLES 27/08/2013
2013-10-17 update statutory_documents 02/09/13 STATEMENT OF CAPITAL GBP 1451.7066
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-02 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-07-02 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-25 update num_mort_charges 1 => 4
2013-06-25 update num_mort_outstanding 0 => 3
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 4 => 3
2013-06-21 update accounts_next_due_date 2013-01-31 => 2012-12-31
2013-06-12 update statutory_documents 25/04/13 FULL LIST
2013-06-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 65 KING'S CROSS ROAD LONDON WC1X 9LW
2013-06-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT NWAFOR ENWEANI / 31/03/2013
2013-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FARMER / 31/03/2013
2013-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW PERRY / 31/01/2013
2013-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOMAS VALIS / 31/03/2013
2013-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEONARDO LAURENCE ZANCANI / 31/03/2013
2013-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20 update statutory_documents 25/09/12 STATEMENT OF CAPITAL GBP 1441.47
2012-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-19 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-06-28 update statutory_documents DIRECTOR APPOINTED IAN ANDREW PERRY
2012-05-25 update statutory_documents 25/04/12 FULL LIST
2012-05-21 update statutory_documents 05/03/12 STATEMENT OF CAPITAL GBP 1380.8400
2012-04-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-22 update statutory_documents 25/04/11 FULL LIST
2011-07-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-28 update statutory_documents SAIL ADDRESS CREATED
2011-06-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB
2011-06-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-10 update statutory_documents 29/10/10 STATEMENT OF CAPITAL GBP 1053.6089
2010-10-11 update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 1469942.28
2010-08-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 12-63 LYHAM ROAD, LONDON, SW2 5EB
2010-06-07 update statutory_documents 25/04/10 FULL LIST
2009-11-30 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-06 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-02-13 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-04 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-02 update statutory_documents S-DIV 04/01/07
2007-11-02 update statutory_documents SDIV 04/01/07
2007-10-25 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS; AMEND
2007-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-07 update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-04-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-03 update statutory_documents SECRETARY RESIGNED
2007-03-21 update statutory_documents S-DIV 11/01/07
2007-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-21 update statutory_documents NEW SECRETARY APPOINTED
2007-03-21 update statutory_documents S386 DISP APP AUDS 11/01/07
2007-03-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-02-06 update statutory_documents NC DEC ALREADY ADJUSTED 11/01/07
2007-02-06 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-06 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-06-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-19 update statutory_documents NEW SECRETARY APPOINTED
2006-05-09 update statutory_documents DIRECTOR RESIGNED
2006-05-09 update statutory_documents SECRETARY RESIGNED
2006-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION