Company number 05794201
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, ENGLAND, EC2Y 5AB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Termination of appointment of Mark Farmer as a director on 2 March 2017. The most likely internet sites of ONTOLOGY-PARTNERS LIMITED are www.ontologypartners.co.uk, and www.ontology-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ontology Partners Limited is a Private Limited Company.
The company registration number is 05794201. Ontology Partners Limited has been working since 25 April 2006.
The present status of the company is Active. The registered address of Ontology Partners Limited is One London Wall London England Ec2y 5ab. . RINGUETTE, Benoit is a Secretary of the company. LAMONDE, Germain is a Director of the company. PLAMONDON, Pierre is a Director of the company. RINGUETTE, Benoit is a Director of the company. Secretary DE COGAN, Nicola Anne has been resigned. Secretary ZANCANI, Leonardo Laurence has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director ENWEANI, Benedict Nwafor has been resigned. Director FARMER, Mark has been resigned. Director PERRY, Ian Andrew has been resigned. Director VALIS, Tomas has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 25 April 2006
Appointed Date: 25 April 2006
Director
FARMER, Mark
Resigned: 02 March 2017
Appointed Date: 31 January 2007
64 years old
Director
PERRY, Ian Andrew
Resigned: 02 March 2017
Appointed Date: 01 February 2012
62 years old
Director
VALIS, Tomas
Resigned: 02 March 2017
Appointed Date: 31 January 2007
61 years old
Director
CS DIRECTOR SERVICES LIMITED
Resigned: 25 April 2006
Appointed Date: 25 April 2006
ONTOLOGY-PARTNERS LIMITED Events
23 Mar 2017
Satisfaction of charge 3 in full
23 Mar 2017
Satisfaction of charge 2 in full
03 Mar 2017
Termination of appointment of Mark Farmer as a director on 2 March 2017
03 Mar 2017
Termination of appointment of Ian Andrew Perry as a director on 2 March 2017
03 Mar 2017
Termination of appointment of Tomas Valis as a director on 2 March 2017
...
... and 96 more events
19 Jun 2006
New director appointed
19 Jun 2006
New secretary appointed
09 May 2006
Director resigned
09 May 2006
Secretary resigned
25 Apr 2006
Incorporation
28 July 2016
Charge code 0579 4201 0006
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 April 2015
Charge code 0579 4201 0005
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 February 2013
Pledge and security agreement
Delivered: 5 March 2013
Status: Satisfied
on 3 March 2017
Persons entitled: Comerica Bank
Description: A security interest in deposit a/c no 1894698511 all…
15 February 2013
Debenture
Delivered: 28 February 2013
Status: Satisfied
on 23 March 2017
Persons entitled: Celtic House Venture Partners Fund Iii L.P.
Description: Fixed and floating charge over the undertaking and all…
15 February 2013
Debenture
Delivered: 28 February 2013
Status: Satisfied
on 23 March 2017
Persons entitled: Celtic House Venture Partners Fund Iii (U.S.) L.P.
Description: Fixed and floating charge over the undertaking and all…
30 July 2009
Debenture
Delivered: 14 August 2009
Status: Satisfied
on 17 August 2010
Persons entitled: Eden One LP (The Security Trustee) Acting for and on Behalf of the Lenders
Description: Fixed and floating charge over the undertaking and all…