About

Registered Number: 04865179
Date of Incorporation: 13/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Blake Lapthorn Seacourt Tower, West Way, Oxford, Oxfordshire, OX2 0FB

 

Established in 2003, Counter Online Metrics have registered office in Oxford in Oxfordshire. The companies directors are listed as Abraham, Lorraine Estelle, Barbers, Irene, Lambert, Joanne, Ling, Elisabeth Marguerite, Loehr, Heather, Osterman, Anne, Pesch, Oliver Paul, Staines, Heather Ruland, Abraham, Lorraine Estelle, Cohn, Stephen, Ernst, Olaf, Dr, Fyfe, Christine, Gedye, Richard John, Gonzales, Enrique Juan, Goodman, David, Dr, Macintyre, Graham Ross, Morgan, Clifford, Okerson, Ann, Perry, Katherine Ann, Shepherd, Peter Thomas, Dr, Smit, Eefke, Ms Drs, Tenopir, Carol, Dr, Verheggen, Joseph Joep Marinus Johannes Marie, Wirsching, Harald, Woodward, Hazel Margaret, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBERS, Irene 28 May 2020 - 1
LAMBERT, Joanne 28 June 2020 - 1
LING, Elisabeth Marguerite 09 April 2018 - 1
LOEHR, Heather 28 May 2020 - 1
OSTERMAN, Anne 10 April 2017 - 1
PESCH, Oliver Paul 30 March 2015 - 1
STAINES, Heather Ruland 04 October 2016 - 1
ABRAHAM, Lorraine Estelle 15 April 2014 28 May 2020 1
COHN, Stephen 11 January 2010 30 March 2015 1
ERNST, Olaf, Dr 30 March 2009 17 June 2010 1
FYFE, Christine 13 August 2003 07 April 2008 1
GEDYE, Richard John 13 August 2003 30 March 2009 1
GONZALES, Enrique Juan 15 April 2014 28 May 2020 1
GOODMAN, David, Dr 13 August 2003 06 November 2008 1
MACINTYRE, Graham Ross 04 October 2016 28 May 2020 1
MORGAN, Clifford 19 May 2006 31 January 2012 1
OKERSON, Ann 01 December 2003 11 March 2011 1
PERRY, Katherine Ann 11 March 2011 18 January 2016 1
SHEPHERD, Peter Thomas, Dr 13 August 2003 30 March 2009 1
SMIT, Eefke, Ms Drs 01 December 2003 07 July 2006 1
TENOPIR, Carol, Dr 06 November 2008 15 April 2014 1
VERHEGGEN, Joseph Joep Marinus Johannes Marie 07 July 2006 18 April 2007 1
WIRSCHING, Harald 16 November 2010 04 October 2016 1
WOODWARD, Hazel Margaret, Dr 07 April 2008 15 April 2014 1
Secretary Name Appointed Resigned Total Appointments
ABRAHAM, Lorraine Estelle 23 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
RESOLUTIONS - N/A 30 April 2020
MA - Memorandum and Articles 29 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 13 August 2018
AP01 - Appointment of director 13 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 01 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
AP01 - Appointment of director 05 October 2016
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 20 July 2016
AA - Annual Accounts 19 February 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 21 August 2015
AP03 - Appointment of secretary 28 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
CH01 - Change of particulars for director 13 July 2015
CH01 - Change of particulars for director 13 July 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 22 July 2014
AP01 - Appointment of director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
AP01 - Appointment of director 14 July 2014
CH01 - Change of particulars for director 11 July 2014
TM01 - Termination of appointment of director 08 July 2014
TM01 - Termination of appointment of director 08 July 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 13 February 2012
AR01 - Annual Return 15 August 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 24 March 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 06 September 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 13 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 20 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 27 October 2005
353 - Register of members 27 October 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
225 - Change of Accounting Reference Date 21 July 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.