Background WavePink WaveYellow Wave

ONTOLOGY-PARTNERS LIMITED (05794201)

ONTOLOGY-PARTNERS LIMITED (05794201) is an active UK company. incorporated on 25 April 2006. with registered office in Chandlers Ford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ONTOLOGY-PARTNERS LIMITED has been registered for 19 years. Current directors include VASUDEVAN, Geoffrey Arun.

Company Number
05794201
Status
active
Type
ltd
Incorporated
25 April 2006
Age
19 years
Address
Winchester House, Chandlers Ford, SO53 4DG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
VASUDEVAN, Geoffrey Arun
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTOLOGY-PARTNERS LIMITED

ONTOLOGY-PARTNERS LIMITED is an active company incorporated on 25 April 2006 with the registered office located in Chandlers Ford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ONTOLOGY-PARTNERS LIMITED was registered 19 years ago.(SIC: 62020, 62090)

Status

active

Active since 19 years ago

Company No

05794201

LTD Company

Age

19 Years

Incorporated 25 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Winchester House School Lane Chandlers Ford, SO53 4DG,

Previous Addresses

One Fleet Place London EC4M 7WS United Kingdom
From: 23 November 2017To: 22 September 2022
One London Wall London EC2Y 5AB England
From: 3 March 2017To: 23 November 2017
Dalton House 60 Windsor Avenue Wimbledon SW19 2RR
From: 16 July 2010To: 3 March 2017
, 12-63 Lyham Road, London, SW2 5EB
From: 25 April 2006To: 16 July 2010
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
May 12
Director Joined
Jun 12
Funding Round
Dec 12
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Aug 14
Funding Round
Oct 14
Loan Secured
May 15
Loan Secured
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jan 18
Director Joined
Jun 19
Loan Secured
Jun 20
Owner Exit
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Aug 22
Owner Exit
Jun 24
New Owner
Jun 24
Loan Cleared
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
9
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

VASUDEVAN, Geoffrey Arun

Active
School Lane, Chandlers FordSO53 4DG
Born October 1992
Director
Appointed 31 Oct 2025

DE COGAN, Nicola Anne

Resigned
33 Seafort Avenue, DublinIRISH
Secretary
Appointed 25 Apr 2006
Resigned 31 Jan 2007

RINGUETTE, Benoit

Resigned
School Lane, Chandlers FordSO53 4DG
Secretary
Appointed 02 Mar 2017
Resigned 12 Jul 2024

ZANCANI, Leonardo Laurence

Resigned
London Wall, LondonEC2Y 5AB
Secretary
Appointed 31 Jan 2007
Resigned 02 Mar 2017

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester Street, BelfastBT1 4JR
Corporate secretary
Appointed 25 Apr 2006
Resigned 25 Apr 2006

ENWEANI, Benedict Nwafor

Resigned
London Wall, LondonEC2Y 5AB
Born May 1967
Director
Appointed 25 Apr 2006
Resigned 02 Mar 2017

FARMER, Mark

Resigned
London Wall, LondonEC2Y 5AB
Born July 1961
Director
Appointed 31 Jan 2007
Resigned 02 Mar 2017

LAMONDE, Germain

Resigned
Godin Avenue, Quebec G1m 2k2
Born February 1959
Director
Appointed 02 Mar 2017
Resigned 31 Oct 2025

MORIN, Philippe

Resigned
School Lane, Chandlers FordSO53 4DG
Born April 1965
Director
Appointed 31 May 2019
Resigned 31 Oct 2025

PERRY, Ian Andrew

Resigned
London Wall, LondonEC2Y 5AB
Born April 1963
Director
Appointed 01 Feb 2012
Resigned 02 Mar 2017

PLAMONDON, Pierre

Resigned
LondonEC4M 7WS
Born June 1958
Director
Appointed 02 Mar 2017
Resigned 12 Oct 2021

RINGUETTE, Benoit

Resigned
LondonEC4M 7WS
Born April 1973
Director
Appointed 02 Mar 2017
Resigned 12 Oct 2021

VALIS, Tomas

Resigned
London Wall, LondonEC2Y 5AB
Born December 1963
Director
Appointed 31 Jan 2007
Resigned 02 Mar 2017

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester Street, BelfastBT1 4JR
Corporate director
Appointed 25 Apr 2006
Resigned 25 Apr 2006

Persons with significant control

3

1 Active
2 Ceased

Exfo Inc.

Ceased
Godin Avenue, Quebec G1m 2k2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 01 Sept 2021

Germain Lamonde

Active
Avenue Godin, Quebec
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2021

Exfo Inc.

Ceased
Godin Avenue, Quebec

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

155

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 May 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Resolution
19 December 2021
RESOLUTIONSResolutions
Memorandum Articles
8 December 2021
MAMA
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2017
AA01Change of Accounting Reference Date
Resolution
13 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date
24 May 2016
AR01AR01
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Resolution
10 May 2016
RESOLUTIONSResolutions
Resolution
25 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Resolution
7 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Resolution
30 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
3 December 2013
RP04RP04
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Resolution
7 November 2013
RESOLUTIONSResolutions
Resolution
17 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Move Registers To Sail Company
10 June 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
10 June 2013
AD02Notification of Single Alternative Inspection Location
Legacy
5 March 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Resolution
19 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Resolution
18 July 2011
RESOLUTIONSResolutions
Move Registers To Sail Company
28 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 June 2011
AD02Notification of Single Alternative Inspection Location
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Capital Allotment Shares
10 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Legacy
20 August 2010
MG02MG02
Resolution
20 August 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
363sAnnual Return (shuttle)
Resolution
14 January 2008
RESOLUTIONSResolutions
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
2 November 2007
122122
Resolution
2 November 2007
RESOLUTIONSResolutions
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
122122
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
122122
Legacy
6 February 2007
88(2)R88(2)R
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
128(4)128(4)
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Incorporation Company
25 April 2006
NEWINCIncorporation