METRICHOR LIMITED

Register to unlock more data on OkredoRegister

METRICHOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08534345

Incorporation date

17/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire OX4 4DQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon31/03/2026
Appointment of Francis Albert Luc Van Parys as a director on 2026-03-23
dot icon30/03/2026
Termination of appointment of Gurdial Singh Sanghera as a director on 2026-03-23
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon21/01/2025
Termination of appointment of Clive Gavin Brown as a director on 2024-12-31
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/11/2024
Accounts made up to 2023-12-31
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/10/2024
Cessation of Oxford Nanopore Technologies Plc as a person with significant control on 2024-07-01
dot icon01/10/2024
Notification of Oxford Nanopore Technologies Holdings Limited as a person with significant control on 2024-07-01
dot icon25/07/2024
Appointment of Mr Nicholas Patrick Keher as a director on 2024-07-08
dot icon24/07/2024
Termination of appointment of Timothy Cowper as a director on 2024-07-08
dot icon31/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/05/2024
Director's details changed for Clive Gavin Brown on 2017-01-01
dot icon30/05/2024
Change of details for Oxford Nanopore Technologies Plc as a person with significant control on 2016-05-17
dot icon14/09/2023
Amended audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/08/2023
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2023-06-01
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon21/03/2023
Director's details changed for Mr Timothy Cowper on 2023-03-13
dot icon27/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/10/2021
Change of details for Oxford Nanopore Technologies Limited as a person with significant control on 2021-09-24
dot icon01/06/2021
Change of details for Oxford Nanopore Technologies Limited as a person with significant control on 2016-05-17
dot icon28/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon27/05/2021
Change of details for Oxford Nanopore Technologies Limited as a person with significant control on 2017-12-22
dot icon11/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon30/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon08/01/2019
Termination of appointment of Richard Alan Compton as a director on 2018-12-13
dot icon03/01/2019
Appointment of Mr Timothy Cowper as a director on 2018-12-13
dot icon03/01/2019
Termination of appointment of James Angus Mcdonald as a director on 2018-12-13
dot icon26/11/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon26/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/12/2017
Registered office address changed from Edmund Cartwright House 4 Robert Robinson Avenue, Oxford Sc Oxford OX4 4GA to Gosling Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 2017-12-22
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon22/01/2017
Statement of capital following an allotment of shares on 2016-08-24
dot icon20/01/2017
Sub-division of shares on 2016-08-24
dot icon20/01/2017
Resolutions
dot icon28/12/2016
Appointment of Mr Richard Alan Compton as a director on 2016-08-24
dot icon27/12/2016
Appointment of Clive Gavin Brown as a director on 2016-08-24
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr James Angus Mcdonald on 2015-10-07
dot icon20/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon08/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon08/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon10/06/2013
Resolutions
dot icon05/06/2013
Appointment of Mr James Angus Mcdonald as a director
dot icon03/06/2013
Termination of appointment of Patrick Baddeley as a director
dot icon03/06/2013
Appointment of Dr Gurdial Singh Sanghera as a director
dot icon17/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
1.04M
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
17/05/2013 - 01/06/2023
46
Mr Clive Gavin Brown
Director
24/08/2016 - 31/12/2024
7
Keher, Nicholas Patrick
Director
08/07/2024 - Present
15
Cowper, Timothy
Director
13/12/2018 - 08/07/2024
11
Sanghera, Gurdial Singh, Dr
Director
31/05/2013 - 23/03/2026
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METRICHOR LIMITED

METRICHOR LIMITED is an(a) Active company incorporated on 17/05/2013 with the registered office located at Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire OX4 4DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METRICHOR LIMITED?

toggle

METRICHOR LIMITED is currently Active. It was registered on 17/05/2013 .

Where is METRICHOR LIMITED located?

toggle

METRICHOR LIMITED is registered at Gosling Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire OX4 4DQ.

What does METRICHOR LIMITED do?

toggle

METRICHOR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for METRICHOR LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Francis Albert Luc Van Parys as a director on 2026-03-23.