Counter Online Metrics OXFORD


Founded in 2003, Counter Online Metrics, classified under reg no. 04865179 is an active company. Currently registered at Blake Lapthorn Seacourt Tower OX2 0FB, Oxford the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 6 directors in the the firm, namely Richard G., John M. and Joanne L. and others. In addition one secretary - Natasha M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Counter Online Metrics Address / Contact

Office Address Blake Lapthorn Seacourt Tower
Office Address2 West Way
Town Oxford
Post code OX2 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04865179
Date of Incorporation Wed, 13th Aug 2003
Industry Other publishing activities
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Richard G.

Position: Director

Appointed: 27 April 2022

Natasha M.

Position: Secretary

Appointed: 11 April 2022

John M.

Position: Director

Appointed: 19 May 2021

Joanne L.

Position: Director

Appointed: 28 June 2020

Irene B.

Position: Director

Appointed: 28 May 2020

Heather L.

Position: Director

Appointed: 28 May 2020

Anne O.

Position: Director

Appointed: 10 April 2017

Elisabeth L.

Position: Director

Appointed: 09 April 2018

Resigned: 27 April 2022

Graham M.

Position: Director

Appointed: 04 October 2016

Resigned: 28 May 2020

Heather S.

Position: Director

Appointed: 04 October 2016

Resigned: 27 April 2022

Lorraine A.

Position: Secretary

Appointed: 23 June 2015

Resigned: 31 March 2022

Oliver P.

Position: Director

Appointed: 30 March 2015

Resigned: 19 May 2021

Lorraine A.

Position: Director

Appointed: 15 April 2014

Resigned: 28 May 2020

Enrique G.

Position: Director

Appointed: 15 April 2014

Resigned: 28 May 2020

Peter S.

Position: Director

Appointed: 16 March 2012

Resigned: 09 April 2018

Katherine P.

Position: Director

Appointed: 11 March 2011

Resigned: 18 January 2016

Harald W.

Position: Director

Appointed: 16 November 2010

Resigned: 04 October 2016

David S.

Position: Director

Appointed: 16 November 2010

Resigned: 10 April 2017

Stephen C.

Position: Director

Appointed: 11 January 2010

Resigned: 30 March 2015

Olaf E.

Position: Director

Appointed: 30 March 2009

Resigned: 17 June 2010

Carol T.

Position: Director

Appointed: 06 November 2008

Resigned: 15 April 2014

Hazel W.

Position: Director

Appointed: 07 April 2008

Resigned: 15 April 2014

Joseph V.

Position: Director

Appointed: 07 July 2006

Resigned: 18 April 2007

Clifford M.

Position: Director

Appointed: 19 May 2006

Resigned: 31 January 2012

Ann O.

Position: Director

Appointed: 01 December 2003

Resigned: 11 March 2011

Eefke S.

Position: Director

Appointed: 01 December 2003

Resigned: 07 July 2006

Christine F.

Position: Director

Appointed: 13 August 2003

Resigned: 07 April 2008

Peter S.

Position: Secretary

Appointed: 13 August 2003

Resigned: 23 June 2015

Peter S.

Position: Director

Appointed: 13 August 2003

Resigned: 30 March 2009

Richard G.

Position: Director

Appointed: 13 August 2003

Resigned: 30 March 2009

David G.

Position: Director

Appointed: 13 August 2003

Resigned: 06 November 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Natasha M. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Lorraine A. This PSC has significiant influence or control over the company,.

Natasha M.

Notified on 30 September 2023
Nature of control: significiant influence or control

Lorraine A.

Notified on 6 April 2016
Ceased on 30 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth53 79672 915102 170      
Balance Sheet
Current Assets97 018136 940164 626196 627219 349221 899267 918257 236350 324
Net Assets Liabilities  102 170119 723153 967156 919182 110212 694 
Net Assets Liabilities Including Pension Asset Liability53 79672 914102 170      
Reserves/Capital
Shareholder Funds53 79672 915102 170      
Other
Average Number Employees During Period       11
Creditors  62 45676 90465 38264 98085 80844 542125 455
Net Current Assets Liabilities53 79672 914102 170119 723153 967156 919182 110212 694224 869
Total Assets Less Current Liabilities53 79672 914102 170119 723153 967156 919182 110212 694224 869
Creditors Due Within One Year43 22264 02662 456      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 19th, April 2024
Free Download (5 pages)

Company search

Advertisements