UKBizDB.co.uk

BRISTOL OPEN TECHNOLOGY LAB C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol Open Technology Lab C.i.c.. The company was founded 14 years ago and was given the registration number 07071572. The firm's registered office is in BRISTOL. You can find them at Unit G11 Bv Studios, Philip Street Bedminster, Bristol, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:BRISTOL OPEN TECHNOLOGY LAB C.I.C.
Company Number:07071572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit G11 Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director12 June 2018Active
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director11 April 2017Active
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director12 March 2019Active
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director03 September 2020Active
16, Temple Street, Oxford, United Kingdom, OX4 1JS

Secretary16 February 2012Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA

Director17 December 2015Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA

Director17 December 2015Active
16, Temple Street, Oxford, United Kingdom, OX4 1JS

Director16 February 2012Active
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director26 October 2021Active
16, Temple Street, Oxford, United Kingdom, OX4 1JS

Director16 February 2012Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA

Director11 April 2017Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA

Director16 September 2014Active
16b, Kingsdown Parade, Bristol, United Kingdom, BS6 5UD

Director10 November 2009Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA

Director12 March 2019Active
16, Temple Street, Oxford, United Kingdom, OX4 1JS

Director16 February 2012Active
16, Temple Street, Oxford, United Kingdom, OX4 1JS

Director10 November 2009Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, England, BS3 4EA

Director16 April 2013Active
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director25 October 2021Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, England, BS3 4EA

Director16 February 2012Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, England, BS3 4EA

Director16 April 2013Active
Bristol Hackspace, Unit B, Meridian Studios, Queen Victoria Street, Bristol, BS2 0QR

Director26 October 2021Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, BS3 4EA

Director17 December 2015Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, England, BS3 4EA

Director16 February 2012Active
Unit G11, Bv Studios, Philip Street Bedminster, Bristol, England, BS3 4EA

Director16 February 2012Active

People with Significant Control

Miss Caitlin Maire O'Shea
Notified on:26 October 2021
Status:Active
Date of birth:June 1996
Nationality:Welsh
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control
Mr Sam Carlos Castillo
Notified on:26 October 2021
Status:Active
Date of birth:August 1978
Nationality:British
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control
Mr Fraser James Howell
Notified on:26 October 2021
Status:Active
Date of birth:August 1982
Nationality:British
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control
Mr Russell Geoffrey Couper
Notified on:03 September 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit G11, Bv Studios, Bristol, BS3 4EA
Nature of control:
  • Significant influence or control
Mr Felix Cameron Howitt
Notified on:03 September 2020
Status:Active
Date of birth:November 1990
Nationality:British
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control
Mr Alexander William Rowe
Notified on:03 September 2020
Status:Active
Date of birth:November 1993
Nationality:British
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control
Mr Matthew Philip Glasspole
Notified on:03 September 2020
Status:Active
Date of birth:August 1983
Nationality:British
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control
Dr Nicholas Gover
Notified on:03 September 2020
Status:Active
Date of birth:September 1984
Nationality:British
Address:Bristol Hackspace, Unit B, Meridian Studios, Bristol, BS2 0QR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Officers

Termination director company with name termination date.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-12-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.