This company is commonly known as Open Knowledge Foundation. The company was founded 19 years ago and was given the registration number 05133759. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | OPEN KNOWLEDGE FOUNDATION |
---|---|---|
Company Number | : | 05133759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86-90 Paul Street, London, United Kingdom, EC2A 4NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 04 July 2018 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 08 July 2018 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 18 March 2015 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 02 October 2013 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 10 July 2018 | Active |
37 Panton Street, Cambridge, CB2 1HL | Secretary | 20 May 2004 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS | Secretary | 11 November 2015 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 20 May 2004 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 03 July 2018 | Active |
37 Panton Street, Cambridge, CB2 1HL | Director | 10 December 2009 | Active |
56, High Street, Hinxton, Saffron Walden, United Kingdom, CB10 1QY | Director | 16 May 2009 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 01 May 2013 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 23 October 2013 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 10 July 2018 | Active |
33, Albany Road, London, United Kingdom, N4 4RR | Director | 07 April 2009 | Active |
56, High Street, Hinxton, Saffron Walden, CB10 1QY | Director | 01 June 2008 | Active |
Cobbers, Conduit Head Road, Cambridge, CB3 0EY | Director | 26 July 2005 | Active |
17, Perryn Road, London, W3 7LR | Director | 26 July 2011 | Active |
40c, Sellons Avenue, London, United Kingdom, NW10 4HH | Director | 16 May 2009 | Active |
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS | Director | 23 October 2013 | Active |
37 Panton Street, Cambridge, CB2 1HL | Director | 20 May 2004 | Active |
Kentwell Hall, Long Melford, CO10 9BA | Director | 20 May 2004 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 03 July 2018 | Active |
37 Panton Street, Cambridge, CB2 1HL | Director | 20 May 2004 | Active |
86-90, Paul Street, London, United Kingdom, EC2A 4NE | Director | 28 August 2012 | Active |
37, Panton Street, Cambridge, United Kingdom, CB2 1HL | Director | 28 August 2012 | Active |
26 Leyburn Close, Woodley, Reading, RG5 4PX | Director | 30 October 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 20 May 2004 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Director | 20 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Resolution | Resolution. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Address | Change sail address company with old address new address. | Download |
2019-06-03 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Move registers to registered office company with new address. | Download |
2018-08-16 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-07-23 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.