UKBizDB.co.uk

OPENIOLABS LTD

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

This company is commonly known as Openiolabs Ltd. The company was founded 21 years ago and was given the registration number 04548568. The firm's registered office is in BRISTOL. You can find them at St Brandon's House, 29 Great George Street, Bristol, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:OPENIOLABS LTD
Company Number:04548568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Hill House, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB

Director07 February 2018Active
39b Cologne Road, London, SW11 2AH

Secretary30 September 2002Active
157 Sunny Gardens Road, London, NW4 1SG

Secretary10 July 2003Active
11 Grittleton Road, London, W9 2DD

Secretary12 November 2007Active
9-13 St Andrew Street, London, NW3 2YB

Secretary12 November 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2002Active
West Hill House, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB

Director23 November 2020Active
St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT

Director09 July 2007Active
157 Sunny Gardens Road, London, NW4 1SG

Director16 May 2003Active
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director01 December 2015Active
65 Warren Road, London, SW19 2HY

Director16 May 2003Active
24 Bracknell Gardens, London, NW3 7ED

Director28 September 2006Active
A2 Ash House, Melbourn Science Park, Melbourn, SG8 6HB

Director30 March 2010Active
92 Addison Gardens, London, W14 0DR

Director30 September 2002Active
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director01 December 2015Active
Tioman Stratton Road, Winchester, SO23 0JQ

Director15 May 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 2002Active

People with Significant Control

Mr Mark Robert Warne
Notified on:07 February 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:West Hill House, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Deepmatter Group Limited
Notified on:02 November 2017
Status:Active
Country of residence:England
Address:West Hill House, Allerton Hill, Leeds, England, LS7 3QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr David Douglas Cleevely
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom, CB4 2HY
Nature of control:
  • Ownership of shares 50 to 75 percent
Dr Andrew James Richardson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Future Business Centre, Kings Hedges Road, United Kingdom, CB4 2HY
Nature of control:
  • Significant influence or control
Dr Joseph Ward Hills
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British,American
Country of residence:United Kingdom
Address:Future Business Centre, Kings Hedges Road, United Kingdom, CB4 2HY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Change of name

Certificate change of name company.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Address

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

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-05Address

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

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.