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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Hill House, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB | Director | 07 February 2018 | Active |
39b Cologne Road, London, SW11 2AH | Secretary | 30 September 2002 | Active |
157 Sunny Gardens Road, London, NW4 1SG | Secretary | 10 July 2003 | Active |
11 Grittleton Road, London, W9 2DD | Secretary | 12 November 2007 | Active |
9-13 St Andrew Street, London, NW3 2YB | Secretary | 12 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 September 2002 | Active |
West Hill House, Allerton Hill, Chapel Allerton, Leeds, England, LS7 3QB | Director | 23 November 2020 | Active |
St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT | Director | 09 July 2007 | Active |
157 Sunny Gardens Road, London, NW4 1SG | Director | 16 May 2003 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY | Director | 01 December 2015 | Active |
65 Warren Road, London, SW19 2HY | Director | 16 May 2003 | Active |
24 Bracknell Gardens, London, NW3 7ED | Director | 28 September 2006 | Active |
A2 Ash House, Melbourn Science Park, Melbourn, SG8 6HB | Director | 30 March 2010 | Active |
92 Addison Gardens, London, W14 0DR | Director | 30 September 2002 | Active |
Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY | Director | 01 December 2015 | Active |
Tioman Stratton Road, Winchester, SO23 0JQ | Director | 15 May 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 September 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Change of name | Certificate change of name company. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.