UKBizDB.co.uk

THE OPEN GROUP LIMITED

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

This company is commonly known as The Open Group Limited. The company was founded 37 years ago and was given the registration number 02134862. The firm's registered office is in READING. You can find them at Apex Plaza, Forbury Road, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:THE OPEN GROUP LIMITED
Company Number:02134862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marseillette, Howe Lane, Cockfield, Bury St. Edmunds, England, IP30 0HA

Secretary31 March 2016Active
Apex Plaza, Forbury Road, Reading, RG1 1AX

Director31 March 2016Active
3 Eccleston Square, Flat 2, London, SW1

Secretary-Active
9, Lime Avenue, Camberley, GU15 2BS

Secretary26 January 1994Active
55 Wilderness Road, Earley, Reading, RG6 2RR

Secretary-Active
1423 Futoo-Cho, Kohoku-Ku, Yokohama 222, Japan, FOREIGN

Director-Active
Via Salvo D'Acquisto 1, 1001s Ivera (To), Italy,

Director09 June 1994Active
1830 Austin Avenue, Los Altos, Usa, FOREIGN

Director-Active
7400 Jester Boulevard, Austin, Usa, TX 78758

Director21 November 1996Active
15273 Herrng Avenue, San Jose, Usa,

Director16 March 1993Active
PO BOX 703 H, Harvard, Usa, FOREIGN

Director-Active
Kohlstatt Str 25, Oberhaching 8024, Germany,

Director-Active
High Garrett, Lamberts Lane, Earls Colne, Colchester, CO6 2LE

Director30 September 1998Active
3807 Hemlock Way, Fairfax, Usa, 22030

Director23 April 1996Active
210 Esparada Drive, Georgetown, Usa, FOREIGN

Director21 October 1992Active
1250 East Arques Avenue, Sunnyvale, Usa, FOREIGN

Director-Active
6 Villa Perreur, Paris, France, FOREIGN

Director-Active
4 Residence D,Estienne, D,Orves, 91120 Palaisean, France,

Director19 May 1995Active
18603 Ravenwood Drive, Saratoga, Usa,

Director13 January 1993Active
2550 Garcia Avenue, Mountain View, Usa, FOREIGN

Director-Active
Via Algarotti 4, Milan 20124, Italy, FOREIGN

Director-Active
985 Paradise Way, Palo Alto, 94306

Director01 July 1995Active
4c Childs Road, Bernardsville,

Director-Active
24 Burnfoot Avenue, London, SW6 5EB

Director01 November 1996Active
Otto Hahn Ring 6, Munich 83 8000, Germany,

Director-Active
2700 N First Street, San Jose, Usa, FOREIGN

Director-Active
1308 Norwich Lane, Centerville, Usa, FOREIGN

Director-Active
19 Alcot Close, Crowthorne, RG45 7NE

Director16 June 1993Active
1377 Wright Avenue, Sunnyvale, California, Usa, 9408730

Director01 June 1994Active
Heatherly 7 The Chase, Donnington, Newbury, RG14 3AQ

Director01 January 1996Active
Route 6 Box 872l, Leander, Usa, FOREIGN

Director21 October 1992Active
7/1 Shiba 5 Chome, Minato Ku, Tokyo, 108 01

Director01 March 1996Active
PO BOX 294 Pepperell, Massachausettes 01463, Usa, FOREIGN

Director-Active
3-6-11 Shibusawa, Hadano-Shi 259-13, Japan,

Director28 July 1994Active
2180 Fortune Drive, San Jose Ca 95131, Santa Clara County,

Director22 January 1996Active

People with Significant Control

Mr Steven David Nunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Apex Plaza, Forbury Road, Reading, RG1 1AX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-04-03Accounts

Accounts with accounts type full.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-05-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-20Resolution

Resolution.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-03-31Officers

Termination director company with name termination date.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.