Company NameOpen Data Services Co-Operative Limited
Company StatusActive
Company Number09506232
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)
Previous NameOpen Data Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven James Flower
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Robert Michael William Redpath
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Jack Fraser Lord
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Duncan James Dewhurst
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleIT Consultant
Country of ResidenceNew Zealand
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMs Kadie Cordelia Armstrong
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameDr Amy Guy
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(4 years after company formation)
Appointment Duration5 years
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Matthew Paul Marshall-Dent
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(4 years after company formation)
Appointment Duration5 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Simon Keith Whitehouse
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2019(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMx Benjamin James Webb
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Michael Wood
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMiss Rachel Louise Vint
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2020(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Secretary NameMx Benjamin James Webb
StatusCurrent
Appointed16 December 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMs Neelima Janardhanan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2022(7 years after company formation)
Appointment Duration2 years
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMs Molly Grace Rosina Hanley
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(7 years after company formation)
Appointment Duration2 years
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameDr Jennifer Kate Harris
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMiss Isabel Jacqueline Birds
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years after company formation)
Appointment Duration1 year
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameDr Edward Justin Lloyd-Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(8 years after company formation)
Appointment Duration1 year
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Myles Thomas Lewando
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(8 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMs Ava Auxilia Foxfort Allsworth
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Timothy Glyn Davies
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr David Charles Carpenter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Secretary NameMr David Charles Carpenter
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Director NameMr David Raznick
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(10 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2023)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMs Edafe Onerhime
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Secretary NameMr Steven James Flower
StatusResigned
Appointed29 April 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2019)
RoleCompany Director
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Duncan James Dewhurst
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Director NameMr Rory Alexander Douglas Scott
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMr Eduardo Jose Gomez Gutierrez
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed17 March 2017(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2018)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Director NameMiss Julija Hansen
Date of BirthOctober 1986 (Born 37 years ago)
NationalityLatvian
StatusResigned
Appointed17 October 2017(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 March 2018)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Director NameMr Robert Galloway Harper
Date of BirthApril 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2017(2 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 2018)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address32 Church Road
Hove
East Sussex
BN3 2FN
Director NameMr James Magnus Baster
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2018(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 October 2023)
RoleSoftware Developer
Country of ResidenceScotland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameMs Bibiana Cristofol Amat
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2018(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2023)
RoleSoftware Developer
Country of ResidenceSpain
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameDr Charlie Pinder
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Secretary NameMs Kadie Cordelia Armstrong
StatusResigned
Appointed01 October 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2021)
RoleCompany Director
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS
Director NameDr Jared Alexander Quarrie Parnell
Date of BirthDecember 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2022)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1st Floor, Holyoake House Hanover Street
Manchester
Greater Manchester
M60 0AS

Location

Registered Address1st Floor, Holyoake House
Hanover Street
Manchester
Greater Manchester
M60 0AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

25 March 2024Director's details changed for Ms Ava Af Allsworth on 1 March 2024 (2 pages)
25 March 2024Confirmation statement made on 24 March 2024 with updates (6 pages)
1 March 2024Appointment of Ms Ava Af Allsworth as a director on 1 March 2024 (2 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 November 2023Director's details changed for Dr Edward Justin Lloyd-Davies on 3 November 2023 (2 pages)
17 November 2023Director's details changed for Mr Matthew Paul Marshall on 21 October 2023 (2 pages)
31 October 2023Termination of appointment of James Magnus Baster as a director on 31 October 2023 (1 page)
26 October 2023Director's details changed for Ms Neelima Janardhanan on 10 October 2023 (2 pages)
4 July 2023Termination of appointment of David Raznick as a director on 30 June 2023 (1 page)
1 June 2023Appointment of Mr Myles Thomas Lewando as a director on 1 June 2023 (2 pages)
5 April 2023Appointment of Miss Isabel Jacqueline Birds as a director on 1 April 2023 (2 pages)
4 April 2023Termination of appointment of David Bryan Spencer as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Dr Edward Justin Lloyd-Davies as a director on 1 April 2023 (2 pages)
28 March 2023Confirmation statement made on 24 March 2023 with updates (6 pages)
14 February 2023Appointment of Dr Jennifer Kate Harris as a director on 14 February 2023 (2 pages)
6 January 2023Termination of appointment of Bibiana Cristofol Amat as a director on 1 January 2023 (1 page)
8 December 2022Termination of appointment of Jared Alexander Quarrie Parnell as a director on 1 December 2022 (1 page)
8 December 2022Termination of appointment of Timothy Neil Williams as a director on 2 December 2022 (1 page)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 October 2022Director's details changed for Mr Jack Fraser Lord on 17 October 2022 (2 pages)
25 October 2022Director's details changed for Ms Bibiana Cristofol Amat on 17 October 2022 (2 pages)
6 September 2022Director's details changed for Ms Neelima Janardhanan on 5 September 2022 (2 pages)
11 August 2022Director's details changed for Mr Matthew Paul Marshall on 11 August 2022 (2 pages)
14 April 2022Appointment of Ms Molly Grace Rosina Hanley as a director on 7 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Benjamin James Webb on 14 April 2022 (2 pages)
14 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 19
(3 pages)
14 April 2022Secretary's details changed for Mr Benjamin James Webb on 14 April 2022 (1 page)
6 April 2022Appointment of Ms Neelima Janardhanan as a director on 1 April 2022 (2 pages)
29 March 2022Confirmation statement made on 24 March 2022 with updates (6 pages)
17 December 2021Appointment of Mr Benjamin James Webb as a secretary on 16 December 2021 (2 pages)
17 December 2021Termination of appointment of Kadie Cordelia Armstrong as a secretary on 16 December 2021 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Termination of appointment of Charlie Pinder as a director on 30 July 2021 (1 page)
25 March 2021Director's details changed for Mr Benjamin James Webb on 24 March 2021 (2 pages)
25 March 2021Confirmation statement made on 24 March 2021 with updates (6 pages)
12 March 2021Director's details changed for Mr Matthew Paul Marshall on 8 March 2021 (2 pages)
2 February 2021Director's details changed for Dr Amy Guy on 29 January 2021 (2 pages)
7 October 2020Director's details changed for Mr Duncan James Dewhurst on 2 October 2020 (2 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Statement of capital following an allotment of shares on 7 July 2020
  • GBP 18
(3 pages)
13 July 2020Appointment of Miss Rachel Louise Vint as a director on 7 July 2020 (2 pages)
1 June 2020Director's details changed for Mr David Raznick on 1 June 2020 (2 pages)
25 March 2020Confirmation statement made on 24 March 2020 with updates (6 pages)
11 March 2020Director's details changed for Mr Steven James Flower on 11 March 2020 (2 pages)
11 March 2020Director's details changed for Mr Duncan James Dewhurst on 11 March 2020 (2 pages)
7 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 17
(3 pages)
7 February 2020Appointment of Dr Jared Alexander Quarrie Parnell as a director on 1 February 2020 (2 pages)
16 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 16
(3 pages)
16 December 2019Appointment of Mr Michael Wood as a director on 13 December 2019 (2 pages)
8 October 2019Appointment of Mr Benjamin James Webb as a director on 1 October 2019 (2 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2019Appointment of Ms Kadie Cordelia Armstrong as a secretary on 1 October 2019 (2 pages)
4 October 2019Termination of appointment of Steven James Flower as a secretary on 1 October 2019 (1 page)
24 September 2019Director's details changed for Mr James Magnus Baster on 24 September 2019 (2 pages)
20 September 2019Termination of appointment of Rory Alexander Douglas Scott as a director on 10 September 2019 (1 page)
9 July 2019Appointment of Dr Timothy Neil Williams as a director on 9 July 2019 (2 pages)
9 July 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 15
(3 pages)
10 May 2019Appointment of Mr Simon Keith Whitehouse as a director on 6 May 2019 (2 pages)
10 May 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 14
(3 pages)
12 April 2019Appointment of Dr Charlie Pinder as a director on 10 April 2019 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 12
(3 pages)
12 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 13
(3 pages)
12 April 2019Appointment of Mr Matthew Paul Marshall as a director on 8 April 2019 (2 pages)
12 April 2019Appointment of Dr Amy Guy as a director on 8 April 2019 (2 pages)
1 April 2019Confirmation statement made on 24 March 2019 with updates (6 pages)
3 December 2018Director's details changed for Mr Rory Alexander Douglas Scott on 26 September 2018 (2 pages)
3 December 2018Director's details changed for Mr Rory Alexander Douglas Scott on 26 September 2018 (2 pages)
5 November 2018Appointment of Ms Bibiana Cristofol Amat as a director on 1 November 2018 (2 pages)
5 October 2018Appointment of Mr James Magnus Baster as a director on 5 October 2018 (2 pages)
5 October 2018Appointment of Ms Kadie Cordelia Armstrong as a director on 5 October 2018 (2 pages)
3 September 2018Termination of appointment of Timothy Glyn Davies as a director on 3 September 2018 (1 page)
16 August 2018Termination of appointment of Benjamin James Webb as a director on 16 August 2018 (1 page)
16 August 2018Director's details changed for Mr Jack Fraser Lord on 13 August 2018 (2 pages)
14 August 2018Appointment of Mr Duncan James Dewhurst as a director on 14 August 2018 (2 pages)
6 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Registered office address changed from 32 Church Road Hove East Sussex BN3 2FN England to 1st Floor, Holyoake House Hanover Street Manchester Greater Manchester M60 0AS on 21 May 2018 (1 page)
28 March 2018Termination of appointment of Julija Hansen as a director on 28 March 2018 (1 page)
27 March 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
9 March 2018Termination of appointment of Robert Galloway Harper as a director on 6 March 2018 (1 page)
31 January 2018Termination of appointment of Eduardo Jose Gomez Gutierrez as a director on 24 January 2018 (1 page)
21 December 2017Appointment of Mr Robert Galloway Harper as a director on 18 December 2017 (2 pages)
14 December 2017Termination of appointment of David Charles Carpenter as a director on 14 December 2017 (1 page)
4 December 2017Statement of capital following an allotment of shares on 21 November 2017
  • GBP 11
(3 pages)
28 November 2017Appointment of Mr Jack Fraser Lord as a director on 21 November 2017 (2 pages)
24 October 2017Appointment of Miss Julija Hansen as a director on 17 October 2017 (2 pages)
24 October 2017Appointment of Miss Julija Hansen as a director on 17 October 2017 (2 pages)
29 September 2017Termination of appointment of Duncan James Dewhurst as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Duncan James Dewhurst as a director on 29 September 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Termination of appointment of Edafe Onerhime as a director on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Edafe Onerhime as a director on 21 July 2017 (1 page)
27 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 11
(3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 11
(3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 March 2017Appointment of Mr Eduardo Jose Gomez Gutierrez as a director on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr David Charles Carpenter on 3 March 2017 (2 pages)
17 March 2017Appointment of Mr Rory Alexander Douglas Scott as a director on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mr David Charles Carpenter on 3 March 2017 (2 pages)
17 March 2017Appointment of Mr Eduardo Jose Gomez Gutierrez as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Rory Alexander Douglas Scott as a director on 17 March 2017 (2 pages)
21 February 2017Director's details changed for Mr Robert Michael William Redpath on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Robert Michael William Redpath on 21 February 2017 (2 pages)
14 November 2016Director's details changed for Mr Benjamin James Webb on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr Benjamin James Webb on 14 November 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Director's details changed for Mr David Charles Carpenter on 3 September 2016 (2 pages)
15 September 2016Director's details changed for Mr David Charles Carpenter on 3 September 2016 (2 pages)
9 August 2016Appointment of Mr Robert Michael William Redpath as a director on 9 August 2016 (2 pages)
9 August 2016Appointment of Mr Duncan James Dewhurst as a director on 9 August 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 9
(3 pages)
9 August 2016Appointment of Mr Robert Michael William Redpath as a director on 9 August 2016 (2 pages)
9 August 2016Appointment of Mr Duncan James Dewhurst as a director on 9 August 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 9
(3 pages)
12 May 2016Director's details changed for Mr Timothy Glyn Davies on 1 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Timothy Glyn Davies on 1 May 2016 (2 pages)
4 May 2016Termination of appointment of David Charles Carpenter as a secretary on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Steven James Flower as a secretary on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven James Flower as a secretary on 29 April 2016 (2 pages)
4 May 2016Termination of appointment of David Charles Carpenter as a secretary on 29 April 2016 (1 page)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 7
(3 pages)
6 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 7
(3 pages)
6 April 2016Appointment of Ms Edafe Onerhime as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Ms Edafe Onerhime as a director on 6 April 2016 (2 pages)
5 April 2016Director's details changed for Mr David Raznick on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr David Raznick on 4 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Timothy Glyn Davies on 23 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Timothy Glyn Davies on 23 March 2016 (2 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(7 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
(7 pages)
2 February 2016Director's details changed for Mr David Raznick on 28 January 2016 (2 pages)
2 February 2016Director's details changed for Mr David Raznick on 28 January 2016 (2 pages)
1 February 2016Appointment of Mr David Bryan Spencer as a director on 28 January 2016 (2 pages)
1 February 2016Appointment of Mr David Raznick as a director on 28 January 2016 (2 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 6
(3 pages)
1 February 2016Appointment of Mr David Raznick as a director on 28 January 2016 (2 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 6
(3 pages)
1 February 2016Appointment of Mr David Bryan Spencer as a director on 28 January 2016 (2 pages)
23 July 2015Resolutions
  • RES13 ‐ Change of company name agreed by the members 26/06/2015
(1 page)
23 July 2015Memorandum and Articles of Association (19 pages)
23 July 2015Statement of company's objects (2 pages)
23 July 2015Statement of company's objects (2 pages)
23 July 2015Memorandum and Articles of Association (19 pages)
10 July 2015Director's details changed for Mr Steven James Flower on 10 July 2015 (2 pages)
10 July 2015Director's details changed for Mr Steven James Flower on 10 July 2015 (2 pages)
3 July 2015Registered office address changed from C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England to 32 Church Road Hove East Sussex BN3 2FN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England to 32 Church Road Hove East Sussex BN3 2FN on 3 July 2015 (1 page)
3 July 2015Registered office address changed from C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England to 32 Church Road Hove East Sussex BN3 2FN on 3 July 2015 (1 page)
20 June 2015Company name changed open data services LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
20 June 2015Change of name notice (2 pages)
20 June 2015Company name changed open data services LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-06
(2 pages)
20 June 2015Change of name notice (2 pages)
15 June 2015Registered office address changed from 12 Betsham Street Manchester M15 5JN England to C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 12 Betsham Street Manchester M15 5JN England to C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN on 15 June 2015 (1 page)
27 April 2015Memorandum and Articles of Association (19 pages)
27 April 2015Memorandum and Articles of Association (19 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 March 2015Director's details changed for Mr Tim Glyn Davies on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Tim Glyn Davies on 27 March 2015 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)