Company NameOpen Range Data Services Limited
Company StatusActive
Company Number11776081
CategoryPrivate Limited Company
Incorporation Date18 January 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin Anthony Balaam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NameMrs Nicola Jane Ratcliffe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ
Director NamePaul Stuart Cook
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNinth Floor, St James Tower 7 Charlotte Street
Manchester
M1 4DZ

Location

Registered AddressNinth Floor, St James Tower
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

25 January 2019Delivered on: 25 January 2019
Persons entitled: Pimberly Limited

Classification: A registered charge
Particulars: All its rights and interests in the freehold or leasehold property (present and future) together with any intellectual property rights of the chargor - for further details please refer to the instrument.
Outstanding

Filing History

23 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
1 November 2023Registered office address changed from Ninth Floor St. James House 7 Charlotte Street Manchester M1 4DZ United Kingdom to Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 1 November 2023 (1 page)
26 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 June 2021 (14 pages)
16 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 October 2020Appointment of Paul Stuart Cook as a director on 19 October 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 30 June 2020 (14 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
2 August 2019Previous accounting period shortened from 31 January 2020 to 30 June 2019 (1 page)
25 January 2019Registration of charge 117760810001, created on 25 January 2019 (20 pages)
18 January 2019Incorporation
Statement of capital on 2019-01-18
  • GBP 100
(29 pages)