OPEN DATA SERVICES CO-OPERATIVE LIMITED
Company number 09506232
- Company Overview for OPEN DATA SERVICES CO-OPERATIVE LIMITED (09506232)
- Filing history for OPEN DATA SERVICES CO-OPERATIVE LIMITED (09506232)
- People for OPEN DATA SERVICES CO-OPERATIVE LIMITED (09506232)
- More for OPEN DATA SERVICES CO-OPERATIVE LIMITED (09506232)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2016 | CH01 | Director's details changed for Mr Timothy Glyn Davies on 1 May 2016 | |
04 May 2016 | AP03 | Appointment of Mr Steven James Flower as a secretary on 29 April 2016 | |
04 May 2016 | TM02 | Termination of appointment of David Charles Carpenter as a secretary on 29 April 2016 | |
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
06 Apr 2016 | AP01 | Appointment of Ms Edafe Onerhime as a director on 6 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr David Raznick on 4 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | CH01 | Director's details changed for Mr Timothy Glyn Davies on 23 March 2016 | |
02 Feb 2016 | CH01 | Director's details changed for Mr David Raznick on 28 January 2016 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|
|
01 Feb 2016 | AP01 | Appointment of Mr David Bryan Spencer as a director on 28 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr David Raznick as a director on 28 January 2016 | |
23 Jul 2015 | MA | Memorandum and Articles of Association | |
23 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | CC04 | Statement of company's objects | |
10 Jul 2015 | CH01 | Director's details changed for Mr Steven James Flower on 10 July 2015 | |
03 Jul 2015 | AD01 | Registered 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 | |
20 Jun 2015 | CERTNM |
Company name changed open data services LIMITED\certificate issued on 20/06/15
|
|
20 Jun 2015 | CONNOT | Change of name notice | |
15 Jun 2015 | AD01 | Registered 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 | |
27 Apr 2015 | MA | Memorandum and Articles of Association | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | CH01 | Director's details changed for Mr Tim Glyn Davies on 27 March 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|