Advanced company searchLink opens in new window

OPEN DATA INSTITUTE

Company number 08030289

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2014 AD01 Registered office address changed from 35 Clifton Street London EC2A 4JE England on 11 June 2014
25 Apr 2014 AD01 Registered office address changed from St. James House (1St Floor) St. James Square Cheltenham Gloucestershire GL50 3PR on 25 April 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
24 Apr 2014 AA Full accounts made up to 31 December 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
05 Feb 2013 ANNOTATION Rectified The AP01 was removed from the public register on 21/03/2013 as it was factually inaccurate or was derived from something factually inaccurate
05 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
05 Feb 2013 AP01 Appointment of Dr John Richard Marsh as a director
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 AP01 Appointment of Mr Gavin Renwick Starks as a director
16 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2012 AP01 Appointment of Mr Roger Hampson as a director
04 Sep 2012 TM01 Termination of appointment of Christopher Stait as a director
22 Aug 2012 AP01 Appointment of Mr Christopher Martin Stait as a director
20 Aug 2012 AP01 Appointment of Professor Sir Timothy John Berners-Lee as a director
03 Jul 2012 AP01 Appointment of Mr Robert Kenneth Bryan as a director
15 Jun 2012 TM01 Termination of appointment of Robert Bryan as a director
01 Jun 2012 ANNOTATION Rectified AP03 was removed from the public register on 02/08/2012 as it is invalid or ineffective
30 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2012 ANNOTATION Rectified TM01 was removed from the register on 18/07/2012 as it was invalid
29 May 2012 AP01 Appointment of Professor Nigel Richard Shadbolt as a director
24 May 2012 CERTNM Company name changed bcomp clg 3 LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
24 May 2012 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
24 May 2012 NM06 Change of name with request to seek comments from relevant body