Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPEN TRUSTEES LIMITED
Company Information for

OPEN TRUSTEES LIMITED

5TH FLOOR HALO, COUNTERSLIP, BRISTOL, BS1 6AJ,
Company Registration Number
02679647
Private Limited Company
Active

Company Overview

About Open Trustees Ltd
OPEN TRUSTEES LIMITED was founded on 1992-01-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Open Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPEN TRUSTEES LIMITED
 
Legal Registered Office
5TH FLOOR HALO
COUNTERSLIP
BRISTOL
BS1 6AJ
Other companies in BS1
 
Previous Names
OSBORNE CLARKE PENSION TRUSTEES LIMITED01/06/2011
Filing Information
Company Number 02679647
Company ID Number 02679647
Date formed 1992-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB609532637  
Last Datalog update: 2024-02-05 17:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPEN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
OVALSEC LIMITED
Nominated Secretary 1993-01-21
NIGEL JOHN BOOBIER
Director 2002-04-24
JONATHAN PAUL HAZLETT
Director 2003-01-06
TIMOTHY PAUL MATTHEWS
Director 2002-04-24
MARK RICHARD ARTHUR WOMERSLEY
Director 1997-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES COLDRICK LUKER
Director 1994-10-17 2008-04-30
JONATHAN GRIGG
Director 2006-03-23 2006-07-27
LINDA JANE FITZSIMONS
Director 2001-05-17 2002-11-22
RICHARD ELIOT BAINES
Director 1993-01-29 2002-09-30
PATRICK DONALD COOK
Director 1993-01-29 2002-04-24
CATHERINE JANE IVE
Director 2000-05-04 2001-05-17
RALPH STEPHEN WHITING
Director 1993-01-21 2000-05-04
LESLIE CHARLES PERRIN
Director 1993-01-21 1999-08-31
JOACHIM STEINBACH
Director 1994-10-17 1997-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OVALSEC LIMITED COUNTERPART TECHNOLOGIES (UK) LTD Nominated Secretary 2009-10-30 CURRENT 2009-10-30 Dissolved 2015-08-25
OVALSEC LIMITED ALTERG EUROPE, LTD Nominated Secretary 2009-04-21 CURRENT 2009-04-21 Dissolved 2017-08-15
OVALSEC LIMITED MARUT ENTERPRISES LIMITED Nominated Secretary 2008-11-05 CURRENT 2008-11-05 Dissolved 2015-09-29
OVALSEC LIMITED BIOSALUS LTD Nominated Secretary 2008-10-01 CURRENT 2008-10-01 Dissolved 2016-11-15
OVALSEC LIMITED OSBORNE CLARKE PROJECTS LIMITED Nominated Secretary 2008-06-06 CURRENT 2008-06-06 Dissolved 2014-04-01
OVALSEC LIMITED WEATHERBILL UK LIMITED Nominated Secretary 2008-04-15 CURRENT 2008-04-15 Dissolved 2013-10-15
OVALSEC LIMITED ETSEM LIMITED Nominated Secretary 2007-08-30 CURRENT 2007-08-30 Dissolved 2014-05-27
OVALSEC LIMITED MND E&P MAROC LIMITED Nominated Secretary 2007-07-19 CURRENT 2007-07-19 Dissolved 2015-05-12
OVALSEC LIMITED MND E&P DIRECTOR 2 LIMITED Nominated Secretary 2007-07-18 CURRENT 2006-04-28 Dissolved 2013-12-03
OVALSEC LIMITED MND E&P DIRECTOR 1 LIMITED Nominated Secretary 2007-07-18 CURRENT 2006-04-28 Dissolved 2014-09-30
OVALSEC LIMITED DEJARNETTE EUROPE, LIMITED Nominated Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2014-06-24
OVALSEC LIMITED CARRAIGDUBH DEVELOPMENTS (UK) LIMITED Nominated Secretary 2007-04-10 CURRENT 2007-04-10 Dissolved 2015-09-12
OVALSEC LIMITED TGC RESEARCH LIMITED Nominated Secretary 2006-09-12 CURRENT 2004-10-29 Dissolved 2015-06-16
OVALSEC LIMITED COVERITY LIMITED Nominated Secretary 2006-07-28 CURRENT 2006-07-28 Dissolved 2016-02-02
OVALSEC LIMITED 2OC LTD Nominated Secretary 2005-04-01 CURRENT 2005-02-02 Liquidation
OVALSEC LIMITED PEAK TEAMBUILD LIMITED Nominated Secretary 2004-11-01 CURRENT 2004-06-24 Dissolved 2015-03-10
OVALSEC LIMITED THE BRISTOL CHILDREN'S HELP SOCIETY Nominated Secretary 2004-11-01 CURRENT 2002-06-18 Active
OVALSEC LIMITED OVAL NOMINEES LIMITED Nominated Secretary 2003-12-31 CURRENT 1984-11-22 Active
OVALSEC LIMITED MARKETWORKS LIMITED Nominated Secretary 2003-10-29 CURRENT 2003-10-29 Dissolved 2016-01-12
OVALSEC LIMITED OSBORNE CLARKE TRUSTEES LIMITED Nominated Secretary 1995-09-25 CURRENT 1995-09-25 Active
OVALSEC LIMITED OSBORNE CLARKE SERVICES Nominated Secretary 1995-04-25 CURRENT 1995-04-25 Active
OVALSEC LIMITED OSBORNE CLARKE LEGAL SERVICES LIMITED Nominated Secretary 1992-05-29 CURRENT 1986-07-24 Active
TIMOTHY PAUL MATTHEWS OSBORNE CLARKE NOMINEES LIMITED Director 2014-02-17 CURRENT 1994-03-11 Active
TIMOTHY PAUL MATTHEWS OSBORNE CLARKE TRUSTEES LIMITED Director 2014-02-17 CURRENT 1995-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-04-12SECRETARY'S DETAILS CHNAGED FOR OVALSEC LIMITED on 2023-04-11
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2023-04-11Director's details changed for Mr Nigel John Boobier on 2023-04-11
2023-04-11Director's details changed for Mr Jonathan Paul Hazlett on 2023-04-11
2023-04-11Director's details changed for Claire Alison Rankin on 2023-04-11
2023-04-11Director's details changed for Mr Timothy Paul Matthews on 2023-04-11
2023-02-16FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-10CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-01-21Director's details changed for Mr Jonathan Paul Hazlett on 2022-01-20
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CH01Director's details changed for Mr Jonathan Paul Hazlett on 2022-01-20
2021-11-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-02-25AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ARTHUR WOMERSLEY
2020-11-05AP01DIRECTOR APPOINTED CLAIRE ALISON RANKIN
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-09AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-27RES01ADOPT ARTICLES 27/03/18
2018-03-27CC04Statement of company's objects
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-10-24AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-11AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29CH01Director's details changed for Jonathan Paul Hazlett on 2015-09-01
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-22AR0121/01/14 ANNUAL RETURN FULL LIST
2013-03-08AR0121/01/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2012-01-06CH01Director's details changed for Mr Mark Richard Arthur Womersley on 2012-01-06
2011-11-28AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-01RES15CHANGE OF NAME 23/05/2011
2011-06-01CERTNMCompany name changed osborne clarke pension trustees LIMITED\certificate issued on 01/06/11
2011-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-21AR0121/01/11 ANNUAL RETURN FULL LIST
2010-12-09AA30/04/10 TOTAL EXEMPTION FULL
2010-01-26AR0121/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BOOBIER / 01/12/2009
2010-01-19AA30/04/09 TOTAL EXEMPTION FULL
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL MATTHEWS / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAZLETT / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD ARTHUR WOMERSLEY / 01/10/2009
2009-01-22363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BOOBIER / 02/01/2009
2008-10-23AA30/04/08 TOTAL EXEMPTION FULL
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR CHARLES LUKER
2008-01-24363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-08288bDIRECTOR RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-16363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-01-29363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-06363aRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-04288cSECRETARY'S PARTICULARS CHANGED
2003-02-04363aRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-21288bDIRECTOR RESIGNED
2002-06-01287REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 30 QUEEN CHARLOTTE ST BRISTOL BS99 7QQ
2002-05-07288aNEW DIRECTOR APPOINTED
2002-05-07288bDIRECTOR RESIGNED
2002-05-07288aNEW DIRECTOR APPOINTED
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-15363aRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-06-25288aNEW DIRECTOR APPOINTED
2001-05-29288bDIRECTOR RESIGNED
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-20363aRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
2000-05-12288bDIRECTOR RESIGNED
2000-02-06288cDIRECTOR'S PARTICULARS CHANGED
2000-02-06363aRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-02-17363aRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-11-05AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-02-23AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-02-23363aRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OPEN TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPEN TRUSTEES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE WARREN 2015-06-17 to 2015-06-18 HC-2014-001891 Open Trustees Ltd v Vinnicombe & anr
2015-06-18
2015-06-17FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPEN TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OPEN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN TRUSTEES LIMITED
Trademarks
We have not found any records of OPEN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OPEN TRUSTEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OPEN TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPEN TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPEN TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.