Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL OPEN TECHNOLOGY LAB C.I.C.
Company Information for

BRISTOL OPEN TECHNOLOGY LAB C.I.C.

BRISTOL HACKSPACE, UNIT B MERIDIAN STUDIOS, QUEEN VICTORIA STREET, BRISTOL, BS2 0QR,
Company Registration Number
07071572
Community Interest Company
Active

Company Overview

About Bristol Open Technology Lab C.i.c.
BRISTOL OPEN TECHNOLOGY LAB C.I.C. was founded on 2009-11-10 and has its registered office in Bristol. The organisation's status is listed as "Active". Bristol Open Technology Lab C.i.c. is a Community Interest Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRISTOL OPEN TECHNOLOGY LAB C.I.C.
 
Legal Registered Office
BRISTOL HACKSPACE, UNIT B MERIDIAN STUDIOS
QUEEN VICTORIA STREET
BRISTOL
BS2 0QR
Other companies in BS3
 
Previous Names
BRISTOL OPEN TECHNOLOGY LAB21/03/2019
Filing Information
Company Number 07071572
Company ID Number 07071572
Date formed 2009-11-10
Country 
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 21:20:46
Primary Source:Companies House
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 BRISTOL OPEN TECHNOLOGY LAB C.I.C.

Current Directors
Officer Role Date Appointed
IAN BRUCE ABBOTT-STRATFORD
Director 2015-12-17
RUSSELL GEOFFREY COUPER
Director 2017-04-11
MATTHEW PHILIP GLASSPOLE
Director 2018-06-12
NICHOLAS GOVER
Director 2017-04-11
TOBY SEELY
Director 2015-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR VINCENT VALENCIA AMARRA
Director 2015-12-17 2018-06-12
RUSSELL DICKEN
Director 2014-09-16 2017-04-11
DAVID HENRY HENSHALL
Director 2013-04-16 2017-04-11
DAVID FINLAY WYATT
Director 2012-02-16 2017-04-11
PATRICK NIGEL NEAVE
Director 2013-04-16 2015-12-17
MATTHEW VENN
Director 2012-02-16 2015-12-17
BARNABY LIVINGSTON
Director 2012-02-16 2014-09-16
MICHAEL BRINSLEY HARRIS
Company Secretary 2012-02-16 2013-04-16
ANTONY FRANCIS BOWERS
Director 2012-02-16 2013-04-16
DAVID HUGH CORNEY
Director 2012-02-16 2013-04-16
MICHAEL BRINSLEY HARRIS
Director 2012-02-16 2013-04-02
MICHAEL BRINSLEY HARRIS
Director 2009-11-10 2012-02-16
PETER CLIVE FERNE
Director 2009-11-10 2010-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PHILIP GLASSPOLE CREWMI LTD Director 2016-01-06 CURRENT 2016-01-06 Dissolved 2017-06-13

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
2023-05-28CESSATION OF FRASER JAMES HOWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-05-28CESSATION OF SAM CARLOS CASTILLO AS A PERSON OF SIGNIFICANT CONTROL
2023-05-28APPOINTMENT TERMINATED, DIRECTOR FRASER JAMES HOWELL
2023-05-28APPOINTMENT TERMINATED, DIRECTOR SAM CARLOS CASTILLO
2023-05-28CESSATION OF CAITLIN MAIRE O'SHEA AS A PERSON OF SIGNIFICANT CONTROL
2023-05-28APPOINTMENT TERMINATED, DIRECTOR CAITLIN MAIRE O'SHEA
2023-05-20MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-09-01MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-10-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM CARLOS CASTILLO
2021-10-26AP01DIRECTOR APPOINTED MISS CAITLIN MAIRE O'SHEA
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM C/O Bristol Hackspace Unit G11 Bv Studios Philip Street Bedminster Bristol BS3 4EA
2020-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEOFFREY COUPER
2020-12-12PSC07CESSATION OF RUSSELL GEOFFREY COUPER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM ROWE
2020-09-05CH01Director's details changed for Mr Felix Cameron Howitt on 2020-09-03
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX CAMERON HOWITT
2020-09-04PSC09Withdrawal of a person with significant control statement on 2020-09-04
2020-09-04AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM ROWE
2020-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DAVID HALE
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-03-21RES15CHANGE OF COMPANY NAME 06/07/21
2019-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-21CICCONChange of name - community interest company
2019-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-15AP01DIRECTOR APPOINTED MR RYAN DAVID HALE
2019-03-14AP01DIRECTOR APPOINTED MR FELIX CAMERON HOWITT
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE ABBOTT-STRATFORD
2018-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR AMARRA
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR AMARRA
2018-06-12AP01DIRECTOR APPOINTED MR MATTHEW PHILIP GLASSPOLE
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-07-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENSHALL
2017-04-11AP01DIRECTOR APPOINTED MR. RUSSELL GEOFFREY COUPER
2017-04-11AP01DIRECTOR APPOINTED DR NICHOLAS GOVER
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DICKEN
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-29AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AP01DIRECTOR APPOINTED MR ARTHUR VINCENT VALENCIA AMARRA
2016-04-18AP01DIRECTOR APPOINTED MR TOBY SEELY
2016-04-17AP01DIRECTOR APPOINTED MR IAN BRUCE ABBOTT-STRATFORD
2016-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW VENN
2016-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NEAVE
2015-12-06AR0110/11/15 NO MEMBER LIST
2015-08-31AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-07AR0110/11/14 NO MEMBER LIST
2014-10-12AP01DIRECTOR APPOINTED MR RUSSELL DICKEN
2014-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY LIVINGSTON
2014-08-30AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-06AR0110/11/13 NO MEMBER LIST
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 16 TEMPLE STREET OXFORD OXON OX4 1JS UNITED KINGDOM
2013-04-16AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-16AP01DIRECTOR APPOINTED MR DAVID HENRY HENSHALL
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FINLAY WYATT / 13/09/2012
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORNEY
2013-04-16AP01DIRECTOR APPOINTED MR PATRICK NIGEL NEAVE
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BOWERS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-11-16AR0110/11/12 NO MEMBER LIST
2012-03-27AP01DIRECTOR APPOINTED MR BARNABY LIVINGSTON
2012-03-26AP03SECRETARY APPOINTED MR MICHAEL BRINSLEY HARRIS
2012-03-26AP01DIRECTOR APPOINTED MR MICHAEL BRINSLEY HARRIS
2012-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2012-02-28MEM/ARTSARTICLES OF ASSOCIATION
2012-02-28RES01ALTER ARTICLES 16/02/2012
2012-02-21AP01DIRECTOR APPOINTED ANTONY FRANCIS BOWERS
2012-02-20AP01DIRECTOR APPOINTED MR MATTHEW VENN
2012-02-20AP01DIRECTOR APPOINTED DR DAVID FINLAY WYATT
2012-02-20AP01DIRECTOR APPOINTED MR DAVID HUGH CORNEY
2012-02-16AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-13AR0110/11/11 NO MEMBER LIST
2011-08-10AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2011 FROM 16B KINGSDOWN PARADE BRISTOL BS6 5UD UNITED KINGDOM
2010-11-22AR0110/11/10 NO MEMBER LIST
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER FERNE
2009-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRISTOL OPEN TECHNOLOGY LAB C.I.C. 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 BRISTOL OPEN TECHNOLOGY LAB C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL OPEN TECHNOLOGY LAB C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 155
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL OPEN TECHNOLOGY LAB C.I.C.

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-01 £ 4,185
Current Assets 2011-12-01 £ 4,185
Shareholder Funds 2011-12-01 £ 4,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRISTOL OPEN TECHNOLOGY LAB C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL OPEN TECHNOLOGY LAB C.I.C.
Trademarks
We have not found any records of BRISTOL OPEN TECHNOLOGY LAB C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with BRISTOL OPEN TECHNOLOGY LAB C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-06-26 GBP £500
Bristol City Council 2012-06-26 GBP £500 AIR
Bristol City Council 0000-00-00 GBP £2,000 REGENERATION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL OPEN TECHNOLOGY LAB C.I.C. 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 BRISTOL OPEN TECHNOLOGY LAB C.I.C. 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 BRISTOL OPEN TECHNOLOGY LAB C.I.C. 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.