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

OPEN DATE GROUP LIMITED

UNIT 14 SOVEREIGN ENTERPRISE PARK, SALFORD QUAYS, SALFORD, M50 3UP,
Company Registration Number
08131191
Private Limited Company
Active

Company Overview

About Open Date Group Ltd
OPEN DATE GROUP LIMITED was founded on 2012-07-05 and has its registered office in Salford. The organisation's status is listed as "Active". Open Date Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OPEN DATE GROUP LIMITED
 
Legal Registered Office
UNIT 14 SOVEREIGN ENTERPRISE PARK
SALFORD QUAYS
SALFORD
M50 3UP
Other companies in M50
 
Previous Names
SANDCO 1240 LIMITED09/10/2019
Filing Information
Company Number 08131191
Company ID Number 08131191
Date formed 2012-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB373847656  
Last Datalog update: 2024-02-05 17:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN DATE GROUP 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 DATE GROUP LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW BEVAN
Company Secretary 2016-03-01
KEITH ANDREW BEVAN
Director 2016-01-04
IAN STUART HOGG
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH POTTER
Director 2012-09-14 2016-03-31
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2012-07-05 2012-09-14
COLIN THOMPSON HEWITT
Director 2012-07-05 2012-09-14
WARD HADAWAY INCORPORATIONS LIMITED
Director 2012-07-05 2012-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG CODE MARKING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
IAN STUART HOGG EVRO CASTINGS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
IAN STUART HOGG EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
IAN STUART HOGG GREENWOOD LONSDALE LIMITED Director 2013-04-08 CURRENT 2011-03-21 Dissolved 2016-12-19
IAN STUART HOGG BEVERLEY ENVIRONMENTAL LIMITED Director 2011-03-21 CURRENT 2011-03-21 Liquidation
IAN STUART HOGG EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
IAN STUART HOGG EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
IAN STUART HOGG EVRO TOOL COMPANY LIMITED Director 2010-11-30 CURRENT 2000-07-24 Liquidation
IAN STUART HOGG BUFFALO EVRIDGE LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
IAN STUART HOGG GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
IAN STUART HOGG BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-04-02 CURRENT 1984-09-28 Dissolved 2014-08-21
IAN STUART HOGG APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG ROTAIR UK LIMITED Director 2003-05-18 CURRENT 2003-05-18 Dissolved 2013-09-17

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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-04-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-28Memorandum articles filed
2023-03-28Memorandum articles filed
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR RICKEY LEE BERQUIST
2019-10-09RES15CHANGE OF COMPANY NAME 09/10/19
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-10-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH POTTER
2016-03-02AP03Appointment of Mr Keith Andrew Bevan as company secretary on 2016-03-01
2016-01-06AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2015-09-16AAMDAmended account small company full exemption
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-06AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0105/07/13 ANNUAL RETURN FULL LIST
2013-07-11AA01Current accounting period extended from 31/01/13 TO 30/09/13
2013-02-20MEM/ARTSARTICLES OF ASSOCIATION
2013-02-20RES01ADOPT ARTICLES 20/02/13
2013-01-09MG01Particulars of a mortgage or charge / charge no: 1
2012-09-14AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/12 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT
2012-09-14TM02APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2012-09-14AP01DIRECTOR APPOINTED MR DAVID JOSEPH POTTER
2012-09-14AA01CURRSHO FROM 31/07/2013 TO 31/01/2013
2012-09-14SH0114/09/12 STATEMENT OF CAPITAL GBP 100
2012-07-10RES01ADOPT ARTICLES 05/07/2012
2012-07-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OPEN DATE GROUP 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 DATE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-09 Outstanding KENNETH WINGFIELD, THIERRY JEAN-PIERRE BROUSSE, FRANCES MARY SINCLAIR, FRANCIS WILLIAM RAWLE, ANGELA BARNETT, DAVID SIDNEY STEP, JOHN THOMAS HALLIDAY, ANDREW ROBERT PICKETT, BARRY KEITH EVANS, GARY PETER COWLARD AND J R IVES
Creditors
Creditors Due After One Year 2013-09-30 £ 3,095,057
Creditors Due Within One Year 2013-09-30 £ 694,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 OPEN DATE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Shareholder Funds 2013-09-30 £ 145,943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OPEN DATE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPEN DATE GROUP LIMITED
Trademarks
We have not found any records of OPEN DATE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPEN DATE GROUP 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 (70100 - Activities of head offices) as OPEN DATE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OPEN DATE GROUP 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 DATE GROUP 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 DATE GROUP 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.