London
EC2A 2AP
Director Name | Mr Francis Balser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 August 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Dr Ingo Simonis |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 August 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Technology Information Officer |
Country of Residence | Germany |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Louis Gerstley Hecht Jr |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Vice President. Intl Stand Con |
Correspondence Address | 7306 Broxburn Court Bethesda Maryland 20817 |
Director Name | David Schell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | President, Inter.Stand,Consort |
Correspondence Address | 7 Murdoch Road Natick Massachusetts 01760 |
Director Name | Kurt Allen Buehler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 June 2004) |
Role | Executive |
Correspondence Address | 1580 Whisnand Road Bloomington Indiana 47408 United States |
Director Name | Ulrich Horst Neunfinger |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2006) |
Role | Executive |
Correspondence Address | Georgenstr 42 Munich D-80799 Foreign |
Director Name | Prof Michael John Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Fernando Davara |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 2002(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2006) |
Role | Director Of The Eusc |
Correspondence Address | Apdo De Correos 511 Torrejonde Ardoz Madrid E-28850 Foreign |
Director Name | Jeffrey Sherwood Burnett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2008) |
Role | Manager |
Correspondence Address | 3 Clarke Road Littleton Massachusetts 01460 United States |
Director Name | Mark Edward Reichardt |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 August 2019) |
Role | Manager |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Phillippe Delclaux |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 June 2014(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Bartel Madeleine Rene De Lathouwer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 September 2015(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 236 Gray's Inn Rd 1st Floor London WC1X 8HL |
Website | opengeospatial.org |
---|---|
Telephone | 07 581118189 |
Telephone region | Mobile |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£381,702 |
Cash | £7,239 |
Current Liabilities | £502,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
11 August 2023 | Notification of a person with significant control statement (2 pages) |
11 August 2023 | Cessation of Nadine Sami Alameh as a person with significant control on 17 July 2023 (1 page) |
21 July 2023 | Appointment of Scott Paul Simmons as a director on 17 July 2023 (2 pages) |
20 July 2023 | Termination of appointment of Nadine Sami Alameh as a director on 17 July 2023 (1 page) |
12 July 2023 | Appointment of Mitzi Dee Osterhout as a director on 28 March 2023 (2 pages) |
10 July 2023 | Appointment of Mitzi Dee Osterhout as a secretary on 28 March 2023 (2 pages) |
4 July 2023 | Termination of appointment of Francis Balser as a director on 28 March 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
25 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page) |
30 March 2022 | Cessation of Jeffrey Sherwood Burnett as a person with significant control on 31 December 2021 (1 page) |
30 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
14 September 2021 | Appointment of Dr. Ingo Simonis as a director on 19 August 2021 (2 pages) |
13 September 2021 | Appointment of Mr. Francis Balser as a director on 19 August 2021 (2 pages) |
13 September 2021 | Cessation of Bartel Madeleine Rene De Lathouwer as a person with significant control on 31 August 2021 (1 page) |
10 September 2021 | Termination of appointment of Bartel Madeleine Rene De Lathouwer as a director on 31 August 2021 (1 page) |
29 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
16 February 2021 | Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Devonshire House 60 Goswell Road London EC1M 7AD on 16 February 2021 (1 page) |
29 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
17 December 2020 | Cessation of Mark Edward Reichardt as a person with significant control on 29 October 2019 (1 page) |
17 December 2020 | Notification of Nadine Sami Alameh as a person with significant control on 29 August 2019 (2 pages) |
24 March 2020 | Termination of appointment of Mark Edward Reichardt as a director on 29 August 2019 (1 page) |
24 March 2020 | Appointment of Nadine Sami Alameh as a director on 29 August 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
29 May 2018 | Cessation of Michael John Jackson as a person with significant control on 31 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Michael John Jackson as a director on 31 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
13 February 2017 | Termination of appointment of Phillippe Delclaux as a director on 31 December 2015 (1 page) |
13 February 2017 | Termination of appointment of Phillippe Delclaux as a director on 31 December 2015 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 17 May 2016 no member list (3 pages) |
13 June 2016 | Annual return made up to 17 May 2016 no member list (3 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 October 2015 | Appointment of Mr Bartel Madeleine Rene De Lathouwer as a director on 15 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Bartel Madeleine Rene De Lathouwer as a director on 15 September 2015 (2 pages) |
17 June 2015 | Annual return made up to 17 May 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 17 May 2015 no member list (3 pages) |
22 December 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 December 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 October 2014 | Appointment of Mr Phillippe Delclaux as a director on 11 June 2014 (2 pages) |
2 October 2014 | Appointment of Mr Phillippe Delclaux as a director on 11 June 2014 (2 pages) |
30 May 2014 | Annual return made up to 17 May 2014 no member list (2 pages) |
30 May 2014 | Annual return made up to 17 May 2014 no member list (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 June 2013 | Annual return made up to 17 May 2013 no member list (2 pages) |
11 June 2013 | Annual return made up to 17 May 2013 no member list (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
30 May 2012 | Annual return made up to 17 May 2012 no member list (2 pages) |
30 May 2012 | Annual return made up to 17 May 2012 no member list (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Annual return made up to 17 May 2011 no member list (2 pages) |
1 June 2011 | Annual return made up to 17 May 2011 no member list (2 pages) |
25 May 2011 | Amended full accounts made up to 31 December 2009 (12 pages) |
25 May 2011 | Amended full accounts made up to 31 December 2009 (12 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 December 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page) |
25 June 2010 | Annual return made up to 17 May 2010 no member list (2 pages) |
25 June 2010 | Annual return made up to 17 May 2010 no member list (2 pages) |
4 June 2010 | Director's details changed for Mark Edward Reichardt on 31 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mark Edward Reichardt on 31 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Michael John Jackson on 31 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Dr Michael John Jackson on 31 March 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 October 2009 | Termination of appointment of Bloomsbury Registrars Limited as a secretary (2 pages) |
27 October 2009 | Termination of appointment of Bloomsbury Registrars Limited as a secretary (2 pages) |
9 June 2009 | Annual return made up to 17/05/09 (2 pages) |
9 June 2009 | Annual return made up to 17/05/09 (2 pages) |
22 May 2009 | Secretary's change of particulars / bloomsbury registrars LIMITED / 20/06/2008 (1 page) |
22 May 2009 | Secretary's change of particulars / bloomsbury registrars LIMITED / 20/06/2008 (1 page) |
12 March 2009 | Director appointed mark edward reichardt (3 pages) |
12 March 2009 | Appointment terminated director jeffrey burnett (1 page) |
12 March 2009 | Director appointed mark edward reichardt (3 pages) |
12 March 2009 | Appointment terminated director jeffrey burnett (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Annual return made up to 17/05/08 (2 pages) |
5 August 2008 | Annual return made up to 17/05/08 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Annual return made up to 17/05/07
|
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Annual return made up to 17/05/07
|
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
15 August 2006 | Annual return made up to 17/05/06 (5 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Annual return made up to 17/05/06 (5 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 June 2005 | Annual return made up to 17/05/05 (5 pages) |
15 June 2005 | Annual return made up to 17/05/05 (5 pages) |
4 November 2004 | Company name changed open geospacial consortium (euro pe) LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed open geospacial consortium (euro pe) LIMITED\certificate issued on 04/11/04 (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | Company name changed open gis consortium (europe) lim ited\certificate issued on 08/09/04 (2 pages) |
8 September 2004 | Company name changed open gis consortium (europe) lim ited\certificate issued on 08/09/04 (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
8 June 2004 | Annual return made up to 17/05/04 (6 pages) |
8 June 2004 | Annual return made up to 17/05/04 (6 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
14 June 2003 | Annual return made up to 17/05/03 (6 pages) |
14 June 2003 | Annual return made up to 17/05/03 (6 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Annual return made up to 17/05/02
|
27 June 2002 | Annual return made up to 17/05/02
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
10 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
10 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 July 2001 | Annual return made up to 17/05/01 (4 pages) |
4 July 2001 | Annual return made up to 17/05/01 (4 pages) |
31 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
31 August 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
17 May 2000 | Incorporation (10 pages) |
17 May 2000 | Incorporation (10 pages) |