Company NameOpen Geospatial Consortium (Europe) Limited
Company StatusActive
Company Number03999270
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2000(23 years, 11 months ago)
Previous NamesOpen Gis Consortium (Europe) Limited and Open Geospacial Consortium (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section OPublic administration and defence; compulsory social security
SIC 7513Regulation more efficient business
SIC 84130Regulation of and contribution to more efficient operation of businesses

Directors

Director NameNadine Sami Alameh
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Francis Balser
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameDr Ingo Simonis
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed19 August 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Technology Information Officer
Country of ResidenceGermany
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameLouis Gerstley Hecht Jr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleVice President. Intl Stand Con
Correspondence Address7306 Broxburn Court
Bethesda
Maryland
20817
Director NameDavid Schell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(same day as company formation)
RolePresident, Inter.Stand,Consort
Correspondence Address7 Murdoch Road
Natick
Massachusetts
01760
Director NameKurt Allen Buehler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2004)
RoleExecutive
Correspondence Address1580 Whisnand Road
Bloomington
Indiana 47408
United States
Director NameUlrich Horst Neunfinger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 July 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2006)
RoleExecutive
Correspondence AddressGeorgenstr 42
Munich
D-80799
Foreign
Director NameProf Michael John Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameFernando Davara
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 2002(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2006)
RoleDirector Of The Eusc
Correspondence AddressApdo De Correos 511
Torrejonde Ardoz
Madrid
E-28850
Foreign
Director NameJeffrey Sherwood Burnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2008)
RoleManager
Correspondence Address3 Clarke Road
Littleton
Massachusetts 01460
United States
Director NameMark Edward Reichardt
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 August 2019)
RoleManager
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Phillippe Delclaux
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2014(14 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceFrance
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Bartel Madeleine Rene De Lathouwer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 2015(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address236 Gray's Inn Rd
1st Floor
London
WC1X 8HL

Contact

Websiteopengeospatial.org
Telephone07 581118189
Telephone regionMobile

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£381,702
Cash£7,239
Current Liabilities£502,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
11 August 2023Notification of a person with significant control statement (2 pages)
11 August 2023Cessation of Nadine Sami Alameh as a person with significant control on 17 July 2023 (1 page)
21 July 2023Appointment of Scott Paul Simmons as a director on 17 July 2023 (2 pages)
20 July 2023Termination of appointment of Nadine Sami Alameh as a director on 17 July 2023 (1 page)
12 July 2023Appointment of Mitzi Dee Osterhout as a director on 28 March 2023 (2 pages)
10 July 2023Appointment of Mitzi Dee Osterhout as a secretary on 28 March 2023 (2 pages)
4 July 2023Termination of appointment of Francis Balser as a director on 28 March 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
25 May 2022Registered 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 2022Cessation of Jeffrey Sherwood Burnett as a person with significant control on 31 December 2021 (1 page)
30 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
14 September 2021Appointment of Dr. Ingo Simonis as a director on 19 August 2021 (2 pages)
13 September 2021Appointment of Mr. Francis Balser as a director on 19 August 2021 (2 pages)
13 September 2021Cessation of Bartel Madeleine Rene De Lathouwer as a person with significant control on 31 August 2021 (1 page)
10 September 2021Termination of appointment of Bartel Madeleine Rene De Lathouwer as a director on 31 August 2021 (1 page)
29 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 February 2021Registered 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 2021Accounts for a small company made up to 31 December 2019 (10 pages)
17 December 2020Cessation of Mark Edward Reichardt as a person with significant control on 29 October 2019 (1 page)
17 December 2020Notification of Nadine Sami Alameh as a person with significant control on 29 August 2019 (2 pages)
24 March 2020Termination of appointment of Mark Edward Reichardt as a director on 29 August 2019 (1 page)
24 March 2020Appointment of Nadine Sami Alameh as a director on 29 August 2019 (2 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
29 May 2018Cessation of Michael John Jackson as a person with significant control on 31 March 2018 (1 page)
29 May 2018Termination of appointment of Michael John Jackson as a director on 31 March 2018 (1 page)
28 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
13 February 2017Termination of appointment of Phillippe Delclaux as a director on 31 December 2015 (1 page)
13 February 2017Termination of appointment of Phillippe Delclaux as a director on 31 December 2015 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 17 May 2016 no member list (3 pages)
13 June 2016Annual return made up to 17 May 2016 no member list (3 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 October 2015Appointment of Mr Bartel Madeleine Rene De Lathouwer as a director on 15 September 2015 (2 pages)
2 October 2015Appointment of Mr Bartel Madeleine Rene De Lathouwer as a director on 15 September 2015 (2 pages)
17 June 2015Annual return made up to 17 May 2015 no member list (3 pages)
17 June 2015Annual return made up to 17 May 2015 no member list (3 pages)
22 December 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 December 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 October 2014Appointment of Mr Phillippe Delclaux as a director on 11 June 2014 (2 pages)
2 October 2014Appointment of Mr Phillippe Delclaux as a director on 11 June 2014 (2 pages)
30 May 2014Annual return made up to 17 May 2014 no member list (2 pages)
30 May 2014Annual return made up to 17 May 2014 no member list (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
11 June 2013Annual return made up to 17 May 2013 no member list (2 pages)
11 June 2013Annual return made up to 17 May 2013 no member list (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
30 May 2012Annual return made up to 17 May 2012 no member list (2 pages)
30 May 2012Annual return made up to 17 May 2012 no member list (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Annual return made up to 17 May 2011 no member list (2 pages)
1 June 2011Annual return made up to 17 May 2011 no member list (2 pages)
25 May 2011Amended full accounts made up to 31 December 2009 (12 pages)
25 May 2011Amended full accounts made up to 31 December 2009 (12 pages)
8 December 2010Full accounts made up to 31 December 2009 (11 pages)
8 December 2010Full accounts made up to 31 December 2009 (11 pages)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HB on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
25 June 2010Annual return made up to 17 May 2010 no member list (2 pages)
25 June 2010Annual return made up to 17 May 2010 no member list (2 pages)
4 June 2010Director's details changed for Mark Edward Reichardt on 31 March 2010 (2 pages)
4 June 2010Director's details changed for Mark Edward Reichardt on 31 March 2010 (2 pages)
28 May 2010Director's details changed for Dr Michael John Jackson on 31 March 2010 (2 pages)
28 May 2010Director's details changed for Dr Michael John Jackson on 31 March 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
27 October 2009Termination of appointment of Bloomsbury Registrars Limited as a secretary (2 pages)
27 October 2009Termination of appointment of Bloomsbury Registrars Limited as a secretary (2 pages)
9 June 2009Annual return made up to 17/05/09 (2 pages)
9 June 2009Annual return made up to 17/05/09 (2 pages)
22 May 2009Secretary's change of particulars / bloomsbury registrars LIMITED / 20/06/2008 (1 page)
22 May 2009Secretary's change of particulars / bloomsbury registrars LIMITED / 20/06/2008 (1 page)
12 March 2009Director appointed mark edward reichardt (3 pages)
12 March 2009Appointment terminated director jeffrey burnett (1 page)
12 March 2009Director appointed mark edward reichardt (3 pages)
12 March 2009Appointment terminated director jeffrey burnett (1 page)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
5 August 2008Annual return made up to 17/05/08 (2 pages)
5 August 2008Annual return made up to 17/05/08 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
3 November 2007Full accounts made up to 31 December 2006 (11 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2007Director resigned (1 page)
13 September 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
15 August 2006Annual return made up to 17/05/06 (5 pages)
15 August 2006Full accounts made up to 31 December 2005 (10 pages)
15 August 2006Annual return made up to 17/05/06 (5 pages)
15 August 2006Full accounts made up to 31 December 2005 (10 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
15 June 2005Annual return made up to 17/05/05 (5 pages)
15 June 2005Annual return made up to 17/05/05 (5 pages)
4 November 2004Company name changed open geospacial consortium (euro pe) LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed open geospacial consortium (euro pe) LIMITED\certificate issued on 04/11/04 (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 September 2004Company name changed open gis consortium (europe) lim ited\certificate issued on 08/09/04 (2 pages)
8 September 2004Company name changed open gis consortium (europe) lim ited\certificate issued on 08/09/04 (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
8 June 2004Annual return made up to 17/05/04 (6 pages)
8 June 2004Annual return made up to 17/05/04 (6 pages)
23 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 August 2003Full accounts made up to 31 December 2002 (15 pages)
14 June 2003Annual return made up to 17/05/03 (6 pages)
14 June 2003Annual return made up to 17/05/03 (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
15 November 2002Full accounts made up to 31 December 2001 (13 pages)
15 November 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
10 January 2002Full accounts made up to 31 December 2000 (13 pages)
10 January 2002Full accounts made up to 31 December 2000 (13 pages)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
4 July 2001Annual return made up to 17/05/01 (4 pages)
4 July 2001Annual return made up to 17/05/01 (4 pages)
31 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
31 August 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
17 May 2000Incorporation (10 pages)
17 May 2000Incorporation (10 pages)