London
SW1E 6DT
Director Name | Oystein Okland |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Paul Wealleans |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | Harling House 47-51 Great Suffolk Street London SE1 0BS |
Director Name | Mr Christoph Irmer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Business Economist |
Country of Residence | Germany |
Correspondence Address | 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Matthew William Reynolds |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU |
Director Name | Rosemary Anne Ayoub |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2019) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 31 Southampton Row London WC1B 5HJ |
Director Name | Knut Morten Aasrud |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 December 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2021) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 105 Victoria Street London SW1E 6DT |
Director Name | Mr Robert Agnew |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2021) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 40 Fairhazel Gardens London NW6 3SJ |
Director Name | Mr Hashim Thamir Alsaidi |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2021(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
Website | www.norstat.co.uk |
---|---|
Telephone | 020 36171142 |
Telephone region | London |
Registered Address | Harling House 47-51 Great Suffolk Street London SE1 0BS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£137,868 |
Cash | £61,476 |
Current Liabilities | £385,264 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
21 May 2020 | Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 105 Victoria Street London SW1E 6DT on 21 May 2020 (2 pages) |
18 December 2019 | Appointment of Mr Robert Agnew as a director on 4 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Rosemary Anne Ayoub as a director on 29 November 2019 (1 page) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages) |
20 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
11 June 2019 | Registered office address changed from 88 Kingsway London WC2B 6AA United Kingdom to 31 Southampton Row London WC1B 5HJ on 11 June 2019 (1 page) |
11 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
2 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
2 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 July 2017 | Registered office address changed from 24 Underwood Street London N1 7JQ United Kingdom to 88 Kingsway London WC2B 6AA on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 24 Underwood Street London N1 7JQ United Kingdom to 88 Kingsway London WC2B 6AA on 3 July 2017 (1 page) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 December 2016 | Appointment of Oystein Okland as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Knut Morten Aasrud as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Erling Eriksen as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Rosemary Anne Ayoub as a director on 16 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU to 24 Underwood Street London N1 7JQ on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Erling Eriksen as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Oystein Okland as a director on 16 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU to 24 Underwood Street London N1 7JQ on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Christoph Irmer as a director on 16 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Christoph Irmer as a director on 16 December 2016 (1 page) |
20 December 2016 | Appointment of Knut Morten Aasrud as a director on 16 December 2016 (2 pages) |
20 December 2016 | Appointment of Rosemary Anne Ayoub as a director on 16 December 2016 (2 pages) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Termination of appointment of Matthew William Reynolds as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Matthew William Reynolds as a director on 15 June 2016 (1 page) |
23 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
23 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages) |
23 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
20 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 March 2015 | Appointment of Matthew William Reynolds as a director on 16 September 2014 (2 pages) |
6 March 2015 | Appointment of Matthew William Reynolds as a director on 16 September 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (59 pages) |
12 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
12 May 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (59 pages) |
12 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 May 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 May 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (117 pages) |
2 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (117 pages) |
2 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 September 2013 | Company name changed odc - online data collection - services LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed odc - online data collection - services LIMITED\certificate issued on 20/09/13
|
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Registered office address changed from 1St Floor West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 1St Floor West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Registered office address changed from 1St Floor West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU United Kingdom on 9 July 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
1 August 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|