OPEN KNOWLEDGE FOUNDATION

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

20/03/2520 March 2025 Registration of charge 051337590001, created on 2025-03-19

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of Jarmo Tapani Eskelinen as a director on 2023-09-15

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Victoria Ann Brock as a director on 2021-06-07

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 16B ELECTRIC AVENUE LONDON SW9 8JX ENGLAND

View Document

03/06/193 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS VANESSA EVA-MARIE BARNETT

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS IRINA BOLYCHEVSKY

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JARMO TAPANI ESKELINEN

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED DR RUFUS GABRIEL POLLOCK

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR JOHN FRANCIS XAVIER WEST

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MS VICTORIA ANN BROCK

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KARIN FIONA CHRISTIANSEN / 23/07/2018

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SILBER

View Document

23/07/1823 July 2018 SAIL ADDRESS CHANGED FROM: C/O MICHELLE HEYDON 5 BANDON ROAD GIRTON CAMBRIDGE CB3 0LU ENGLAND

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR TIM JOHN PHILLIP HUBBARD / 24/05/2018

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREAS RICHTER

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

22/02/1722 February 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

01/06/161 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 20/05/16 NO MEMBER LIST

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA LE DIEU

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAVEL RICHTER / 18/11/2015

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

31/12/1531 December 2015 ADOPT ARTICLES 15/12/2015

View Document

18/11/1518 November 2015 SECRETARY APPOINTED MR PAVEL RICHTER

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, SECRETARY RUFUS POLLOCK

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CASBON

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS COBBOLD

View Document

17/06/1517 June 2015 20/05/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 SAIL ADDRESS CREATED

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/03/1521 March 2015 DIRECTOR APPOINTED DR TIM JOHN PHILLIP HUBBARD

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

21/06/1421 June 2014 20/05/14 NO MEMBER LIST

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, DIRECTOR BENNET LAURIE

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUFUS POLLOCK

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED THOMAS GEORGE COBBOLD

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED CHRISTOPHER LEE MARSHALL

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MS HELEN LOUISE TURVEY

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEEGAN

View Document

06/06/136 June 2013 20/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 37 PANTON STREET CAMBRIDGE CB2 1HL UNITED KINGDOM

View Document

14/05/1314 May 2013 COMPANY NAME CHANGED OPEN KNOWLEDGE FOUNDATION LIMITED CERTIFICATE ISSUED ON 14/05/13

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MS KARIN FIONA CHRISTIANSEN

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOGGE

View Document

02/05/132 May 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN STARKS

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JORDAN HATCHER

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED JANE ELIZABETH SILBER

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR GAVIN STARKS

View Document

25/06/1225 June 2012 20/05/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM C/O LAURA JAMES 62 SOUTH ROAD IMPINGTON CAMBRIDGE CB24 9PN UNITED KINGDOM

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 37 PANTON STREET CAMBRIDGE CB2 1HL

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNET RUSSELL THAD LAURIE / 08/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HOGGE / 03/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASBON / 03/08/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN HATCHER / 03/08/2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JO WALSH

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR BENNET RUSSELL THAD LAURIE

View Document

14/06/1114 June 2011 20/05/11 NO MEMBER LIST

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN BROWN

View Document

16/06/1016 June 2010 20/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO WALSH / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN HATCHER / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HOGGE / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUFUS GABRIEL POLLOCK / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CASBON / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEEGAN / 02/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR IAN BROWN

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR JAMES CASBON

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MS PAULA LE DIEU

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MR JORDAN HATCHER

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED REBECCA HOGGE

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company