BRISTOL OPEN TECHNOLOGY LAB C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Dr Sam Partridge as a director on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Benjamin Arthur Everard as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Sam Partridge as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of Mr Benjamin Arthur Everard as a director on 2025-08-06

View Document

16/12/2416 December 2024 Cessation of Alexander William Rowe as a person with significant control on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander William Rowe as a director on 2024-12-12

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

03/09/243 September 2024 Micro company accounts made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

28/05/2328 May 2023 Cessation of Caitlin Maire O'shea as a person with significant control on 2023-05-15

View Document

28/05/2328 May 2023 Cessation of Sam Carlos Castillo as a person with significant control on 2023-05-09

View Document

28/05/2328 May 2023 Cessation of Fraser James Howell as a person with significant control on 2023-05-02

View Document

28/05/2328 May 2023 Termination of appointment of Sam Carlos Castillo as a director on 2023-05-09

View Document

28/05/2328 May 2023 Termination of appointment of Fraser James Howell as a director on 2023-05-02

View Document

28/05/2328 May 2023 Termination of appointment of Caitlin Maire O'shea as a director on 2023-05-15

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

29/10/2129 October 2021 Micro company accounts made up to 2020-11-30

View Document

27/10/2127 October 2021 Notification of Caitlin Maire O'shea as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Notification of Sam Carlos Castillo as a person with significant control on 2021-10-26

View Document

27/10/2127 October 2021 Notification of Fraser James Howell as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Miss Caitlin Maire O'shea as a director on 2021-10-26

View Document

26/10/2126 October 2021 Appointment of Mr Fraser James Howell as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Mr Sam Carlos Castillo as a director on 2021-10-26

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED BRISTOL OPEN TECHNOLOGY LAB CERTIFICATE ISSUED ON 21/03/19

View Document

21/03/1921 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1921 March 2019 CONVERSION TO A CIC

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR RYAN DAVID HALE

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY SEELY

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ABBOTT-STRATFORD

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR FELIX CAMERON HOWITT

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR MATTHEW PHILIP GLASSPOLE

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR AMARRA

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR AMARRA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED DR NICHOLAS GOVER

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR. RUSSELL GEOFFREY COUPER

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HENSHALL

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DICKEN

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ARTHUR VINCENT VALENCIA AMARRA

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR TOBY SEELY

View Document

17/04/1617 April 2016 DIRECTOR APPOINTED MR IAN BRUCE ABBOTT-STRATFORD

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW VENN

View Document

17/04/1617 April 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK NEAVE

View Document

06/12/156 December 2015 10/11/15 NO MEMBER LIST

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/12/147 December 2014 10/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/10/1412 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARNABY LIVINGSTON

View Document

12/10/1412 October 2014 DIRECTOR APPOINTED MR RUSSELL DICKEN

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 10/11/13 NO MEMBER LIST

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 16 TEMPLE STREET OXFORD OXON OX4 1JS UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID FINLAY WYATT / 13/09/2012

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR PATRICK NIGEL NEAVE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR DAVID HENRY HENSHALL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CORNEY

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY BOWERS

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 10/11/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR BARNABY LIVINGSTON

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR MICHAEL BRINSLEY HARRIS

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR MICHAEL BRINSLEY HARRIS

View Document

24/03/1224 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

28/02/1228 February 2012 ARTICLES OF ASSOCIATION

View Document

28/02/1228 February 2012 ALTER ARTICLES 16/02/2012

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED ANTONY FRANCIS BOWERS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR DAVID HUGH CORNEY

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED DR DAVID FINLAY WYATT

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR MATTHEW VENN

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/11/1113 November 2011 10/11/11 NO MEMBER LIST

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/07/1110 July 2011 REGISTERED OFFICE CHANGED ON 10/07/2011 FROM 16B KINGSDOWN PARADE BRISTOL BS6 5UD UNITED KINGDOM

View Document

22/11/1022 November 2010 10/11/10 NO MEMBER LIST

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FERNE

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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