THE OPENDEMOCRACY FOUNDATION FOR THE ADVANCEMENT OF GLOBAL EDUCATION

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

23/08/2423 August 2024 Termination of appointment of Satbir Lochan Kumar Singh as a director on 2024-08-23

View Document

14/05/2414 May 2024 Termination of appointment of Alison Rachel Goldsworthy as a director on 2024-05-01

View Document

08/02/248 February 2024 Termination of appointment of Anthony Harold Barnett as a director on 2023-10-24

View Document

08/02/248 February 2024 Appointment of Aman Sethi as a director on 2024-02-01

View Document

31/01/2431 January 2024 Termination of appointment of Anthony Harold Barnett as a secretary on 2023-10-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Termination of appointment of Jo Andrews as a director on 2022-01-01

View Document

11/07/2311 July 2023 Termination of appointment of Peter Geoghegan as a director on 2023-07-04

View Document

11/07/2311 July 2023 Director's details changed for Mr Satbir Lochan Kumar Singh on 2023-07-04

View Document

04/01/234 January 2023 Termination of appointment of Magnus Fredrik Urb Nome as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

10/11/2210 November 2022 Appointment of Mrs Ingibjorg Thordardottir as a director on 2022-07-20

View Document

10/11/2210 November 2022 Appointment of Mr Satbir Lochan Kumar Singh as a director on 2022-05-03

View Document

10/11/2210 November 2022 Appointment of Ms Katherine Frances Von Bertele as a director on 2022-07-20

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

13/10/2113 October 2021 Appointment of Dr Peter Geoghegan as a director on 2021-10-11

View Document

20/06/2120 June 2021 Memorandum and Articles of Association

View Document

20/06/2120 June 2021 Resolutions

View Document

20/06/2120 June 2021 Resolutions

View Document

16/06/2116 June 2021 Appointment of Nitil Patel as a director on 2021-06-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 NOTIFICATION OF PSC STATEMENT ON 23/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN STERN

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS FREDRIK URB NOME / 16/11/2017

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 23/06/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARNETT / 25/04/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARNETT / 25/04/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM OFFICE A SIGNAL COURT OLD STATION WAY EYNSHAM OXFORD OXFORDSHIRE OX29 4TL

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 23/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/07/144 July 2014 23/06/14 NO MEMBER LIST

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE MITCHELL / 18/01/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CURZON PRICE / 18/01/2013

View Document

17/07/1317 July 2013 23/06/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED PETER GEOFFREY NEVIL JOHNSON

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MAGNUS FREDRIK URB NOME

View Document

04/07/124 July 2012 23/06/12 NO MEMBER LIST

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JOHN ANGUS DONALD MILLS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MS ROSEMARY BECHLER

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 23/06/11 NO MEMBER LIST

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 85-87 BAYHAM STREET LONDON NW1 0AG

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAMILLA BUSTANI

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GILROY

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARY KALDOR

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR TODD GITLIN

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MICHAEL GEORGE MITCHELL

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED ELAINE POTTER

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED DR SUSAN RICHARDS

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JULIAN STERN

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR JOHN ANTHONY CURZON PRICE

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JOHN BERNARD HAYSOM JACKSON

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TODD GITLIN / 31/01/2010

View Document

30/07/1030 July 2010 23/06/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARY KALDOR / 31/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF PAUL GILROY / 31/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HAROLD BARNETT / 31/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA BUSTANI / 31/01/2010

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 23/06/08

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 23/06/07

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY HARDIE

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 250-252 GOSWELL ROAD CLERKENWELL LONDON EC1V 7EB

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 23-25 GREAT SUTTON STREET LONDON EC1N ODN

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 23/06/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 ANNUAL RETURN MADE UP TO 23/06/04

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

09/01/049 January 2004 COMPANY NAME CHANGED OPENDEMOCRACY WORLDWIDE LTD CERTIFICATE ISSUED ON 09/01/04

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

23/06/0323 June 2003 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