About

Registered Number: 03999270
Date of Incorporation: 17/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 236 Gray's Inn Road, London, WC1X 8HB

 

Based in London, Open Geospatial Consortium (Europe) Ltd was established in 2000, it's status is listed as "Active". Alameh, Nadine Sami, De Lathouwer, Bartel Madeleine Rene, Buehler, Kurt Allen, Burnett, Jeffrey Sherwood, Davara, Fernando, Delclaux, Phillippe, Hecht Jr, Louis Gerstley, Neunfinger, Ulrich Horst, Reichardt, Mark Edward, Schell, David are listed as the directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALAMEH, Nadine Sami 29 August 2019 - 1
DE LATHOUWER, Bartel Madeleine Rene 15 September 2015 - 1
BUEHLER, Kurt Allen 12 July 2000 16 June 2004 1
BURNETT, Jeffrey Sherwood 23 February 2006 04 September 2008 1
DAVARA, Fernando 14 June 2002 23 February 2006 1
DELCLAUX, Phillippe 11 June 2014 31 December 2015 1
HECHT JR, Louis Gerstley 17 May 2000 23 February 2006 1
NEUNFINGER, Ulrich Horst 12 July 2000 23 February 2006 1
REICHARDT, Mark Edward 04 September 2008 29 August 2019 1
SCHELL, David 17 May 2000 23 February 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 03 October 2018
PSC07 - N/A 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 02 October 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 June 2011
AAMD - Amended Accounts 25 May 2011
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 13 August 2010
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 31 October 2009
TM02 - Termination of appointment of secretary 27 October 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 26 June 2008
AA - Annual Accounts 03 November 2007
363s - Annual Return 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 15 June 2005
CERTNM - Change of name certificate 04 November 2004
AA - Annual Accounts 20 October 2004
CERTNM - Change of name certificate 08 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 14 June 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 15 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 10 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 September 2001
363s - Annual Return 04 July 2001
225 - Change of Accounting Reference Date 31 August 2000
RESOLUTIONS - N/A 21 August 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.