Ordnance Survey Ltd was registered on 08 July 2014 and are based in Southampton, it's status at Companies House is "Active". The companies directors are listed as O'meara, Jonathan Robert, Ashwell, Emily Frances, Bragg, Paul Roger, Cadranel, Jacques, Clarke, John Francis, Hird, Philippa Jane, Lake, Stephen Clyde, Mobed, Rohinton, Murphy, Kieran Francis, Potter, Carol Ann, Ackroyd, Neil Andrew Ross, Carr, Michael Douglas, Clifford, Nigel Richard, Harrison, Michael James, Henderson, David Frank, Jones, David Neil, Lester, Craig Douglas, Loveless, Andrew Stephen Patrick, Margetts, Robert John, Sir, Mosey, Clive, Nunn, Ian Alan, O'meara, Jonathan, Rolfe, Iain, White, Piers Adam in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWELL, Emily Frances | 15 August 2018 | - | 1 |
BRAGG, Paul Roger | 02 January 2018 | - | 1 |
CADRANEL, Jacques | 01 May 2015 | - | 1 |
CLARKE, John Francis | 05 October 2018 | - | 1 |
HIRD, Philippa Jane | 11 June 2018 | - | 1 |
LAKE, Stephen Clyde | 31 March 2015 | - | 1 |
MOBED, Rohinton | 13 July 2020 | - | 1 |
MURPHY, Kieran Francis | 17 May 2016 | - | 1 |
POTTER, Carol Ann | 24 August 2020 | - | 1 |
ACKROYD, Neil Andrew Ross | 27 February 2015 | 13 December 2019 | 1 |
CARR, Michael Douglas | 31 March 2015 | 30 June 2019 | 1 |
CLIFFORD, Nigel Richard | 01 June 2015 | 31 May 2018 | 1 |
HARRISON, Michael James | 11 January 2016 | 16 October 2017 | 1 |
HENDERSON, David Frank | 24 July 2018 | 24 July 2018 | 1 |
JONES, David Neil | 08 July 2014 | 31 March 2015 | 1 |
LESTER, Craig Douglas | 11 March 2015 | 11 January 2016 | 1 |
LOVELESS, Andrew Stephen Patrick | 31 March 2015 | 31 May 2017 | 1 |
MARGETTS, Robert John, Sir | 31 March 2015 | 30 June 2016 | 1 |
MOSEY, Clive | 16 November 2015 | 03 November 2017 | 1 |
NUNN, Ian Alan | 27 February 2015 | 28 August 2015 | 1 |
O'MEARA, Jonathan | 08 July 2014 | 31 March 2015 | 1 |
ROLFE, Iain | 11 September 2017 | 13 September 2017 | 1 |
WHITE, Piers Adam | 31 March 2015 | 30 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'MEARA, Jonathan Robert | 27 February 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 August 2020 | |
AP01 - Appointment of director | 14 July 2020 | |
CS01 - N/A | 08 July 2020 | |
TM01 - Termination of appointment of director | 13 December 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 08 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AA - Annual Accounts | 19 October 2018 | |
AP01 - Appointment of director | 08 October 2018 | |
TM01 - Termination of appointment of director | 21 August 2018 | |
AP01 - Appointment of director | 21 August 2018 | |
TM01 - Termination of appointment of director | 25 July 2018 | |
AP01 - Appointment of director | 24 July 2018 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 19 June 2018 | |
TM01 - Termination of appointment of director | 18 June 2018 | |
AP01 - Appointment of director | 29 January 2018 | |
TM01 - Termination of appointment of director | 03 November 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
TM01 - Termination of appointment of director | 30 September 2017 | |
RP04AP01 - N/A | 28 September 2017 | |
AP01 - Appointment of director | 08 September 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC06 - N/A | 10 July 2017 | |
TM01 - Termination of appointment of director | 31 May 2017 | |
AA - Annual Accounts | 18 July 2016 | |
CS01 - N/A | 12 July 2016 | |
TM01 - Termination of appointment of director | 06 July 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
RP04 - N/A | 13 May 2016 | |
RESOLUTIONS - N/A | 24 March 2016 | |
SH19 - Statement of capital | 24 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 March 2016 | |
CAP-SS - N/A | 24 March 2016 | |
SH01 - Return of Allotment of shares | 22 March 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AP01 - Appointment of director | 02 December 2015 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
SH01 - Return of Allotment of shares | 27 July 2015 | |
AR01 - Annual Return | 14 July 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AA01 - Change of accounting reference date | 02 June 2015 | |
AP01 - Appointment of director | 01 June 2015 | |
AP01 - Appointment of director | 31 May 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
TM01 - Termination of appointment of director | 02 April 2015 | |
AP01 - Appointment of director | 11 March 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
AP01 - Appointment of director | 27 February 2015 | |
AP03 - Appointment of secretary | 27 February 2015 | |
CERTNM - Change of name certificate | 03 February 2015 | |
CONNOT - N/A | 03 February 2015 | |
NEWINC - New incorporation documents | 08 July 2014 |