About

Registered Number: 09121572
Date of Incorporation: 08/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Explorer House Adanac Drive, Nursling, Southampton, Hampshire, SO16 0AS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.