BRISTOL OPEN TECHNOLOGY LAB C.I.C.

Register to unlock more data on OkredoRegister

BRISTOL OPEN TECHNOLOGY LAB C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07071572

Incorporation date

10/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bristol Hackspace, Unit B Meridian Studios, Queen Victoria Street, Bristol BS2 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2009)
dot icon24/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/08/2025
Appointment of Mr Benjamin Arthur Everard as a director on 2025-08-06
dot icon06/08/2025
Notification of Benjamin Arthur Everard as a person with significant control on 2025-08-06
dot icon06/08/2025
Appointment of Dr Sam Partridge as a director on 2025-08-06
dot icon06/08/2025
Notification of Sam Partridge as a person with significant control on 2025-08-06
dot icon16/12/2024
Cessation of Alexander William Rowe as a person with significant control on 2024-12-12
dot icon16/12/2024
Termination of appointment of Alexander William Rowe as a director on 2024-12-12
dot icon22/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-11-30
dot icon13/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon28/05/2023
Cessation of Fraser James Howell as a person with significant control on 2023-05-02
dot icon28/05/2023
Cessation of Sam Carlos Castillo as a person with significant control on 2023-05-09
dot icon28/05/2023
Termination of appointment of Fraser James Howell as a director on 2023-05-02
dot icon28/05/2023
Termination of appointment of Sam Carlos Castillo as a director on 2023-05-09
dot icon28/05/2023
Cessation of Caitlin Maire O'shea as a person with significant control on 2023-05-15
dot icon28/05/2023
Termination of appointment of Caitlin Maire O'shea as a director on 2023-05-15
dot icon20/05/2023
Micro company accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon01/09/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon03/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2021
Micro company accounts made up to 2020-11-30
dot icon27/10/2021
Notification of Caitlin Maire O'shea as a person with significant control on 2021-10-26
dot icon27/10/2021
Notification of Fraser James Howell as a person with significant control on 2021-10-26
dot icon27/10/2021
Notification of Sam Carlos Castillo as a person with significant control on 2021-10-26
dot icon26/10/2021
Appointment of Mr Sam Carlos Castillo as a director on 2021-10-26
dot icon26/10/2021
Appointment of Mr Fraser James Howell as a director on 2021-10-25
dot icon26/10/2021
Appointment of Miss Caitlin Maire O'shea as a director on 2021-10-26
dot icon24/05/2021
Registered office address changed from Bristol Hackspace Unit B Meridian Studios Bristol BS2 0QR United Kingdom to Bristol Hackspace, Unit B Meridian Studios Queen Victoria Street Bristol BS2 0QR on 2021-05-24
dot icon24/05/2021
Registered office address changed from C/O Bristol Hackspace Unit G11 Bv Studios Philip Street Bedminster Bristol BS3 4EA to Bristol Hackspace Unit B Meridian Studios Bristol BS2 0QR on 2021-05-24
dot icon12/12/2020
Termination of appointment of Russell Geoffrey Couper as a director on 2020-12-12
dot icon12/12/2020
Cessation of Russell Geoffrey Couper as a person with significant control on 2020-12-12
dot icon24/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon13/10/2020
Micro company accounts made up to 2019-11-30
dot icon05/09/2020
Notification of Russell Geoffrey Couper as a person with significant control on 2020-09-03
dot icon05/09/2020
Notification of Nicholas Gover as a person with significant control on 2020-09-03
dot icon05/09/2020
Notification of Matthew Philip Glasspole as a person with significant control on 2020-09-03
dot icon05/09/2020
Notification of Alexander William Rowe as a person with significant control on 2020-09-03
dot icon05/09/2020
Director's details changed for Mr Felix Cameron Howitt on 2020-09-03
dot icon04/09/2020
Notification of Felix Cameron Howitt as a person with significant control on 2020-09-03
dot icon04/09/2020
Withdrawal of a person with significant control statement on 2020-09-04
dot icon04/09/2020
Appointment of Mr Alexander William Rowe as a director on 2020-09-03
dot icon12/01/2020
Termination of appointment of Ryan David Hale as a director on 2020-01-02
dot icon09/12/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon21/03/2019
Resolutions
dot icon21/03/2019
Change of name notice
dot icon21/03/2019
Change of name
dot icon19/03/2019
Micro company accounts made up to 2018-11-30
dot icon15/03/2019
Appointment of Mr Ryan David Hale as a director on 2019-03-12
dot icon14/03/2019
Appointment of Mr Felix Cameron Howitt as a director on 2019-03-12
dot icon14/03/2019
Termination of appointment of Toby Seely as a director on 2019-03-12
dot icon14/03/2019
Termination of appointment of Ian Bruce Abbott-Stratford as a director on 2019-03-12
dot icon11/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon19/06/2018
Micro company accounts made up to 2017-11-30
dot icon12/06/2018
Termination of appointment of Arthur Vincent Valencia Amarra as a director on 2018-06-12
dot icon12/06/2018
Termination of appointment of Arthur Vincent Valencia Amarra as a director on 2018-06-12
dot icon12/06/2018
Appointment of Mr Matthew Philip Glasspole as a director on 2018-06-12
dot icon22/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/04/2017
Termination of appointment of David Finlay Wyatt as a director on 2017-04-11
dot icon11/04/2017
Termination of appointment of David Henry Henshall as a director on 2017-04-11
dot icon11/04/2017
Appointment of Mr. Russell Geoffrey Couper as a director on 2017-04-11
dot icon11/04/2017
Termination of appointment of Russell Dicken as a director on 2017-04-11
dot icon11/04/2017
Appointment of Dr Nicholas Gover as a director on 2017-04-11
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/04/2016
Appointment of Mr Arthur Vincent Valencia Amarra as a director on 2015-12-17
dot icon18/04/2016
Appointment of Mr Toby Seely as a director on 2015-12-17
dot icon17/04/2016
Appointment of Mr Ian Bruce Abbott-Stratford as a director on 2015-12-17
dot icon17/04/2016
Termination of appointment of Patrick Nigel Neave as a director on 2015-12-17
dot icon17/04/2016
Termination of appointment of Matthew Venn as a director on 2015-12-17
dot icon06/12/2015
Annual return made up to 2015-11-10 no member list
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/12/2014
Annual return made up to 2014-11-10 no member list
dot icon12/10/2014
Appointment of Mr Russell Dicken as a director on 2014-09-16
dot icon12/10/2014
Termination of appointment of Barnaby Livingston as a director on 2014-09-16
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-10 no member list
dot icon06/12/2013
Registered office address changed from 16 Temple Street Oxford Oxon OX4 1JS United Kingdom on 2013-12-06
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/04/2013
Director's details changed for Dr David Finlay Wyatt on 2012-09-13
dot icon16/04/2013
Appointment of Mr David Henry Henshall as a director
dot icon16/04/2013
Termination of appointment of David Corney as a director
dot icon16/04/2013
Appointment of Mr Patrick Nigel Neave as a director
dot icon16/04/2013
Termination of appointment of Michael Harris as a secretary
dot icon16/04/2013
Termination of appointment of Antony Bowers as a director
dot icon02/04/2013
Termination of appointment of Michael Harris as a director
dot icon16/11/2012
Annual return made up to 2012-11-10 no member list
dot icon27/03/2012
Appointment of Mr Barnaby Livingston as a director
dot icon26/03/2012
Appointment of Mr Michael Brinsley Harris as a secretary
dot icon26/03/2012
Appointment of Mr Michael Brinsley Harris as a director
dot icon24/03/2012
Termination of appointment of Michael Harris as a director
dot icon28/02/2012
Memorandum and Articles of Association
dot icon28/02/2012
Resolutions
dot icon21/02/2012
Appointment of Antony Francis Bowers as a director
dot icon20/02/2012
Appointment of Mr Matthew Venn as a director
dot icon20/02/2012
Appointment of Dr David Finlay Wyatt as a director
dot icon20/02/2012
Appointment of Mr David Hugh Corney as a director
dot icon16/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/11/2011
Annual return made up to 2011-11-10 no member list
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/07/2011
Registered office address changed from 16B Kingsdown Parade Bristol BS6 5UD United Kingdom on 2011-07-10
dot icon22/11/2010
Annual return made up to 2010-11-10 no member list
dot icon24/09/2010
Termination of appointment of Peter Ferne as a director
dot icon10/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howitt, Felix Cameron
Director
12/03/2019 - Present
2
Mr Alexander William Rowe
Director
03/09/2020 - 12/12/2024
-
Amarra, Arthur Vincent Valencia
Director
17/12/2015 - 12/06/2018
2
Mr Benjamin Arthur Everard
Director
06/08/2025 - Present
2
Mr Sam Carlos Castillo
Director
26/10/2021 - 09/05/2023
1

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL OPEN TECHNOLOGY LAB C.I.C.

BRISTOL OPEN TECHNOLOGY LAB C.I.C. is an(a) Active company incorporated on 10/11/2009 with the registered office located at Bristol Hackspace, Unit B Meridian Studios, Queen Victoria Street, Bristol BS2 0QR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL OPEN TECHNOLOGY LAB C.I.C.?

toggle

BRISTOL OPEN TECHNOLOGY LAB C.I.C. is currently Active. It was registered on 10/11/2009 .

Where is BRISTOL OPEN TECHNOLOGY LAB C.I.C. located?

toggle

BRISTOL OPEN TECHNOLOGY LAB C.I.C. is registered at Bristol Hackspace, Unit B Meridian Studios, Queen Victoria Street, Bristol BS2 0QR.

What does BRISTOL OPEN TECHNOLOGY LAB C.I.C. do?

toggle

BRISTOL OPEN TECHNOLOGY LAB C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRISTOL OPEN TECHNOLOGY LAB C.I.C.?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-11 with no updates.