BRISTOLISOPEN LIMITED

Register to unlock more data on OkredoRegister

BRISTOLISOPEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09302408

Incorporation date

10/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

City Hall, College Green, Bristol BS1 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2014)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/01/2025
Registered office address changed from PO Box 3399 100 Temple Street Bristol BS1 9NE United Kingdom to City Hall College Green Bristol BS1 5TR on 2025-01-23
dot icon05/06/2024
Accounts for a small company made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon30/03/2022
Termination of appointment of Simon James Oliver as a director on 2022-03-30
dot icon29/03/2022
Accounts for a small company made up to 2021-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon21/05/2021
Memorandum and Articles of Association
dot icon21/05/2021
Resolutions
dot icon21/05/2021
Change of share class name or designation
dot icon21/05/2021
Particulars of variation of rights attached to shares
dot icon10/05/2021
Appointment of Ms Nancy Ann Rollason as a director on 2021-05-05
dot icon10/05/2021
Termination of appointment of Mhairi Threlfall as a director on 2021-05-05
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon24/11/2020
Registered office address changed from 100 Temple Street Bristol BS1 6AG England to PO Box 3399 100 Temple Street Bristol BS1 9NE on 2020-11-24
dot icon23/06/2020
Termination of appointment of Graeme Nigel Hobbs as a director on 2020-06-20
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with updates
dot icon12/02/2020
Registered office address changed from 100 Temple Street Bristol BS1 6AE to 100 Temple Street Bristol BS1 6AG on 2020-02-12
dot icon21/01/2020
Change of details for Bristol City Council as a person with significant control on 2019-12-10
dot icon14/01/2020
Termination of appointment of Julie Snell as a director on 2020-01-06
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Resolutions
dot icon17/12/2019
Termination of appointment of Jonathan Hunt as a director on 2019-12-10
dot icon17/12/2019
Cessation of University of Bristol as a person with significant control on 2019-12-10
dot icon17/12/2019
Registered office address changed from Bristol is Open PO Box 3399 Bristol BS1 9NE England to 100 Temple Street Bristol BS1 6AE on 2019-12-17
dot icon17/12/2019
Termination of appointment of Nishan Canagarajah as a director on 2019-12-10
dot icon31/10/2019
Resolutions
dot icon27/09/2019
Second filing of a statement of capital following an allotment of shares on 2016-09-23
dot icon27/09/2019
Second filing of Confirmation Statement dated 27/03/2019
dot icon23/08/2019
Registered office address changed from PO Box, 3399 Bristol England BS1 9NE United Kingdom to Bristol is Open PO Box 3399 Bristol BS1 9NE on 2019-08-23
dot icon23/08/2019
Registered office address changed from PO Box 3176 Bristol BS3 9FS England to PO Box, 3399 Bristol England BS1 9NE on 2019-08-23
dot icon16/05/2019
Appointment of Dr Jonathan Hunt as a director on 2019-05-03
dot icon13/05/2019
Termination of appointment of Neil Bradshaw as a director on 2019-05-03
dot icon02/05/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon28/02/2019
Termination of appointment of Hilary Singleton as a director on 2019-02-28
dot icon09/01/2019
Registered office address changed from PO Box 3176 PO Box 3176 3176 Bristol BS3 9FS United Kingdom to PO Box 3176 Bristol BS3 9FS on 2019-01-09
dot icon02/01/2019
Registered office address changed from 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to PO Box 3176 PO Box 3176 3176 Bristol BS3 9FS on 2019-01-02
dot icon24/10/2018
Appointment of Mrs Hilary Singleton as a director on 2018-10-02
dot icon12/09/2018
Appointment of Mr Simon James Oliver as a director on 2018-09-05
dot icon20/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of Alison Hilda Comley as a director on 2018-05-30
dot icon04/04/2018
27/03/18 Statement of Capital gbp 700002
dot icon18/01/2018
Registered office address changed from Merchant Venturers Building Woodland Road Bristol Somerset BS8 1UB England to 8B Greenway Farm Bath Road Wick Bristol Gloucestershire BS305RL on 2018-01-18
dot icon02/01/2018
Registered office address changed from C/O Director of Enterprise Senate House Tyndall Ave Bristol Al BS8 1th to Merchant Venturers Building Woodland Road Bristol Somerset BS8 1UB on 2018-01-02
dot icon18/12/2017
Appointment of Mrs Julie Snell as a director on 2017-12-18
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Change of details for University of Bristol as a person with significant control on 2017-09-26
dot icon04/07/2017
Appointment of Ms Mhairi Threlfall as a director on 2017-07-04
dot icon19/05/2017
Termination of appointment of Barra Liam Mac Ruairi as a director on 2017-05-19
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon16/02/2017
Memorandum and Articles of Association
dot icon01/02/2017
Appointment of Mr Graeme Nigel Hobbs as a director on 2017-01-30
dot icon13/12/2016
Resolutions
dot icon13/12/2016
Statement of company's objects
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon12/09/2016
Termination of appointment of Nicola Jane Yates as a director on 2016-09-07
dot icon12/09/2016
Appointment of Mr Barra Liam Mac Ruairi as a director on 2016-09-07
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/07/2016
Appointment of Ms Alison Hilda Comley as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Maxwell Allander Wide as a director on 2016-07-28
dot icon29/07/2016
Termination of appointment of Kelston Shiner as a secretary on 2016-07-29
dot icon24/03/2016
Termination of appointment of Andrew Simon Nield as a director on 2016-03-18
dot icon24/03/2016
Appointment of Dr Neil Bradshaw as a director on 2016-03-18
dot icon03/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/06/2015
Appointment of Kelston Shiner as a secretary on 2015-06-12
dot icon23/06/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon23/06/2015
Appointment of Prof Nishan Canagarajah as a director on 2015-06-12
dot icon23/06/2015
Resolutions
dot icon23/06/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon23/06/2015
Appointment of Nicola Yates as a director on 2015-06-12
dot icon23/06/2015
Appointment of Max Wide as a director on 2015-06-12
dot icon23/06/2015
Appointment of Mr Andrew Simon Nield as a director on 2015-06-12
dot icon22/06/2015
Termination of appointment of Neil Bradshaw as a director on 2015-06-13
dot icon10/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£8,775.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
7.89K
-
0.00
7.89K
-
2022
-
7.58K
-
0.00
8.78K
-
2023
-
10.73K
-
0.00
8.78K
-
2023
-
10.73K
-
0.00
8.78K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.73K £Ascended41.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.78K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snell, Julie
Director
18/12/2017 - 06/01/2020
5
Comley, Alison Hilda
Director
28/07/2016 - 30/05/2018
4
Threlfall, Mhairi
Director
04/07/2017 - 05/05/2021
1
Mac Ruairi, Barra Liam
Director
07/09/2016 - 19/05/2017
8
Shiner, Kelston
Secretary
12/06/2015 - 29/07/2016
-

Persons with Significant Control

2
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 BRISTOLISOPEN LIMITED

BRISTOLISOPEN LIMITED is an(a) Active company incorporated on 10/11/2014 with the registered office located at City Hall, College Green, Bristol BS1 5TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOLISOPEN LIMITED?

toggle

BRISTOLISOPEN LIMITED is currently Active. It was registered on 10/11/2014 .

Where is BRISTOLISOPEN LIMITED located?

toggle

BRISTOLISOPEN LIMITED is registered at City Hall, College Green, Bristol BS1 5TR.

What does BRISTOLISOPEN LIMITED do?

toggle

BRISTOLISOPEN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRISTOLISOPEN LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with no updates.