OPEN SOCIETY FOUNDATION

Register to unlock more data on OkredoRegister

OPEN SOCIETY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571628

Incorporation date

23/10/2002

Size

Full

Contacts

Registered address

Registered address

7th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon27/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2018
Voluntary strike-off action has been suspended
dot icon09/01/2018
First Gazette notice for voluntary strike-off
dot icon27/12/2017
Application to strike the company off the register
dot icon06/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon11/11/2015
Annual return made up to 2015-10-24 no member list
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon30/12/2014
Resolutions
dot icon12/12/2014
Annual return made up to 2014-10-24 no member list
dot icon12/12/2014
Termination of appointment of Nancy Elizabeth Durham as a director on 2014-10-14
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Appointment of Mrs Vivien Helen Stern as a director on 2014-06-23
dot icon16/09/2014
Appointment of Mr Johannes Martin Dietrich Eberhart Graf Saurma-Jeltsch as a secretary on 2013-11-25
dot icon16/09/2014
Termination of appointment of Philippa Gladstone as a secretary on 2013-11-25
dot icon16/09/2014
Appointment of Mrs Mabel Van Oranje as a director on 2014-06-23
dot icon16/09/2014
Termination of appointment of John Owen as a director on 2014-07-09
dot icon16/09/2014
Termination of appointment of Anne Mary Lonsdale as a director on 2014-05-31
dot icon20/11/2013
Annual return made up to 2013-10-24 no member list
dot icon16/10/2013
Termination of appointment of Mark Ellis as a director
dot icon08/10/2013
Appointment of Mrs Philippa Gladstone as a secretary
dot icon08/10/2013
Termination of appointment of Margaret Wright as a secretary
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Appointment of Ms. Gail Aidinoff Scovell as a director
dot icon28/03/2013
Termination of appointment of Ricardo Castro as a director
dot icon05/12/2012
Annual return made up to 2012-10-24 no member list
dot icon05/12/2012
Director's details changed for Mrs Anne Mary Lonsdale on 2012-10-01
dot icon02/10/2012
Registered office address changed from 5Th Floor Cambridge House 100 Cambridge Grove London W6 0LE on 2012-10-02
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Termination of appointment of Thomas Alexander as a director
dot icon31/10/2011
Annual return made up to 2011-10-24 no member list
dot icon27/09/2011
Appointment of Dr Mark Steven Ellis as a director
dot icon27/09/2011
Appointment of Mr Ricardo Castro as a director
dot icon27/09/2011
Termination of appointment of Stewart Paperin as a director
dot icon26/09/2011
Memorandum and Articles of Association
dot icon26/09/2011
Resolutions
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-24 no member list
dot icon15/11/2010
Director's details changed for Mr Stewart Paperin on 2010-10-24
dot icon13/11/2010
Secretary's details changed for Margaret Wright on 2010-10-24
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Resolutions
dot icon23/07/2010
Statement of company's objects
dot icon15/04/2010
Resolutions
dot icon07/12/2009
Annual return made up to 2009-10-24 no member list
dot icon07/12/2009
Director's details changed for Mr Stewart Paperin on 2009-10-24
dot icon07/12/2009
Director's details changed for John Owen on 2009-10-24
dot icon07/12/2009
Director's details changed for Thomas Alexander on 2009-10-24
dot icon07/12/2009
Director's details changed for Nancy Elizabeth Durham on 2009-10-24
dot icon07/12/2009
Director's details changed for Wen Liao on 2009-10-24
dot icon07/12/2009
Director's details changed for Dr. William Herbert Newton Smith on 2009-10-24
dot icon18/11/2009
Full accounts made up to 2008-12-31
dot icon11/11/2009
Termination of appointment of Marijke Thomson as a secretary
dot icon11/11/2009
Appointment of Margaret Wright as a secretary
dot icon27/10/2008
Annual return made up to 24/10/08
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Director appointed richard fries
dot icon29/07/2008
Memorandum and Articles of Association
dot icon29/07/2008
Resolutions
dot icon25/07/2008
Appointment terminated secretary beata ekert
dot icon25/07/2008
Secretary appointed marijke thomson
dot icon15/04/2008
Director appointed john owen
dot icon10/04/2008
Director appointed wen liao
dot icon07/11/2007
Annual return made up to 24/10/07
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
Annual return made up to 24/10/06
dot icon18/10/2006
Accounts made up to 2005-12-31
dot icon04/01/2006
Particulars of mortgage/charge
dot icon23/11/2005
Annual return made up to 24/10/05
dot icon23/11/2005
Director's particulars changed
dot icon28/07/2005
Accounts made up to 2004-12-31
dot icon14/07/2005
Resolutions
dot icon09/05/2005
New director appointed
dot icon25/10/2004
Annual return made up to 24/10/04
dot icon20/08/2004
Registered office changed on 20/08/04 from: 5 mansfield road oxford oxfordshire OX1 3SZ
dot icon09/07/2004
Memorandum and Articles of Association
dot icon09/07/2004
Resolutions
dot icon26/05/2004
Particulars of mortgage/charge
dot icon16/12/2003
Accounts for a dormant company made up to 2003-10-31
dot icon01/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon06/11/2003
Annual return made up to 24/10/03
dot icon03/11/2003
Memorandum and Articles of Association
dot icon30/10/2003
Certificate of change of name
dot icon06/10/2003
Director resigned
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon24/12/2002
Registered office changed on 24/12/02 from: 4420 nash court john smith drive, oxford business park oxford, oxfordshire OX4 2RU
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Director resigned
dot icon24/12/2002
Secretary resigned;director resigned
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
24/10/2002 - 24/10/2002
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2002 - 24/10/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
24/10/2002 - 24/10/2002
43699
Durham, Nancy Elizabeth
Director
24/10/2002 - 14/10/2014
3
Wilkes, Kathleen Vaughan, Dr
Director
24/10/2002 - 24/09/2003
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPEN SOCIETY FOUNDATION

OPEN SOCIETY FOUNDATION is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at 7th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP. There are currently 7 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 OPEN SOCIETY FOUNDATION?

toggle

OPEN SOCIETY FOUNDATION is currently Dissolved. It was registered on 23/10/2002 and dissolved on 26/03/2018.

Where is OPEN SOCIETY FOUNDATION located?

toggle

OPEN SOCIETY FOUNDATION is registered at 7th Floor Millbank Tower, 21-24 Millbank, London SW1P 4QP.

What does OPEN SOCIETY FOUNDATION do?

toggle

OPEN SOCIETY FOUNDATION operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for OPEN SOCIETY FOUNDATION?

toggle

The latest filing was on 27/03/2018: Final Gazette dissolved via voluntary strike-off.