Background WavePink WaveYellow Wave

OPEN DATA SERVICES CO-OPERATIVE LIMITED (09506232)

OPEN DATA SERVICES CO-OPERATIVE LIMITED (09506232) is an active UK company. incorporated on 24 March 2015. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. OPEN DATA SERVICES CO-OPERATIVE LIMITED has been registered for 11 years. Current directors include ARMSTRONG, Kadie Cordelia, DEWHURST, Duncan James, FARSANI, Leila Yadollahi, Dr and 14 others.

Company Number
09506232
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
1st Floor, Holyoake House, Manchester, M60 0AS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ARMSTRONG, Kadie Cordelia, DEWHURST, Duncan James, FARSANI, Leila Yadollahi, Dr, FLOWER, Steven James, FORBES, John Henry, HANLEY, Molly Grace Rosina, JANARDHANAN, Neelima, LEWANDO, Myles Thomas, LLOYD-DAVIES, Edward Justin, Dr, LORD, Jack Fraser, MARSHALL-DENT, Matthew Paul, PLATT, Adrian Joseph, PRECIOUS-BIRDS, Isabel Jacqueline, Dr, REDPATH, Robert Michael William, VINT, Rachel Louise, WEBB, Bee, Mx, WHITEHOUSE, Simon Keith
SIC Codes
62012, 62020, 63110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN DATA SERVICES CO-OPERATIVE LIMITED

OPEN DATA SERVICES CO-OPERATIVE LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. OPEN DATA SERVICES CO-OPERATIVE LIMITED was registered 11 years ago.(SIC: 62012, 62020, 63110, 74909)

Status

active

Active since 11 years ago

Company No

09506232

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

OPEN DATA SERVICES LIMITED
From: 24 March 2015To: 20 June 2015
Contact
Address

1st Floor, Holyoake House Hanover Street Manchester, M60 0AS,

Previous Addresses

32 Church Road Hove East Sussex BN3 2FN England
From: 3 July 2015To: 21 May 2018
C/O Nimbus Accounting 32 Church Road Hove East Sussex BN3 2FN England
From: 15 June 2015To: 3 July 2015
12 Betsham Street Manchester M15 5JN England
From: 24 March 2015To: 15 June 2015
Timeline

76 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Joined
May 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Director Joined
Feb 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Left
Jul 21
Director Joined
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Funding Round
Feb 25
Director Joined
Feb 25
Funding Round
May 25
Director Joined
May 25
Director Joined
Jul 25
Funding Round
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Jan 26
16
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

PLATT, Adrian Joseph

Active
Hanover Street, ManchesterM60 0AS
Secretary
Appointed 06 Sept 2024

ARMSTRONG, Kadie Cordelia

Active
Hanover Street, ManchesterM60 0AS
Born October 1977
Director
Appointed 05 Oct 2018

DEWHURST, Duncan James

Active
Hanover Street, ManchesterM60 0AS
Born November 1987
Director
Appointed 14 Aug 2018

FARSANI, Leila Yadollahi, Dr

Active
Hanover Street, ManchesterM60 0AS
Born September 1984
Director
Appointed 01 Aug 2025

FLOWER, Steven James

Active
Hanover Street, ManchesterM60 0AS
Born January 1974
Director
Appointed 24 Mar 2015

FORBES, John Henry

Active
Hanover Street, ManchesterM60 0AS
Born June 1981
Director
Appointed 01 Jul 2024

HANLEY, Molly Grace Rosina

Active
Hanover Street, ManchesterM60 0AS
Born August 1993
Director
Appointed 07 Apr 2022

JANARDHANAN, Neelima

Active
Hanover Street, ManchesterM60 0AS
Born July 1985
Director
Appointed 01 Apr 2022

LEWANDO, Myles Thomas

Active
Hanover Street, ManchesterM60 0AS
Born March 1985
Director
Appointed 01 Mar 2025

LLOYD-DAVIES, Edward Justin, Dr

Active
Hanover Street, ManchesterM60 0AS
Born December 1973
Director
Appointed 01 Apr 2023

LORD, Jack Fraser

Active
Hanover Street, ManchesterM60 0AS
Born November 1979
Director
Appointed 21 Nov 2017

MARSHALL-DENT, Matthew Paul

Active
Hanover Street, ManchesterM60 0AS
Born October 1991
Director
Appointed 08 Apr 2019

PLATT, Adrian Joseph

Active
Hanover Street, ManchesterM60 0AS
Born August 1981
Director
Appointed 01 Jul 2024

PRECIOUS-BIRDS, Isabel Jacqueline, Dr

Active
Hanover Street, ManchesterM60 0AS
Born July 1995
Director
Appointed 01 Apr 2023

REDPATH, Robert Michael William

Active
Hanover Street, ManchesterM60 0AS
Born January 1986
Director
Appointed 09 Aug 2016

VINT, Rachel Louise

Active
Hanover Street, ManchesterM60 0AS
Born April 1986
Director
Appointed 07 Jul 2020

WEBB, Bee, Mx

Active
Hanover Street, ManchesterM60 0AS
Born July 1991
Director
Appointed 01 Oct 2019

WHITEHOUSE, Simon Keith

Active
Hanover Street, ManchesterM60 0AS
Born June 1968
Director
Appointed 06 May 2019

ARMSTRONG, Kadie Cordelia

Resigned
Hanover Street, ManchesterM60 0AS
Secretary
Appointed 01 Oct 2019
Resigned 16 Dec 2021

CARPENTER, David Charles

Resigned
Church Road, HoveBN3 2FN
Secretary
Appointed 24 Mar 2015
Resigned 29 Apr 2016

FLOWER, Steven James

Resigned
Hanover Street, ManchesterM60 0AS
Secretary
Appointed 29 Apr 2016
Resigned 01 Oct 2019

WEBB, Benjamin James, Mx

Resigned
Hanover Street, ManchesterM60 0AS
Secretary
Appointed 16 Dec 2021
Resigned 06 Sept 2024

ALLSWORTH, Ava Auxilia Foxfort

Resigned
Hanover Street, ManchesterM60 0AS
Born June 1984
Director
Appointed 01 Mar 2024
Resigned 08 Aug 2025

BASTER, James Magnus

Resigned
Hanover Street, ManchesterM60 0AS
Born September 1981
Director
Appointed 05 Oct 2018
Resigned 31 Oct 2023

CARPENTER, David Charles

Resigned
Church Road, HoveBN3 2FN
Born February 1970
Director
Appointed 24 Mar 2015
Resigned 14 Dec 2017

CRISTOFOL AMAT, Bibiana

Resigned
Hanover Street, ManchesterM60 0AS
Born April 1981
Director
Appointed 01 Nov 2018
Resigned 01 Jan 2023

DAVIES, Timothy Glyn

Resigned
Hanover Street, ManchesterM60 0AS
Born January 1985
Director
Appointed 24 Mar 2015
Resigned 03 Sept 2018

DEWHURST, Duncan James

Resigned
Church Road, HoveBN3 2FN
Born November 1987
Director
Appointed 09 Aug 2016
Resigned 29 Sept 2017

GOMEZ GUTIERREZ, Eduardo Jose

Resigned
Church Road, HoveBN3 2FN
Born March 1974
Director
Appointed 17 Mar 2017
Resigned 24 Jan 2018

GUY, Amy, Dr

Resigned
Hanover Street, ManchesterM60 0AS
Born August 1990
Director
Appointed 08 Apr 2019
Resigned 30 Sept 2025

HANSEN, Julija

Resigned
Church Road, HoveBN3 2FN
Born October 1986
Director
Appointed 17 Oct 2017
Resigned 28 Mar 2018

HARPER, Robert Galloway

Resigned
Church Road, HoveBN3 2FN
Born April 1987
Director
Appointed 18 Dec 2017
Resigned 06 Mar 2018

HARRIS, Jennifer Kate, Dr

Resigned
Hanover Street, ManchesterM60 0AS
Born September 1982
Director
Appointed 14 Feb 2023
Resigned 30 Sept 2024

LEWANDO, Myles Thomas

Resigned
Hanover Street, ManchesterM60 0AS
Born March 1985
Director
Appointed 01 Jun 2023
Resigned 30 Jun 2024

ONERHIME, Edafe

Resigned
Church Road, HoveBN3 2FN
Born April 1976
Director
Appointed 06 Apr 2016
Resigned 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

148

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Allotment Shares
1 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Memorandum Articles
23 July 2015
MAMA
Resolution
23 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2015
CC04CC04
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Memorandum Articles
27 April 2015
MAMA
Resolution
16 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Incorporation Company
24 March 2015
NEWINCIncorporation