Background WavePink WaveYellow Wave

OPEN SPACE BUSINESS CENTRES LIMITED (10699479)

OPEN SPACE BUSINESS CENTRES LIMITED (10699479) is an active UK company. incorporated on 30 March 2017. with registered office in Malvern. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OPEN SPACE BUSINESS CENTRES LIMITED has been registered for 9 years. Current directors include DAVIES, Sarah, Dr, HAWKINS, Stephen John, STEWART, Susan Elizabeth.

Company Number
10699479
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Open Space, Malvern, WR14 1UT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIES, Sarah, Dr, HAWKINS, Stephen John, STEWART, Susan Elizabeth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN SPACE BUSINESS CENTRES LIMITED

OPEN SPACE BUSINESS CENTRES LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Malvern. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OPEN SPACE BUSINESS CENTRES LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10699479

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Open Space Upper Interfields Malvern, WR14 1UT,

Previous Addresses

Open Space Rooms Upper Interfields Malvern WR14 1UT England
From: 27 January 2023To: 27 January 2023
Open Space Business Centre Willow End Park Blackmore Park Road Malvern Worcs WR13 6NN United Kingdom
From: 17 August 2017To: 27 January 2023
Traplet House Blackmore Park Road Welland Malvern Worcs WR13 6NN England
From: 17 August 2017To: 17 August 2017
100 High Street Evesham Worcestershire WR11 4EU United Kingdom
From: 30 March 2017To: 17 August 2017
Timeline

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Sept 20
New Owner
Oct 20
Funding Round
Apr 21
Owner Exit
Jan 26
Director Left
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STEWART, Susan Elizabeth

Active
Upper Interfields, MalvernWR14 1UT
Secretary
Appointed 30 Mar 2017

DAVIES, Sarah, Dr

Active
Upper Interfields, MalvernWR14 1UT
Born April 1987
Director
Appointed 01 Apr 2020

HAWKINS, Stephen John

Active
Upper Interfields, MalvernWR14 1UT
Born May 1967
Director
Appointed 30 Mar 2017

STEWART, Susan Elizabeth

Active
Upper Interfields, MalvernWR14 1UT
Born July 1961
Director
Appointed 30 Mar 2017

TERRY, Andrew Gilman Peter

Resigned
Upper Interfields, MalvernWR14 1UT
Born December 1976
Director
Appointed 30 Mar 2017
Resigned 09 Jan 2026

Persons with significant control

4

3 Active
1 Ceased

Dr Sarah Davies

Active
Upper Interfields, MalvernWR14 1UT
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020

Mr Andrew Gilman Peter Terry

Ceased
Upper Interfields, MalvernWR14 1UT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 09 Jan 2026

Mrs Susan Elizabeth Stewart

Active
Upper Interfields, MalvernWR14 1UT
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017

Mr Stephen John Hawkins

Active
Upper Interfields, MalvernWR14 1UT
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Capital Cancellation Shares
10 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Incorporation Company
30 March 2017
NEWINCIncorporation