Company NameOpen Interactive Limited
Company StatusDissolved
Company Number02018530
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 12 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameSuperchannel Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Joseph Gormley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(11 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 08 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameMartin David Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(12 years after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2003)
RoleChartered Accountant
Correspondence Address6 Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameNeil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 08 July 2003)
RoleChartered Accountant
Correspondence Address49 Onslow Road
Richmond
Surrey
TW10 6QH
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusClosed
Appointed07 June 2002(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameWalter Felix Voelke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 January 1993)
RoleChief Financial Officer
Correspondence Address9 Evelyn Mansions
Carlisle Place
London
SW1P 1NH
Director NameGary Davey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressThe Walled Garden
124 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed20 December 1991(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NameRichard James Brooke
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1995)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameRichard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 November 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address12 Wavendon Avenue
Chiswick
London
W4 4NR
Director NameChristopher Kenneth Mackenzie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1997)
RoleCompany Executive
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr David Christopher Chance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Parkfield"
Barge Walk
Hampton Wick
Surrey
KT1 4AB
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 February 1995(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1997)
RoleChief Executive
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Secretary NameChristopher Kenneth Mackenzie
NationalityBritish
StatusResigned
Appointed02 February 1995(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1996)
RoleSecretary
Correspondence Address98a Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameNicholas John Carrington
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address35 Clarence Road
Windsor
Berkshire
SL4 5AX
Secretary NameDavid Joseph Gormley
NationalityBritish
StatusResigned
Appointed24 January 1996(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Middleton Drive
Pinner
Middlesex
HA5 2PQ
Director NameRoger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2000)
RoleChartered Accountant
Correspondence Address68 Kenilworth Avenue
Wimbledon
London
SW19 7LR
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed22 November 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address18 Berkeley Mews
Thames Street
Lower Sunbury
Middlesex
TW16 5QF

Location

Registered AddressGrant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
10 February 2003Application for striking-off (1 page)
20 January 2003Return made up to 20/12/02; full list of members (5 pages)
4 October 2002Director's particulars changed (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 March 2002Return made up to 20/12/01; no change of members (6 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
13 February 2001Return made up to 20/12/00; full list of members (6 pages)
7 December 2000New director appointed (4 pages)
7 December 2000New secretary appointed (2 pages)
6 December 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
17 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
24 September 1999Director's particulars changed (1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 January 1999Return made up to 20/12/98; full list of members (7 pages)
11 December 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
13 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 February 1998Secretary's particulars changed (1 page)
6 February 1998Secretary's particulars changed (1 page)
21 January 1998New director appointed (2 pages)
30 December 1997Return made up to 20/12/97; no change of members (6 pages)
29 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
1 December 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
19 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
4 March 1997Return made up to 20/12/96; full list of members (10 pages)
29 January 1997Registered office changed on 29/01/97 from: 6 centaurs business park grant way isleworth middlesex TW7 5QD (1 page)
1 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Return made up to 20/12/95; change of members (9 pages)
1 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 May 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
23 April 1995Registered office changed on 23/04/95 from: c/o british sky broadcasting LTD 6 centaurs business park grant way, isleworth middx TW7 5QD (1 page)