Company NameOpendata Limited
DirectorAnthony John Winship
Company StatusDissolved
Company Number02953894
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anthony John Winship
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(same day as company formation)
RoleConsultant
Correspondence Address1 Clarendon Close
Winnersh
Wokingham
Berkshire
RG41 5JW
Secretary NameJane Teresa Close
NationalityBritish
StatusCurrent
Appointed24 February 1999(4 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleConsultant
Correspondence Address1 Tiffany Close
Woosehill
Wokingham
Berks
RG41 3BN
Director NameAnne-Marie Gribble
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleConsultant
Correspondence Address5 Minerva Close
Abbeymead
Gloucester
Gloucestershire
GL4 7JD
Wales
Secretary NameAnne-Marie Gribble
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleConsultant
Correspondence Address5 Minerva Close
Abbeymead
Gloucester
Gloucestershire
GL4 7JD
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,227
Cash£15,726
Current Liabilities£14,854

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 October 2003Dissolved (1 page)
16 July 2003Return of final meeting of creditors (1 page)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham TW20 9DN (1 page)
20 February 2001Registered office changed on 20/02/01 from: hamilton house 123 broad street barry south glamorgan CF62 7AL (1 page)
16 February 2001Appointment of a liquidator (1 page)
2 November 2000Court order notice of winding up (2 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 August 2000Registered office changed on 30/08/00 from: 5 saint andrews crescent cardiff south glamorgan CF10 3DA (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Return made up to 29/07/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 June 2000Accounts for a small company made up to 31 August 1998 (7 pages)
25 January 2000Strike-off action suspended (1 page)
11 January 2000First Gazette notice for compulsory strike-off (1 page)
14 August 1998Return made up to 29/07/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 December 1997Registered office changed on 19/12/97 from: merrils ede 3RD floor dominions house south dominions arcade queen st cardiff CF1 4AR (1 page)
10 November 1997Return made up to 29/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 August 1996Return made up to 29/07/96; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 August 1995Return made up to 29/07/95; full list of members (6 pages)