2nd Floor
Chicago
Il 60654
United States
Secretary Name | Mr Jordan Ellis Levin |
---|---|
Status | Current |
Appointed | 12 August 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Scientific Games Corp 350 North Orleans 2nd Floor Chicago Illinois 60654 United States |
Director Name | Clive Haworth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2000) |
Role | Consultant |
Correspondence Address | 50 Drayton Avenue Ealing London W13 0LF |
Secretary Name | Paul Baxendale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 102 Elthorne Park Road Hanwell London W7 2JJ |
Director Name | Charles Andrew Stewart Malir |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2000) |
Role | Sales & Marketing |
Correspondence Address | 22 Antrobus Road London W4 5HY |
Director Name | James Mathew Caddy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 April 2004) |
Role | Sales Manager |
Correspondence Address | 11 St Johns Road Clifton Bristol BS8 2ET |
Secretary Name | Charles Andrew Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 22 Antrobus Road London W4 5HY |
Director Name | Christopher Hall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2000) |
Role | Technical Director |
Correspondence Address | 23 Churchfield Road Ealing London W13 9NF |
Director Name | Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1 Blackwater View Lower Sandhurst Road Finchampstead Wokingham Berkshire RG40 3TF |
Director Name | Dr Abraham Peled |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2000(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2006) |
Role | CEO |
Correspondence Address | 28 Wynnstay Gardens London W8 |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Secretary Name | Mr Andrew Paul Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2007) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grove Road Leighton Buzzard Bedfordshire LU7 1SF |
Director Name | Mr Alexander Gersh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Gregory George Nardini |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2007(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2009) |
Role | Director Corp Counsel |
Correspondence Address | Upper Flat 163 York Way London Greater London N7 9LN |
Secretary Name | Gregory George Nardini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2007(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2009) |
Role | Director Corp Counsel |
Correspondence Address | Upper Flat 163 York Way London Greater London N7 9LN |
Director Name | Mr Ismat Levin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Secretary Name | Mrs Ismat Levin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Secretary Name | Mr Ismat Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One London Road Staines Middlesex TW18 4EX |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Jeremy Thompson-Hill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Colin John Rowlands |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Susanna Gay Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 9 566 Chiswick High Road London W4 5XT |
Secretary Name | Silas Augustine John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Matthew Stuart Davey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Las Vegas, Usa |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Christopher Eklund |
---|---|
Status | Resigned |
Appointed | 26 June 2020(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.openbet.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 87421600 |
Telephone region | London |
Registered Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £47,972,000 |
Gross Profit | £47,439,000 |
Net Worth | £31,197,000 |
Cash | £3,405,000 |
Current Liabilities | £15,502,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Trade mark 'ob openbet (device) registered on 24 september 2010 with registration number 2548414. please see the enclose security instrument for more details. Outstanding |
4 June 2015 | Delivered on: 12 June 2015 Persons entitled: Hayfin Services LLP (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 9 February 2011 Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent) Classification: Deed of accession and charge Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 November 2022 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR on 15 November 2022 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
24 September 2022 | Resolutions
|
21 September 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
11 July 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
11 July 2022 | Statement by Directors (1 page) |
11 July 2022 | Statement of capital on 11 July 2022
|
11 July 2022 | Solvency Statement dated 07/07/22 (1 page) |
11 July 2022 | Resolutions
|
17 May 2022 | Second filing of Confirmation Statement dated 15 November 2016 (3 pages) |
16 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages) |
2 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
21 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (39 pages) |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
21 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
21 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
31 August 2021 | Appointment of Mr Jordan Ellis Levin as a secretary on 12 August 2021 (2 pages) |
31 August 2021 | Appointment of Mr Jordan Ellis Levin as a director on 12 August 2021 (2 pages) |
31 August 2021 | Termination of appointment of Michael Christopher Eklund as a secretary on 12 August 2021 (1 page) |
26 August 2021 | Termination of appointment of Michael Christopher Eklund as a director on 12 August 2021 (1 page) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
9 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (39 pages) |
9 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages) |
3 July 2020 | Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
3 July 2020 | Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page) |
6 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 February 2019 | Full accounts made up to 31 December 2017 (43 pages) |
3 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
22 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 December 2016 (30 pages) |
8 January 2018 | Satisfaction of charge 031346340005 in full (4 pages) |
8 January 2018 | Satisfaction of charge 031346340004 in full (4 pages) |
8 January 2018 | Satisfaction of charge 031346340003 in full (4 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
26 July 2017 | Registration of charge 031346340005, created on 21 July 2017 (22 pages) |
26 July 2017 | Registration of charge 031346340005, created on 21 July 2017 (22 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page) |
20 December 2016 | Registration of charge 031346340004, created on 20 December 2016 (22 pages) |
20 December 2016 | Registration of charge 031346340004, created on 20 December 2016 (22 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | 15/11/16 Statement of Capital gbp 136.3204
|
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 June 2016 | Registration of charge 031346340003, created on 27 May 2016 (19 pages) |
1 June 2016 | Registration of charge 031346340003, created on 27 May 2016 (19 pages) |
24 May 2016 | Satisfaction of charge 031346340002 in full (1 page) |
24 May 2016 | Satisfaction of charge 031346340002 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (23 pages) |
15 April 2016 | Satisfaction of charge 1 in full (23 pages) |
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
4 December 2015 | Full accounts made up to 30 June 2015 (19 pages) |
12 June 2015 | Registration of charge 031346340002, created on 4 June 2015 (68 pages) |
12 June 2015 | Registration of charge 031346340002, created on 4 June 2015 (68 pages) |
12 June 2015 | Registration of charge 031346340002, created on 4 June 2015 (68 pages) |
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (4 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (4 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
8 December 2011 | Director's details changed for David Andrew Lovejoy on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for David Andrew Lovejoy on 8 December 2011 (2 pages) |
8 December 2011 | Director's details changed for David Andrew Lovejoy on 8 December 2011 (2 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (19 pages) |
7 April 2011 | Auditor's resignation (1 page) |
7 April 2011 | Auditor's resignation (1 page) |
11 March 2011 | Memorandum and Articles of Association (8 pages) |
11 March 2011 | Memorandum and Articles of Association (8 pages) |
1 March 2011 | Appointment of Susanna Gay Underwood as a secretary (3 pages) |
1 March 2011 | Appointment of Susanna Gay Underwood as a secretary (3 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (18 pages) |
9 February 2011 | Termination of appointment of Ismat Levin as a secretary (2 pages) |
9 February 2011 | Appointment of Colin John Rowlands as a director (3 pages) |
9 February 2011 | Termination of appointment of Ismat Levin as a secretary (2 pages) |
9 February 2011 | Appointment of Colin John Rowlands as a director (3 pages) |
9 February 2011 | Appointment of David Andrew Loveday as a director (3 pages) |
9 February 2011 | Termination of appointment of Ismat Levin as a director (2 pages) |
9 February 2011 | Termination of appointment of Alexander Gersh as a director (2 pages) |
9 February 2011 | Termination of appointment of Andrew Woodward as a director (2 pages) |
9 February 2011 | Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Appointment of Jeremy Thompson-Hill as a director (3 pages) |
9 February 2011 | Termination of appointment of Ismat Levin as a director (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
9 February 2011 | Appointment of Jeremy Thompson-Hill as a director (3 pages) |
9 February 2011 | Termination of appointment of Andrew Woodward as a director (2 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (27 pages) |
9 February 2011 | Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Alexander Gersh as a director (2 pages) |
9 February 2011 | Appointment of David Andrew Loveday as a director (3 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of company's objects (2 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of company's objects (2 pages) |
21 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
21 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (15 pages) |
1 June 2010 | Company name changed orbis technology LIMITED\certificate issued on 01/06/10 (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Company name changed orbis technology LIMITED\certificate issued on 01/06/10 (2 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
4 March 2010 | Full accounts made up to 30 June 2009 (20 pages) |
25 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (15 pages) |
21 January 2010 | Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Andrew Paul Woodward on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Andrew Paul Woodward on 14 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page) |
6 February 2009 | Appointment terminated secretary gregory nardini (1 page) |
6 February 2009 | Appointment terminated director gregory nardini (1 page) |
6 February 2009 | Secretary appointed mrs ismat levin (1 page) |
6 February 2009 | Director appointed mrs ismat levin (1 page) |
6 February 2009 | Secretary appointed mrs ismat levin (1 page) |
6 February 2009 | Director appointed mrs ismat levin (1 page) |
6 February 2009 | Appointment terminated director gregory nardini (1 page) |
6 February 2009 | Appointment terminated secretary gregory nardini (1 page) |
21 December 2008 | Full accounts made up to 30 June 2008 (124 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (124 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
19 November 2008 | Director and secretary's change of particulars / gergory nardini / 30/11/2007 (2 pages) |
19 November 2008 | Director and secretary's change of particulars / gergory nardini / 30/11/2007 (2 pages) |
14 January 2008 | Full accounts made up to 30 June 2007 (108 pages) |
14 January 2008 | Full accounts made up to 30 June 2007 (108 pages) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
27 November 2007 | Return made up to 15/11/07; full list of members (8 pages) |
27 November 2007 | Return made up to 15/11/07; full list of members (8 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (19 pages) |
6 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
6 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
23 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
23 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: one london road staines middlesex TW18 4EX (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: one london road staines middlesex TW18 4EX (1 page) |
27 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
27 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
29 November 2002 | Return made up to 30/11/02; full list of members
|
29 November 2002 | Return made up to 30/11/02; full list of members
|
8 May 2002 | Auditor's resignation (1 page) |
8 May 2002 | Auditor's resignation (1 page) |
26 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (11 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members (11 pages) |
1 February 2001 | Nc dec already adjusted 01/12/00 (1 page) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Nc dec already adjusted 01/12/00 (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
22 January 2001 | Return made up to 06/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 06/12/00; full list of members (8 pages) |
9 January 2001 | Ad 30/11/00-30/11/00 £ si [email protected]=2 £ ic 1525/1527 (2 pages) |
9 January 2001 | Nc inc already adjusted 27/11/00 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
9 January 2001 | Nc inc already adjusted 27/11/00 (2 pages) |
9 January 2001 | Ad 30/11/00-30/11/00 £ si [email protected]=2 £ ic 1525/1527 (2 pages) |
2 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
2 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Auditor's resignation (1 page) |
19 December 2000 | Director resigned (1 page) |
12 October 2000 | Ad 11/04/00--------- £ si [email protected]=700 £ ic 825/1525 (2 pages) |
12 October 2000 | Ad 11/04/00--------- £ si [email protected]=700 £ ic 825/1525 (2 pages) |
30 August 2000 | Nc inc already adjusted 06/04/00 (1 page) |
30 August 2000 | Nc inc already adjusted 06/04/00 (1 page) |
11 April 2000 | Return made up to 06/12/99; full list of members
|
11 April 2000 | Return made up to 06/12/99; full list of members
|
16 March 2000 | Ad 07/01/00--------- £ si [email protected]=10 £ ic 815/825 (2 pages) |
16 March 2000 | Ad 07/01/00--------- £ si [email protected]=695 £ ic 120/815 (2 pages) |
16 March 2000 | Ad 07/01/00--------- £ si [email protected]=10 £ ic 815/825 (2 pages) |
16 March 2000 | Ad 07/01/00--------- £ si [email protected]=695 £ ic 120/815 (2 pages) |
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
17 January 2000 | Resolutions
|
29 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | S-div 27/09/99 (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | S-div 27/09/99 (2 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 1 montgomery road chiswick london W4 5LZ (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 1 montgomery road chiswick london W4 5LZ (1 page) |
11 December 1998 | Return made up to 06/12/98; no change of members
|
11 December 1998 | Return made up to 06/12/98; no change of members
|
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Ad 21/04/97--------- £ si 21@1 (2 pages) |
28 January 1998 | Ad 21/04/97--------- £ si 21@1 (2 pages) |
28 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: 6TH floor holborn hall 100 grays inn road holborn london WC1X 8BY (1 page) |
1 December 1997 | Registered office changed on 01/12/97 from: 6TH floor holborn hall 100 grays inn road holborn london WC1X 8BY (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
21 February 1997 | Return made up to 06/12/96; full list of members
|
21 February 1997 | Return made up to 06/12/96; full list of members
|
25 June 1996 | Ad 12/02/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
25 June 1996 | Ad 12/02/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 April 1996 | Accounting reference date extended from 05/01 to 31/03 (1 page) |
4 April 1996 | Accounting reference date extended from 05/01 to 31/03 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 5 January 1996 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 5 January 1996 (1 page) |
2 March 1996 | Accounts for a dormant company made up to 5 January 1996 (1 page) |
2 March 1996 | Accounting reference date shortened from 31/12 to 05/01 (1 page) |
2 March 1996 | Accounting reference date shortened from 31/12 to 05/01 (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
1 February 1996 | Company name changed rapidfirst LIMITED\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed rapidfirst LIMITED\certificate issued on 02/02/96 (2 pages) |
29 January 1996 | New secretary appointed (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Secretary resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New secretary appointed (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
6 December 1995 | Incorporation (12 pages) |
6 December 1995 | Incorporation (12 pages) |