Company NameOpenbet Limited
DirectorJordan Ellis Levin
Company StatusActive
Company Number03134634
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 5 months ago)
Previous NamesRapidfirst Limited and Orbis Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jordan Ellis Levin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleExecutive Vice President, Group Chief Executive
Country of ResidenceUnited States
Correspondence AddressScientific Games Corp 350 North Orleans
2nd Floor
Chicago
Il 60654
United States
Secretary NameMr Jordan Ellis Levin
StatusCurrent
Appointed12 August 2021(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressScientific Games Corp 350 North Orleans
2nd Floor
Chicago
Illinois 60654
United States
Director NameClive Haworth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2000)
RoleConsultant
Correspondence Address50 Drayton Avenue
Ealing
London
W13 0LF
Secretary NamePaul Baxendale
NationalityBritish
StatusResigned
Appointed05 January 1996(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 1996)
RoleCompany Director
Correspondence Address102 Elthorne Park Road
Hanwell
London
W7 2JJ
Director NameCharles Andrew Stewart Malir
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2000)
RoleSales & Marketing
Correspondence Address22 Antrobus Road
London
W4 5HY
Director NameJames Mathew Caddy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(2 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2004)
RoleSales Manager
Correspondence Address11 St Johns Road
Clifton
Bristol
BS8 2ET
Secretary NameCharles Andrew Stewart Malir
NationalityBritish
StatusResigned
Appointed12 February 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address22 Antrobus Road
London
W4 5HY
Director NameChristopher Hall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 01 December 2000)
RoleTechnical Director
Correspondence Address23 Churchfield Road
Ealing
London
W13 9NF
Director NameCharles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2004)
RoleChief Financial Officer
Correspondence Address1 Blackwater View
Lower Sandhurst Road Finchampstead
Wokingham
Berkshire
RG40 3TF
Director NameDr Abraham Peled
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2000(4 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2006)
RoleCEO
Correspondence Address28 Wynnstay Gardens
London
W8
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Secretary NameMr Andrew Paul Woodward
NationalityBritish
StatusResigned
Appointed25 September 2004(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2007)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Grove Road
Leighton Buzzard
Bedfordshire
LU7 1SF
Director NameMr Alexander Gersh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameGregory George Nardini
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2007(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2009)
RoleDirector Corp Counsel
Correspondence AddressUpper Flat
163 York Way
London
Greater London
N7 9LN
Secretary NameGregory George Nardini
NationalityItalian
StatusResigned
Appointed30 November 2007(11 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2009)
RoleDirector Corp Counsel
Correspondence AddressUpper Flat
163 York Way
London
Greater London
N7 9LN
Director NameMr Ismat Levin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Secretary NameMrs Ismat Levin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Secretary NameMr Ismat Levin
NationalityBritish
StatusResigned
Appointed06 February 2009(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Road
Staines
Middlesex
TW18 4EX
Director NameMr David Andrew Loveday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Jeremy Thompson-Hill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Colin John Rowlands
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(15 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Secretary NameSusanna Gay Underwood
NationalityBritish
StatusResigned
Appointed17 February 2011(15 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2013)
RoleCompany Director
Correspondence AddressChiswick Park Building 9
566 Chiswick High Road
London
W4 5XT
Secretary NameSilas Augustine John Brown
NationalityBritish
StatusResigned
Appointed25 March 2013(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Silas Augustine John Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(21 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Matthew Stuart Davey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceLas Vegas, Usa
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Eric John Matejevich
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2017(21 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Alan Quartieri
NationalityAmerican
StatusResigned
Appointed28 February 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Christopher Eklund
StatusResigned
Appointed26 June 2020(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2021)
RoleCompany Director
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 December 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.openbet.com/
Email address[email protected]
Telephone020 87421600
Telephone regionLondon

Location

Registered AddressBuilding 6, Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£47,972,000
Gross Profit£47,439,000
Net Worth£31,197,000
Cash£3,405,000
Current Liabilities£15,502,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

21 July 2017Delivered on: 26 July 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 20 December 2016
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
27 May 2016Delivered 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 2015Delivered on: 12 June 2015
Persons entitled: Hayfin Services LLP (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
31 January 2011Delivered 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

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (35 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 November 2022Registered 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 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
24 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 136.3205
(3 pages)
11 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 105,000,136.3204
(3 pages)
11 July 2022Statement by Directors (1 page)
11 July 2022Statement of capital on 11 July 2022
  • GBP 136.3204
(3 pages)
11 July 2022Solvency Statement dated 07/07/22 (1 page)
11 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 May 2022Second filing of Confirmation Statement dated 15 November 2016 (3 pages)
16 February 2022Audit exemption subsidiary accounts made up to 31 December 2020 (35 pages)
2 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
21 December 2021Audit exemption subsidiary accounts made up to 31 December 2019 (39 pages)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
21 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
21 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
31 August 2021Appointment of Mr Jordan Ellis Levin as a secretary on 12 August 2021 (2 pages)
31 August 2021Appointment of Mr Jordan Ellis Levin as a director on 12 August 2021 (2 pages)
31 August 2021Termination of appointment of Michael Christopher Eklund as a secretary on 12 August 2021 (1 page)
26 August 2021Termination of appointment of Michael Christopher Eklund as a director on 12 August 2021 (1 page)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 July 2020Audit exemption subsidiary accounts made up to 31 December 2018 (39 pages)
9 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (51 pages)
3 July 2020Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages)
3 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
3 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
3 July 2020Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page)
6 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 February 2019Full accounts made up to 31 December 2017 (43 pages)
3 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page)
22 March 2018Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages)
21 March 2018Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page)
18 January 2018Full accounts made up to 31 December 2016 (30 pages)
8 January 2018Satisfaction of charge 031346340005 in full (4 pages)
8 January 2018Satisfaction of charge 031346340004 in full (4 pages)
8 January 2018Satisfaction of charge 031346340003 in full (4 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page)
26 July 2017Registration of charge 031346340005, created on 21 July 2017 (22 pages)
26 July 2017Registration of charge 031346340005, created on 21 July 2017 (22 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Jeremy Thompson-Hill as a director on 31 March 2017 (1 page)
20 December 2016Registration of charge 031346340004, created on 20 December 2016 (22 pages)
20 December 2016Registration of charge 031346340004, created on 20 December 2016 (22 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 201615/11/16 Statement of Capital gbp 136.3204
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.05.2022.
(6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 June 2016Registration of charge 031346340003, created on 27 May 2016 (19 pages)
1 June 2016Registration of charge 031346340003, created on 27 May 2016 (19 pages)
24 May 2016Satisfaction of charge 031346340002 in full (1 page)
24 May 2016Satisfaction of charge 031346340002 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (23 pages)
15 April 2016Satisfaction of charge 1 in full (23 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 13,632.04
(4 pages)
10 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 13,632.04
(4 pages)
4 December 2015Full accounts made up to 30 June 2015 (19 pages)
4 December 2015Full accounts made up to 30 June 2015 (19 pages)
12 June 2015Registration of charge 031346340002, created on 4 June 2015 (68 pages)
12 June 2015Registration of charge 031346340002, created on 4 June 2015 (68 pages)
12 June 2015Registration of charge 031346340002, created on 4 June 2015 (68 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 13,632.04
(4 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 13,632.04
(4 pages)
4 November 2014Full accounts made up to 30 June 2014 (19 pages)
4 November 2014Full accounts made up to 30 June 2014 (19 pages)
10 December 2013Full accounts made up to 30 June 2013 (18 pages)
10 December 2013Full accounts made up to 30 June 2013 (18 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 13,632.04
(4 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 13,632.04
(4 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (4 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (4 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
1 November 2012Full accounts made up to 30 June 2012 (19 pages)
1 November 2012Full accounts made up to 30 June 2012 (19 pages)
8 December 2011Director's details changed for David Andrew Lovejoy on 8 December 2011 (2 pages)
8 December 2011Director's details changed for David Andrew Lovejoy on 8 December 2011 (2 pages)
8 December 2011Director's details changed for David Andrew Lovejoy on 8 December 2011 (2 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 October 2011Full accounts made up to 30 June 2011 (19 pages)
24 October 2011Full accounts made up to 30 June 2011 (19 pages)
7 April 2011Auditor's resignation (1 page)
7 April 2011Auditor's resignation (1 page)
11 March 2011Memorandum and Articles of Association (8 pages)
11 March 2011Memorandum and Articles of Association (8 pages)
1 March 2011Appointment of Susanna Gay Underwood as a secretary (3 pages)
1 March 2011Appointment of Susanna Gay Underwood as a secretary (3 pages)
10 February 2011Full accounts made up to 30 June 2010 (18 pages)
10 February 2011Full accounts made up to 30 June 2010 (18 pages)
9 February 2011Termination of appointment of Ismat Levin as a secretary (2 pages)
9 February 2011Appointment of Colin John Rowlands as a director (3 pages)
9 February 2011Termination of appointment of Ismat Levin as a secretary (2 pages)
9 February 2011Appointment of Colin John Rowlands as a director (3 pages)
9 February 2011Appointment of David Andrew Loveday as a director (3 pages)
9 February 2011Termination of appointment of Ismat Levin as a director (2 pages)
9 February 2011Termination of appointment of Alexander Gersh as a director (2 pages)
9 February 2011Termination of appointment of Andrew Woodward as a director (2 pages)
9 February 2011Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 9 February 2011 (2 pages)
9 February 2011Appointment of Jeremy Thompson-Hill as a director (3 pages)
9 February 2011Termination of appointment of Ismat Levin as a director (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
9 February 2011Appointment of Jeremy Thompson-Hill as a director (3 pages)
9 February 2011Termination of appointment of Andrew Woodward as a director (2 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (27 pages)
9 February 2011Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from One London Road Staines Middlesex TW18 4EX United Kingdom on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Alexander Gersh as a director (2 pages)
9 February 2011Appointment of David Andrew Loveday as a director (3 pages)
3 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2011Statement of company's objects (2 pages)
3 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2011Statement of company's objects (2 pages)
21 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
21 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (15 pages)
1 June 2010Company name changed orbis technology LIMITED\certificate issued on 01/06/10 (2 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Change of name notice (2 pages)
1 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
(2 pages)
1 June 2010Company name changed orbis technology LIMITED\certificate issued on 01/06/10 (2 pages)
4 March 2010Full accounts made up to 30 June 2009 (20 pages)
4 March 2010Full accounts made up to 30 June 2009 (20 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (15 pages)
21 January 2010Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Andrew Paul Woodward on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Andrew Paul Woodward on 14 November 2009 (3 pages)
21 January 2010Secretary's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages)
21 January 2010Secretary's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mrs Ismat Levin on 14 November 2009 (3 pages)
21 January 2010Director's details changed for Mr Alexander Gersh on 14 November 2009 (3 pages)
10 February 2009Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page)
10 February 2009Registered office changed on 10/02/2009 from one heathrow boulevard 286 bath road west drayton middlesex UB7 0DQ (1 page)
6 February 2009Appointment terminated secretary gregory nardini (1 page)
6 February 2009Appointment terminated director gregory nardini (1 page)
6 February 2009Secretary appointed mrs ismat levin (1 page)
6 February 2009Director appointed mrs ismat levin (1 page)
6 February 2009Secretary appointed mrs ismat levin (1 page)
6 February 2009Director appointed mrs ismat levin (1 page)
6 February 2009Appointment terminated director gregory nardini (1 page)
6 February 2009Appointment terminated secretary gregory nardini (1 page)
21 December 2008Full accounts made up to 30 June 2008 (124 pages)
21 December 2008Full accounts made up to 30 June 2008 (124 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Director and secretary's change of particulars / gergory nardini / 30/11/2007 (2 pages)
19 November 2008Director and secretary's change of particulars / gergory nardini / 30/11/2007 (2 pages)
14 January 2008Full accounts made up to 30 June 2007 (108 pages)
14 January 2008Full accounts made up to 30 June 2007 (108 pages)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed;new director appointed (2 pages)
5 December 2007Secretary resigned (1 page)
27 November 2007Return made up to 15/11/07; full list of members (8 pages)
27 November 2007Return made up to 15/11/07; full list of members (8 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
10 May 2007Full accounts made up to 30 June 2006 (19 pages)
6 February 2007Return made up to 15/11/06; full list of members (7 pages)
6 February 2007Return made up to 15/11/06; full list of members (7 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
23 March 2006Full accounts made up to 30 June 2005 (16 pages)
23 March 2006Full accounts made up to 30 June 2005 (16 pages)
24 November 2005Return made up to 15/11/05; full list of members (8 pages)
24 November 2005Return made up to 15/11/05; full list of members (8 pages)
27 October 2005Registered office changed on 27/10/05 from: one london road staines middlesex TW18 4EX (1 page)
27 October 2005Registered office changed on 27/10/05 from: one london road staines middlesex TW18 4EX (1 page)
27 June 2005Full accounts made up to 30 June 2004 (13 pages)
27 June 2005Full accounts made up to 30 June 2004 (13 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
22 November 2004Return made up to 15/11/04; full list of members (7 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 May 2004Full accounts made up to 30 June 2003 (14 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (14 pages)
29 April 2003Full accounts made up to 30 June 2002 (14 pages)
29 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 November 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 May 2002Auditor's resignation (1 page)
8 May 2002Auditor's resignation (1 page)
26 April 2002Full accounts made up to 30 June 2001 (17 pages)
26 April 2002Full accounts made up to 30 June 2001 (17 pages)
10 December 2001Return made up to 30/11/01; full list of members (11 pages)
10 December 2001Return made up to 30/11/01; full list of members (11 pages)
1 February 2001Nc dec already adjusted 01/12/00 (1 page)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
1 February 2001Nc dec already adjusted 01/12/00 (1 page)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001Full accounts made up to 31 March 2000 (16 pages)
22 January 2001Return made up to 06/12/00; full list of members (8 pages)
22 January 2001Return made up to 06/12/00; full list of members (8 pages)
9 January 2001Ad 30/11/00-30/11/00 £ si [email protected]=2 £ ic 1525/1527 (2 pages)
9 January 2001Nc inc already adjusted 27/11/00 (2 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
9 January 2001Nc inc already adjusted 27/11/00 (2 pages)
9 January 2001Ad 30/11/00-30/11/00 £ si [email protected]=2 £ ic 1525/1527 (2 pages)
2 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
2 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
19 December 2000Registered office changed on 19/12/00 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Registered office changed on 19/12/00 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page)
19 December 2000Auditor's resignation (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New director appointed (3 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (3 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Auditor's resignation (1 page)
19 December 2000Director resigned (1 page)
12 October 2000Ad 11/04/00--------- £ si [email protected]=700 £ ic 825/1525 (2 pages)
12 October 2000Ad 11/04/00--------- £ si [email protected]=700 £ ic 825/1525 (2 pages)
30 August 2000Nc inc already adjusted 06/04/00 (1 page)
30 August 2000Nc inc already adjusted 06/04/00 (1 page)
11 April 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Ad 07/01/00--------- £ si [email protected]=10 £ ic 815/825 (2 pages)
16 March 2000Ad 07/01/00--------- £ si [email protected]=695 £ ic 120/815 (2 pages)
16 March 2000Ad 07/01/00--------- £ si [email protected]=10 £ ic 815/825 (2 pages)
16 March 2000Ad 07/01/00--------- £ si [email protected]=695 £ ic 120/815 (2 pages)
17 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 January 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
17 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
29 November 1999Full accounts made up to 31 March 1999 (12 pages)
29 November 1999Full accounts made up to 31 March 1999 (12 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1999S-div 27/09/99 (2 pages)
1 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1999S-div 27/09/99 (2 pages)
5 August 1999Registered office changed on 05/08/99 from: 1 montgomery road chiswick london W4 5LZ (1 page)
5 August 1999Registered office changed on 05/08/99 from: 1 montgomery road chiswick london W4 5LZ (1 page)
11 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Return made up to 06/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Ad 21/04/97--------- £ si 21@1 (2 pages)
28 January 1998Ad 21/04/97--------- £ si 21@1 (2 pages)
28 January 1998Return made up to 06/12/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
1 December 1997Registered office changed on 01/12/97 from: 6TH floor holborn hall 100 grays inn road holborn london WC1X 8BY (1 page)
1 December 1997Registered office changed on 01/12/97 from: 6TH floor holborn hall 100 grays inn road holborn london WC1X 8BY (1 page)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
21 February 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Ad 12/02/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
25 June 1996Ad 12/02/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 April 1996Accounting reference date extended from 05/01 to 31/03 (1 page)
4 April 1996Accounting reference date extended from 05/01 to 31/03 (1 page)
2 March 1996Accounts for a dormant company made up to 5 January 1996 (1 page)
2 March 1996Accounts for a dormant company made up to 5 January 1996 (1 page)
2 March 1996Accounts for a dormant company made up to 5 January 1996 (1 page)
2 March 1996Accounting reference date shortened from 31/12 to 05/01 (1 page)
2 March 1996Accounting reference date shortened from 31/12 to 05/01 (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
1 February 1996Company name changed rapidfirst LIMITED\certificate issued on 02/02/96 (2 pages)
1 February 1996Company name changed rapidfirst LIMITED\certificate issued on 02/02/96 (2 pages)
29 January 1996New secretary appointed (1 page)
29 January 1996Registered office changed on 29/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
29 January 1996New director appointed (1 page)
29 January 1996New director appointed (1 page)
29 January 1996Secretary resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996New secretary appointed (1 page)
29 January 1996Registered office changed on 29/01/96 from: international house 31 church road hendon london NW4 4EB (1 page)
29 January 1996Secretary resigned (1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1995Incorporation (12 pages)
6 December 1995Incorporation (12 pages)