Company NameOpensite Europe Limited
DirectorJustin Richard Dooley
Company StatusDissolved
Company Number03734246
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Previous NameOpensite Technologies Europe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJustin Richard Dooley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleBusiness Executive
Correspondence Address2209 Purisma Creek Road
Half Moon Bay
California 94019
United States
Secretary NameJeffery Amann
NationalityAmerican
StatusCurrent
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address1805 Octavia Street
San Francisco
California 94109
Foreign
Director NameJames Richard Ford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleVp Finance/Coo
Correspondence Address2705 Stratford Hall Drive
Raleign Nc
27614
Director NameKip Frey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCeo/President
Correspondence Address81608 Alexander
Chapel Hill Nc
27514
United States
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameWilliam Noel McSweeney
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 The Priory
Billericay
Essex
CM12 0RD
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameMaria Josephine Burrows
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address42 Millers Rise
St. Albans
Hertfordshire
AL1 1QW
Director NameDr Stephen Garnett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2002)
RoleCompany Vice President
Country of ResidenceEngland
Correspondence AddressBighton House
Bighton
Alresford
Hampshire
SO24 9SE

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,345,885
Net Worth£11,445
Cash£334,944
Current Liabilities£598,991

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2006Dissolved (1 page)
23 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (6 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
19 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2003Declaration of solvency (4 pages)
16 October 2003Registered office changed on 16/10/03 from: 100 new bridge street london EC4V 6JA (2 pages)
10 October 2003Appointment of a voluntary liquidator (1 page)
10 April 2003Return made up to 17/03/03; full list of members (5 pages)
30 November 2002Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2000 (18 pages)
9 September 2002Auditor's resignation (1 page)
5 September 2002Full accounts made up to 31 December 1999 (13 pages)
12 April 2002Return made up to 17/03/02; full list of members (5 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
9 May 2001Return made up to 17/03/01; full list of members (5 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Location of register of members (non legible) (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 235 old marylebone road london NW1 5QT (1 page)
12 March 2001Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
27 April 2000Return made up to 17/03/00; full list of members (5 pages)
4 August 1999Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
12 April 1999Company name changed opensite technologies europe lim ited\certificate issued on 13/04/99 (2 pages)
17 March 1999Incorporation (17 pages)