Company NameOPTA Sports Data Limited
DirectorsMichael Dean Perez and Nicholas Alan Drew
Company StatusActive
Company Number04199651
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Previous NameSportingstatz Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael Dean Perez
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Nicholas Alan Drew
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameAidan Patrick George Cooney
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address7 Fairholme Road
London
W14 9JZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTobias Alexander Ellis Russell
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Mary Road
Guildford
Surrey
GU1 4QU
Director NameTobias Alexander Ellis Russell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2003)
RoleCompany Director
Correspondence Address10 Mary Road
Guildford
Surrey
GU1 4QU
Director NameThomas Oscar Scrope
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(7 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 October 2002)
RoleAccountant
Correspondence AddressFlat 1 55 Cornwall Gardens
London
SW7 4BE
Director NameRonen Dorfan
Date of BirthJune 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed27 November 2001(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2004)
RoleCompany Director
Correspondence Address40 George Leybourne
Fletcher Street
London
E1 8HW
Director NameMr Richard Jonathan Ewing
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2011)
RoleMarketing
Correspondence Address23 Barbauld Road
London
N16 0SD
Director NameMr James Anderson Dennis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2011)
RoleOperations
Correspondence Address3 Digby Mansions
Hammersmith Bridge Road
London
W6 9DE
Director NameMr Compton Graham Hellyer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 July 2013)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressThe Grange
Yattendon
Newbury
Berkshire
RG18 0UE
Director NameMr Robert Sydney Bateman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 April 2011)
RoleJournalist
Correspondence Address88 Chaldon Way
Coulsdon
Surrey
CR5 1DD
Secretary NameMr James Anderson Dennis
NationalityBritish
StatusResigned
Appointed25 September 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2006)
RoleOperations
Correspondence Address29 Surbiton Hill Park
Surbiton
Surrey
KT5 8EQ
Director NameMr James Henry Kilpatrick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 08 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKettlestone House
The Street, Kettlestone
Fakenham
Norfolk
NR21 0JA
Director NamePeter Matthews
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 September 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 St Huberts Close
Gerrards Cross
Buckinghamshire
SL9 7EN
Director NameMr Patrick James Murray
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerncroft
Top Street
Bolney Haywards Heath
West Sussex
RH17 5PP
Director NameSimon Anthony Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleTV Executive
Correspondence AddressFlat 4a 15 Kings Gardens
Hove
East Sussex
BN3 2PG
Secretary NameMr Patrick James Murray
NationalityBritish
StatusResigned
Appointed24 April 2006(5 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBerncroft
Top Street
Bolney Haywards Heath
West Sussex
RH17 5PP
Director NameFlorian Diederichsen
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2007(5 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 July 2013)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence Address8 Richard Strauss Strasse
85356 Freising.
Germany
Director NameMr Michael Joshua Kaplan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Astor House
27 Craven Hall Gardens
London
W2 3EA
Director NameMr David Michael Johnson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Director NameMr Michael Alexander Strong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 July 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSussex House Plane Tree Crescent
Feltham
Middlesex
TW13 7HE
Director NameMr John Anthony O'Connell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2013)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSussex House Plane Tree Crescent
Feltham
Middlesex
TW13 7HE
Director NameMr Patrick Harold Reeve
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(11 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 July 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address17 Albion Street
London
W2 2AS
Director NameMr Simon Cristofer Denyer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex House Plane Tree Crescent
Feltham
Middlesex
TW13 7HE
Director NameMr Ross Guthrie Maceacharn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(12 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex House Plane Tree Crescent
Feltham
Middlesex
TW13 7HE
Director NameJacopo Tonoli
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2013(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSussex House Plane Tree Crescent
Feltham
Middlesex
TW13 7HE
Director NameMr Neil Steven Colligan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(13 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 June 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSussex House Plane Tree Crescent
Feltham
Middlesex
TW13 7HE
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF

Contact

Websitewww.optasports.com
Email address[email protected]

Location

Registered AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12,598,648
Gross Profit£6,690,792
Net Worth£1,526,685
Cash£2,056,701
Current Liabilities£2,544,813

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

8 November 2019Delivered on: 13 November 2019
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: N/A.
Outstanding
10 May 2018Delivered on: 14 May 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 December 2015Delivered on: 16 December 2015
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
30 May 2006Delivered on: 6 June 2006
Persons entitled: Harmony Properties (UK) Limited

Classification: Rent deposit deed
Secured details: The initial deposit of £23,000 and all other monies due or to become due.
Particulars: The initial sum of £23,000 plus vat as security. See the mortgage charge document for full details.
Outstanding
20 January 2011Delivered on: 29 January 2011
Satisfied on: 10 July 2013
Persons entitled: Albion Development Vct PLC ("Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 March 2010Delivered on: 10 April 2010
Satisfied on: 10 July 2013
Persons entitled: Albion Enterprise Vct PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 February 2008Delivered on: 3 March 2008
Satisfied on: 10 July 2013
Persons entitled: Close Ventures Limited (The Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 April 2006Delivered on: 4 April 2006
Satisfied on: 1 March 2008
Persons entitled: Euro Sales Finance PLC (Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
8 June 2020Registered office address changed from Sussex House Plane Tree Crescent Feltham Middlesex TW13 7HE to 11 Strand 3rd Floor, London WC2N 5HR on 8 June 2020 (1 page)
14 November 2019Cessation of Dazn Media Services Ltd as a person with significant control on 6 November 2019 (1 page)
13 November 2019Registration of charge 041996510008, created on 8 November 2019 (16 pages)
13 November 2019Notification of Perform Content Services Limited as a person with significant control on 6 November 2019 (2 pages)
8 November 2019Change of details for Perform Media Services Ltd as a person with significant control on 3 September 2019 (2 pages)
29 October 2019Satisfaction of charge 2 in full (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 July 2019Satisfaction of charge 041996510007 in full (4 pages)
24 July 2019Satisfaction of charge 041996510006 in full (4 pages)
13 July 2019Termination of appointment of Ross Guthrie Maceacharn as a director on 10 July 2019 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Simon Cristofer Denyer as a director on 10 June 2019 (1 page)
10 June 2019Appointment of Mr Ashley Giles Milton as a director on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Neil Steven Colligan as a director on 10 June 2019 (1 page)
10 June 2019Termination of appointment of Jacopo Tonoli as a director on 10 June 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
14 May 2018Registration of charge 041996510007, created on 10 May 2018 (75 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 September 2017Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Simon Cristofer Denyer on 26 September 2017 (2 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (13 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,417,908
(7 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,417,908
(7 pages)
16 December 2015Registration of charge 041996510006, created on 8 December 2015 (19 pages)
16 December 2015Registration of charge 041996510006, created on 8 December 2015 (19 pages)
16 December 2015Registration of charge 041996510006, created on 8 December 2015 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,417,908
(7 pages)
1 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,417,908
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,417,908
(20 pages)
14 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2,417,908
(20 pages)
18 June 2014Appointment of Mr Neil Steven Colligan as a director (2 pages)
18 June 2014Termination of appointment of David Johnson as a director (1 page)
18 June 2014Appointment of Mr Neil Steven Colligan as a director (2 pages)
18 June 2014Termination of appointment of Aidan Cooney as a director (1 page)
18 June 2014Termination of appointment of David Johnson as a director (1 page)
18 June 2014Termination of appointment of Aidan Cooney as a director (1 page)
24 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
24 January 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 January 2014Section 519 (1 page)
20 January 2014Section 519 (1 page)
9 January 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
9 January 2014Group of companies' accounts made up to 30 June 2013 (30 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,417,908.00
(5 pages)
26 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,417,908.00
(5 pages)
26 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,417,908.00
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1,384,031
  • EUR 57,805
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1,384,031
  • EUR 57,805
(5 pages)
16 July 2013Annual return made up to 29 May 2013. List of shareholders has changed (21 pages)
16 July 2013Annual return made up to 29 May 2013. List of shareholders has changed (21 pages)
10 July 2013Termination of appointment of Peter Matthews as a director (1 page)
10 July 2013Satisfaction of charge 5 in full (1 page)
10 July 2013Termination of appointment of John O'connell as a director (1 page)
10 July 2013Satisfaction of charge 3 in full (1 page)
10 July 2013Satisfaction of charge 5 in full (1 page)
10 July 2013Termination of appointment of Peter Matthews as a director (1 page)
10 July 2013Termination of appointment of Michael Strong as a director (1 page)
10 July 2013Termination of appointment of Compton Hellyer as a director (1 page)
10 July 2013Satisfaction of charge 4 in full (1 page)
10 July 2013Termination of appointment of John O'connell as a director (1 page)
10 July 2013Appointment of Mr Simon Cristofer Denyer as a director (2 pages)
10 July 2013Satisfaction of charge 3 in full (1 page)
10 July 2013Termination of appointment of Florian Diederichsen as a director (1 page)
10 July 2013Appointment of Jacopo Tonoli as a director (2 pages)
10 July 2013Appointment of Mr Ross Guthrie Maceacharn as a director (2 pages)
10 July 2013Termination of appointment of Florian Diederichsen as a director (1 page)
10 July 2013Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Patrick Reeve as a director (1 page)
10 July 2013Appointment of Mr Simon Cristofer Denyer as a director (2 pages)
10 July 2013Termination of appointment of Compton Hellyer as a director (1 page)
10 July 2013Appointment of Mr Ross Guthrie Maceacharn as a director (2 pages)
10 July 2013Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Patrick Reeve as a director (1 page)
10 July 2013Satisfaction of charge 4 in full (1 page)
10 July 2013Appointment of Jacopo Tonoli as a director (2 pages)
10 July 2013Termination of appointment of Michael Strong as a director (1 page)
23 May 2013Director's details changed for Peter Matthews on 23 May 2013 (2 pages)
23 May 2013Director's details changed for Peter Matthews on 23 May 2013 (2 pages)
11 January 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
11 January 2013Group of companies' accounts made up to 30 June 2012 (29 pages)
29 November 2012Appointment of Mr Patrick Harold Reeve as a director (2 pages)
29 November 2012Appointment of Mr Patrick Harold Reeve as a director (2 pages)
1 November 2012Termination of appointment of Michael Kaplan as a director (1 page)
1 November 2012Termination of appointment of Michael Kaplan as a director (1 page)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (22 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (22 pages)
28 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,331,399
(5 pages)
28 December 2011Statement of capital following an allotment of shares on 19 December 2011
  • GBP 1,331,399
(5 pages)
21 December 2011Appointment of Mr John Anthony O'connell as a director (2 pages)
21 December 2011Appointment of Mr John Anthony O'connell as a director (2 pages)
6 December 2011Appointment of Mr Michael Strong as a director (2 pages)
6 December 2011Appointment of Mr Michael Strong as a director (2 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent to allot shares 18/11/2011
(20 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consent to allot shares 18/11/2011
(20 pages)
7 November 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
7 November 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
5 October 2011Termination of appointment of Simon Green as a director (1 page)
5 October 2011Termination of appointment of Simon Green as a director (1 page)
17 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 1,331,399
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 1,331,399
(5 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (23 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (23 pages)
6 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,323,694
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 1,323,694
(5 pages)
27 April 2011Director's details changed for Florian Diederichsen on 12 April 2011 (2 pages)
27 April 2011Director's details changed for Florian Diederichsen on 12 April 2011 (2 pages)
27 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,271,121
(5 pages)
27 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,271,121
(5 pages)
8 April 2011Termination of appointment of James Dennis as a director (1 page)
8 April 2011Termination of appointment of James Kilpatrick as a director (1 page)
8 April 2011Termination of appointment of James Kilpatrick as a director (1 page)
8 April 2011Termination of appointment of Richard Ewing as a director (1 page)
8 April 2011Termination of appointment of James Dennis as a director (1 page)
8 April 2011Termination of appointment of Robert Bateman as a director (1 page)
8 April 2011Termination of appointment of Robert Bateman as a director (1 page)
8 April 2011Termination of appointment of Richard Ewing as a director (1 page)
29 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
29 March 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
11 March 2011Registered office address changed from C/O David Johnson Opta Sports 91 Waterloo Road London SE1 8RT United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from C/O David Johnson Opta Sports 91 Waterloo Road London SE1 8RT United Kingdom on 11 March 2011 (1 page)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2011Appointment of Mr David Michael Johnson as a director (2 pages)
3 March 2011Appointment of Mr David Michael Johnson as a director (2 pages)
16 February 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 16 February 2011 (1 page)
2 February 2011Statement of capital following an allotment of shares on 26 July 2010
  • GBP 1,071,817
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 26 July 2010
  • GBP 1,071,817
(4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
15 September 2010Termination of appointment of Patrick Murray as a secretary (2 pages)
15 September 2010Termination of appointment of Patrick Murray as a secretary (2 pages)
9 August 2010Termination of appointment of Patrick Murray as a director (2 pages)
9 August 2010Termination of appointment of Patrick Murray as a director (2 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (31 pages)
18 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (31 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
30 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
29 June 2009Return made up to 12/04/09; full list of members (33 pages)
29 June 2009Return made up to 12/04/09; full list of members (33 pages)
26 June 2009Ad 15/09/08-15/09/08\gbp si 34744@1=34744\gbp ic 1031063/1065807\ (2 pages)
26 June 2009Ad 15/09/08-15/09/08\gbp si 34744@1=34744\gbp ic 1031063/1065807\ (2 pages)
26 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
26 January 2009Group of companies' accounts made up to 30 June 2008 (20 pages)
5 June 2008Director's change of particulars / james dennis / 12/04/2008 (1 page)
5 June 2008Director's change of particulars / aidan cooney / 12/04/2008 (1 page)
5 June 2008Director's change of particulars / aidan cooney / 12/04/2008 (1 page)
5 June 2008Director's change of particulars / james dennis / 12/04/2008 (1 page)
4 June 2008Return made up to 12/04/08; full list of members (32 pages)
4 June 2008Return made up to 12/04/08; full list of members (32 pages)
19 May 2008Full accounts made up to 30 June 2007 (18 pages)
19 May 2008Full accounts made up to 30 June 2007 (18 pages)
10 April 2008Director appointed michael joshua kaplan (2 pages)
10 April 2008Director appointed michael joshua kaplan (2 pages)
2 April 2008Nc inc already adjusted 22/02/08 (3 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2008Conso (3 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
2 April 2008Nc inc already adjusted 22/02/08 (3 pages)
2 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
2 April 2008Resolutions
  • RES13 ‐ Consolidation 22/02/2008
(2 pages)
2 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 April 2008Conso (3 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2008Resolutions
  • RES13 ‐ Consolidation 22/02/2008
(2 pages)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Ad 22/02/08\gbp si 93976@1=93976\gbp ic 937087/1031063\ (4 pages)
5 March 2008Ad 22/02/08\gbp si 93976@1=93976\gbp ic 937087/1031063\ (4 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 February 2008Particulars of contract relating to shares (2 pages)
19 February 2008Ad 07/11/07--------- £ si 40352@1=40352 £ ic 896735/937087 (3 pages)
19 February 2008Ad 07/11/07--------- £ si 40352@1=40352 £ ic 896735/937087 (3 pages)
19 February 2008Particulars of contract relating to shares (2 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Memorandum and Articles of Association (17 pages)
18 February 2008Memorandum and Articles of Association (17 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
10 January 2008Ad 16/11/06-16/11/06 £ si [email protected]=1500 (1 page)
10 January 2008Ad 16/11/06-16/11/06 £ si [email protected]=1500 (1 page)
12 July 2007Return made up to 12/04/07; full list of members (44 pages)
12 July 2007Return made up to 12/04/07; full list of members (44 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 30 June 2006 (15 pages)
5 April 2007Full accounts made up to 30 June 2006 (15 pages)
29 March 2007Ad 16/11/06--------- £ si 138059@1=138059 £ ic 672267/810326 (14 pages)
29 March 2007Nc inc already adjusted 16/11/06 (1 page)
29 March 2007Ad 16/11/06--------- £ si 122637@1=122637 £ ic 810326/932963 (15 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
29 March 2007Ad 04/01/07--------- £ si 18710@1=18710 £ ic 932963/951673 (4 pages)
29 March 2007Ad 16/11/06--------- £ si 138059@1=138059 £ ic 672267/810326 (14 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Ad 04/01/07--------- £ si 18710@1=18710 £ ic 932963/951673 (4 pages)
29 March 2007Nc inc already adjusted 16/11/06 (1 page)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
29 March 2007Ad 16/11/06--------- £ si 122637@1=122637 £ ic 810326/932963 (15 pages)
19 March 2007Ad 16/11/06-17/11/06 £ si [email protected]=2646 £ ic 669621/672267 (1 page)
19 March 2007Ad 16/11/06-17/11/06 £ si [email protected]=2646 £ ic 669621/672267 (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 November 2006Memorandum and Articles of Association (15 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2006Memorandum and Articles of Association (15 pages)
19 June 2006Return made up to 12/04/06; full list of members (26 pages)
19 June 2006Return made up to 12/04/06; full list of members (26 pages)
7 June 2006Location of register of members (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Location of register of members (1 page)
7 June 2006Registered office changed on 07/06/06 from: welby house 96-97 wilton road london SW1V 1DW (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: welby house 96-97 wilton road london SW1V 1DW (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
10 November 2005Ad 21/06/05--------- £ si 56438@1=56438 £ ic 613183/669621 (2 pages)
10 November 2005Ad 21/06/05--------- £ si 56438@1=56438 £ ic 613183/669621 (2 pages)
10 May 2005Return made up to 12/04/05; full list of members (26 pages)
10 May 2005Return made up to 12/04/05; full list of members (26 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 April 2005Company name changed sportingstatz LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed sportingstatz LIMITED\certificate issued on 07/04/05 (2 pages)
15 October 2004Ad 21/09/04--------- £ si 94388@1=94388 £ ic 422357/516745 (8 pages)
15 October 2004Ad 21/09/04--------- £ si 94388@1=94388 £ ic 422357/516745 (8 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
21 September 2004Ad 17/08/04--------- £ si 52672@1=52672 £ ic 369685/422357 (6 pages)
21 September 2004Ad 17/08/04--------- £ si 52672@1=52672 £ ic 369685/422357 (6 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2004Nc inc already adjusted 21/07/04 (1 page)
10 August 2004Ad 21/07/04--------- £ si 23133@1=23133 £ ic 346552/369685 (2 pages)
10 August 2004Resolutions
  • RES13 ‐ Receive report of dir 21/07/04
(2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Resolutions
  • RES13 ‐ Receive report of dir 21/07/04
(2 pages)
10 August 2004Nc inc already adjusted 21/07/04 (1 page)
10 August 2004Ad 21/07/04--------- £ si 23133@1=23133 £ ic 346552/369685 (2 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
17 May 2004Return made up to 12/04/04; change of members (16 pages)
17 May 2004Return made up to 12/04/04; change of members (16 pages)
6 March 2004Ad 18/09/03--------- £ si 28219@1=28219 £ ic 318333/346552 (2 pages)
6 March 2004Particulars of contract relating to shares (15 pages)
6 March 2004Ad 18/09/03--------- £ si 28219@1=28219 £ ic 318333/346552 (2 pages)
6 March 2004Particulars of contract relating to shares (15 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned;director resigned (1 page)
13 January 2004New secretary appointed;new director appointed (2 pages)
13 January 2004New director appointed (2 pages)
13 January 2004Secretary resigned;director resigned (1 page)
15 December 2003Ad 19/06/03--------- £ si 9500@1=9500 £ ic 203333/212833 (2 pages)
15 December 2003Ad 19/06/03--------- £ si 105500@1=105500 £ ic 212833/318333 (6 pages)
15 December 2003Particulars of contract relating to shares (5 pages)
15 December 2003Particulars of contract relating to shares (5 pages)
15 December 2003Ad 19/06/03--------- £ si 9500@1=9500 £ ic 203333/212833 (2 pages)
15 December 2003Ad 19/06/03--------- £ si 105500@1=105500 £ ic 212833/318333 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 10 mary road guildford surrey GU1 4QU (1 page)
24 November 2003Registered office changed on 24/11/03 from: 10 mary road guildford surrey GU1 4QU (1 page)
18 August 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 May 2003Statement of affairs (2 pages)
22 May 2003Statement of affairs (2 pages)
22 May 2003Ad 14/02/03--------- £ si 40000@1=40000 £ ic 203333/243333 (2 pages)
22 May 2003Ad 14/02/03--------- £ si 40000@1=40000 £ ic 203333/243333 (2 pages)
15 May 2003Ad 14/02/03--------- £ si 83333@1=83333 £ ic 120000/203333 (2 pages)
15 May 2003Ad 14/02/03--------- £ si 83333@1=83333 £ ic 120000/203333 (2 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
17 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 December 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
1 August 2002Return made up to 12/04/02; full list of members (8 pages)
1 August 2002Return made up to 12/04/02; full list of members (8 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Statement of affairs (9 pages)
20 December 2001Resolutions
  • RES13 ‐ Sect 320 27/11/01
(2 pages)
20 December 2001Nc inc already adjusted 27/11/01 (1 page)
20 December 2001Ad 27/11/01--------- £ si 119997@1=119997 £ ic 3/120000 (2 pages)
20 December 2001Statement of affairs (9 pages)
20 December 2001Resolutions
  • RES13 ‐ Sect 320 27/11/01
(2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Nc inc already adjusted 27/11/01 (1 page)
20 December 2001Ad 27/11/01--------- £ si 119997@1=119997 £ ic 3/120000 (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 May 2001Ad 12/04/01--------- £ si 2@1=2 £ ic 1/3 (1 page)
11 May 2001Ad 12/04/01--------- £ si 2@1=2 £ ic 1/3 (1 page)
11 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 May 2001Registered office changed on 03/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (2 pages)
3 May 2001Secretary resigned (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
12 April 2001Incorporation (18 pages)
12 April 2001Incorporation (18 pages)