Company NameOnline Travel Portal Limited
Company StatusDissolved
Company Number04217584
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NamesDwsco 2156 Limited and Opodo Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Dana Philip Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameMr David Elizaga
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed15 December 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 October 2017)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameIgnacio Javier Martos Navarro
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySpanish
StatusResigned
Appointed19 February 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleCEO
Correspondence AddressCornisa 9 Bis 3
Las Rozas De Madrid
Madrid
28230
Foreign
Secretary NameGerardo Faundez Lalana
NationalitySpanish
StatusResigned
Appointed19 February 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2011)
RoleAttorney
Correspondence AddressAmadeus (A/A G. Faundez)
-Salvador De Madariaga, 1
Madrid
28027
Foreign
Director NameMrs Caroline Elizabeth Noble
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2013)
RoleCountry Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameMr Javier Perez-Tenesa De Block
Date of BirthJune 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed25 February 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWaterfront Hammersmith
Embankment Chancellors Road
London
W6 9RU
Director NameMs Stephanie Marianne Uhlig
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(14 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 January 2016)
RoleManaging Director Uk
Country of ResidenceEngland
Correspondence AddressWaterfront Hammersmith
Embankment Chancellors Road
London
W6 9RU
Director NameMr Philippe Jean-Marie Gaston Vimard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2015(14 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 July 2016)
RoleChief Technical Officer
Country of ResidenceSpain
Correspondence AddressWaterfront Hammersmith
Embankment Chancellors Road
London
W6 9RU
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS

Contact

Websitewww.opodo.co.uk/
Telephone020 32345678
Telephone regionLondon

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Opodo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£86,478

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Waterfront Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 5 January 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
28 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
28 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(7 pages)
28 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
28 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
28 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(7 pages)
26 July 2016Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 15 December 2015 (2 pages)
26 July 2016Appointment of Ms Stephanie Uhlig as a director on 15 December 2015 (2 pages)
26 July 2016Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 15 December 2015 (2 pages)
26 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Mr David Elizaga as a director on 15 December 2015 (2 pages)
26 July 2016Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page)
26 July 2016Appointment of Ms Stephanie Uhlig as a director on 15 December 2015 (2 pages)
26 July 2016Termination of appointment of Stephanie Uhlig as a director on 13 January 2016 (1 page)
26 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Mr David Elizaga as a director on 15 December 2015 (2 pages)
18 March 2016Termination of appointment of Javier Perez-Tenesa De Block as a director on 15 December 2015 (1 page)
18 March 2016Termination of appointment of Javier Perez-Tenesa De Block as a director on 15 December 2015 (1 page)
24 December 2015Appointment of Mr Dana Philip Dunne as a director on 15 December 2015 (2 pages)
24 December 2015Appointment of Mr Dana Philip Dunne as a director on 15 December 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
16 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
16 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Termination of appointment of Caroline Noble as a director (1 page)
25 February 2013Appointment of Mr Javier Perez-Tenesa De Block as a director (2 pages)
25 February 2013Appointment of Mr Javier Perez-Tenesa De Block as a director (2 pages)
25 February 2013Termination of appointment of Caroline Noble as a director (1 page)
13 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (3 pages)
18 July 2011Termination of appointment of Ignacio Martos Navarro as a director (2 pages)
18 July 2011Termination of appointment of Ignacio Martos Navarro as a director (2 pages)
18 July 2011Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages)
18 July 2011Termination of appointment of Gerardo Faundez Lalana as a secretary (2 pages)
18 July 2011Appointment of Caroline Noble as a director (3 pages)
18 July 2011Appointment of Caroline Noble as a director (3 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (14 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
28 May 2009Return made up to 16/05/09; full list of members (5 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 June 2007Return made up to 16/05/07; full list of members (5 pages)
22 June 2007Return made up to 16/05/07; full list of members (5 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
10 March 2007Registered office changed on 10/03/07 from: c/o opodo waterfront hammersmith embankment chancellors road london W6 9RU (1 page)
10 March 2007Registered office changed on 10/03/07 from: c/o opodo waterfront hammersmith embankment chancellors road london W6 9RU (1 page)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007Secretary resigned (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Return made up to 16/05/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: one fleet place london EC4M 7WS (1 page)
10 January 2006Registered office changed on 10/01/06 from: one fleet place london EC4M 7WS (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
5 January 2006Registered office changed on 05/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
17 June 2005Return made up to 16/05/05; full list of members (5 pages)
17 June 2005Return made up to 16/05/05; full list of members (5 pages)
7 April 2005Amended accounts made up to 31 May 2004 (2 pages)
7 April 2005Amended accounts made up to 31 May 2004 (2 pages)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
14 June 2004Return made up to 16/05/04; full list of members (5 pages)
14 June 2004Return made up to 16/05/04; full list of members (5 pages)
9 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
9 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
19 June 2003Return made up to 16/05/03; full list of members (5 pages)
19 June 2003Return made up to 16/05/03; full list of members (5 pages)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
6 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
22 July 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2002Return made up to 16/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2001Company name changed opodo LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed opodo LIMITED\certificate issued on 13/07/01 (2 pages)
4 June 2001Company name changed dwsco 2156 LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed dwsco 2156 LIMITED\certificate issued on 04/06/01 (2 pages)
16 May 2001Incorporation (23 pages)
16 May 2001Incorporation (23 pages)