London
EC4A 3TW
Director Name | Christa Sober Quarles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2015(10 years, 12 months after company formation) |
Appointment Duration | 7 months (closed 17 May 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Christa Sober Quarles |
---|---|
Status | Closed |
Appointed | 15 October 2015(10 years, 12 months after company formation) |
Appointment Duration | 7 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Douglas Boake |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Senior Vp Of Bus Dev Opentable |
Correspondence Address | 3927 Clay Street San Francisco California 94118 Foreign |
Director Name | Thomas Layton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Director, Opentable, Inc. |
Correspondence Address | 2310 Washington Street San Francisco California 94115 Foreign |
Director Name | David Pritchard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Md - Opentable Europe Ltd |
Correspondence Address | The Old School House Sonning Berkshire RG4 6XS |
Secretary Name | Mathew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | 214 La Espiral Road Orinda 94563 Ca United States |
Director Name | Ian Duncan Robertson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Orta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2011(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Christopher Joseph Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 2011(7 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | opentable.com |
---|---|
Telephone | 01986 899974 |
Telephone region | Bungay |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Opentable Uk Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 August 2006 | Delivered on: 6 September 2006 Satisfied on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re opentable europe limited, business base rate tracker account, account number 80190993. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
21 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 7 December 2015
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Solvency Statement dated 07/12/15 (2 pages) |
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Resolutions
|
15 December 2015 | Solvency Statement dated 07/12/15 (2 pages) |
25 November 2015 | Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages) |
25 November 2015 | Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Mathew Roberts as a secretary on 15 October 2015 (1 page) |
25 November 2015 | Termination of appointment of Mathew Roberts as a secretary on 15 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
24 November 2015 | Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages) |
24 November 2015 | Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages) |
24 November 2015 | Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page) |
24 November 2015 | Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a director on 9 October 2015 (1 page) |
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
8 September 2015 | Full accounts made up to 30 November 2014 (10 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (10 pages) |
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
23 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 November 2014 | Full accounts made up to 30 November 2013 (16 pages) |
19 November 2014 | Full accounts made up to 30 November 2013 (16 pages) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
24 March 2014 | Full accounts made up to 30 November 2012 (21 pages) |
24 March 2014 | Full accounts made up to 30 November 2012 (21 pages) |
27 January 2014 | Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
6 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
11 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
21 November 2012 | Termination of appointment of Christopher Wood as a director (1 page) |
21 November 2012 | Termination of appointment of Thomas Layton as a director (1 page) |
21 November 2012 | Termination of appointment of Thomas Layton as a director (1 page) |
21 November 2012 | Termination of appointment of Douglas Boake as a director (1 page) |
21 November 2012 | Termination of appointment of Christopher Wood as a director (1 page) |
21 November 2012 | Termination of appointment of Douglas Boake as a director (1 page) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Appointment of Michael William Xenakis as a director (2 pages) |
5 July 2012 | Appointment of Michael William Xenakis as a director (2 pages) |
9 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
9 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
17 November 2011 | Appointment of Ian Duncan Robertson as a director (3 pages) |
17 November 2011 | Appointment of Christopher Joseph Wood as a director (3 pages) |
17 November 2011 | Termination of appointment of David Pritchard as a director (2 pages) |
17 November 2011 | Termination of appointment of David Pritchard as a director (2 pages) |
17 November 2011 | Appointment of Matthew Roberts as a director (3 pages) |
17 November 2011 | Appointment of John Orta as a director (3 pages) |
17 November 2011 | Appointment of Christopher Joseph Wood as a director (3 pages) |
17 November 2011 | Appointment of Ian Duncan Robertson as a director (3 pages) |
17 November 2011 | Appointment of Matthew Roberts as a director (3 pages) |
17 November 2011 | Appointment of John Orta as a director (3 pages) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Termination of appointment of David Pritchard as a director (1 page) |
10 November 2011 | Termination of appointment of David Pritchard as a director (1 page) |
10 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 November 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
23 November 2009 | Amended accounts made up to 31 December 2007 (7 pages) |
23 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
6 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
27 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
27 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
6 September 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Particulars of mortgage/charge (5 pages) |
21 August 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
21 August 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
1 December 2005 | Return made up to 21/10/05; full list of members (3 pages) |
1 December 2005 | Return made up to 21/10/05; full list of members (3 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New director appointed (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 October 2004 | Resolutions
|
27 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
21 October 2004 | Incorporation (34 pages) |
21 October 2004 | Incorporation (34 pages) |