Company NameOpentable Europe Limited
Company StatusDissolved
Company Number05266444
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael William Xenakis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2016)
RoleManaging Director, Opentable International Limited
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameChrista Sober Quarles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2015(10 years, 12 months after company formation)
Appointment Duration7 months (closed 17 May 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameChrista Sober Quarles
StatusClosed
Appointed15 October 2015(10 years, 12 months after company formation)
Appointment Duration7 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed21 October 2004(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDouglas Boake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleSenior Vp Of Bus Dev Opentable
Correspondence Address3927 Clay Street
San Francisco
California
94118
Foreign
Director NameThomas Layton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleDirector, Opentable, Inc.
Correspondence Address2310 Washington Street
San Francisco
California
94115
Foreign
Director NameDavid Pritchard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleMd - Opentable Europe Ltd
Correspondence AddressThe Old School House
Sonning
Berkshire
RG4 6XS
Secretary NameMathew Roberts
NationalityBritish
StatusResigned
Appointed18 October 2005(12 months after company formation)
Appointment Duration9 years, 12 months (resigned 15 October 2015)
RoleCompany Director
Correspondence Address214 La Espiral Road
Orinda
94563 Ca
United States
Director NameIan Duncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Orta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMatthew Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2011(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Christopher Joseph Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2011(7 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX

Contact

Websiteopentable.com
Telephone01986 899974
Telephone regionBungay

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Opentable Uk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

30 August 2006Delivered 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

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
29 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
29 December 2015Statement of company's objects (2 pages)
21 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 6,010,331
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 6,010,331
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 6,010,331
(4 pages)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Solvency Statement dated 07/12/15 (2 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Statement of capital on 15 December 2015
  • GBP 1.00
(4 pages)
15 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2015Solvency Statement dated 07/12/15 (2 pages)
25 November 2015Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages)
25 November 2015Appointment of Christa Sober Quarles as a director on 15 October 2015 (2 pages)
25 November 2015Termination of appointment of Mathew Roberts as a secretary on 15 October 2015 (1 page)
25 November 2015Termination of appointment of Mathew Roberts as a secretary on 15 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
24 November 2015Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages)
24 November 2015Appointment of Christa Sober Quarles as a secretary on 15 October 2015 (2 pages)
24 November 2015Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page)
24 November 2015Termination of appointment of Matthew Roberts as a director on 15 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a director on 9 October 2015 (1 page)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(5 pages)
8 September 2015Full accounts made up to 30 November 2014 (10 pages)
8 September 2015Full accounts made up to 30 November 2014 (10 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
23 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
19 November 2014Full accounts made up to 30 November 2013 (16 pages)
19 November 2014Full accounts made up to 30 November 2013 (16 pages)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page)
24 March 2014Full accounts made up to 30 November 2012 (21 pages)
24 March 2014Full accounts made up to 30 November 2012 (21 pages)
27 January 2014Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Michael William Xenakis on 1 January 2014 (2 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(6 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2013Full accounts made up to 31 December 2011 (18 pages)
6 January 2013Full accounts made up to 31 December 2011 (18 pages)
11 December 2012Resolutions
  • RES13 ‐ Conflict of interest 30/11/2012
(3 pages)
11 December 2012Resolutions
  • RES13 ‐ Conflict of interest 30/11/2012
(3 pages)
11 December 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
11 December 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
21 November 2012Termination of appointment of Christopher Wood as a director (1 page)
21 November 2012Termination of appointment of Thomas Layton as a director (1 page)
21 November 2012Termination of appointment of Thomas Layton as a director (1 page)
21 November 2012Termination of appointment of Douglas Boake as a director (1 page)
21 November 2012Termination of appointment of Christopher Wood as a director (1 page)
21 November 2012Termination of appointment of Douglas Boake as a director (1 page)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
5 July 2012Appointment of Michael William Xenakis as a director (2 pages)
5 July 2012Appointment of Michael William Xenakis as a director (2 pages)
9 January 2012Full accounts made up to 31 December 2010 (19 pages)
9 January 2012Full accounts made up to 31 December 2010 (19 pages)
17 November 2011Appointment of Ian Duncan Robertson as a director (3 pages)
17 November 2011Appointment of Christopher Joseph Wood as a director (3 pages)
17 November 2011Termination of appointment of David Pritchard as a director (2 pages)
17 November 2011Termination of appointment of David Pritchard as a director (2 pages)
17 November 2011Appointment of Matthew Roberts as a director (3 pages)
17 November 2011Appointment of John Orta as a director (3 pages)
17 November 2011Appointment of Christopher Joseph Wood as a director (3 pages)
17 November 2011Appointment of Ian Duncan Robertson as a director (3 pages)
17 November 2011Appointment of Matthew Roberts as a director (3 pages)
17 November 2011Appointment of John Orta as a director (3 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
10 November 2011Termination of appointment of David Pritchard as a director (1 page)
10 November 2011Termination of appointment of David Pritchard as a director (1 page)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
6 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
23 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 November 2009Amended accounts made up to 31 December 2007 (7 pages)
23 November 2009Amended accounts made up to 31 December 2007 (7 pages)
23 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
6 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
6 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
16 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
24 October 2008Return made up to 21/10/08; full list of members (4 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
27 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
27 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Return made up to 21/10/06; full list of members (3 pages)
17 November 2006Return made up to 21/10/06; full list of members (3 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
6 September 2006Particulars of mortgage/charge (5 pages)
21 August 2006Delivery ext'd 3 mth 31/12/05 (1 page)
21 August 2006Delivery ext'd 3 mth 31/12/05 (1 page)
1 December 2005Return made up to 21/10/05; full list of members (3 pages)
1 December 2005Return made up to 21/10/05; full list of members (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
21 October 2004Incorporation (34 pages)
21 October 2004Incorporation (34 pages)