Company NameOpenet Telecom UK Limited
Company StatusDissolved
Company Number05369785
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Faul
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2020(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBlock S East Point Business Park
Dublin
D03k7w7
Director NameMr Martin Joseph Barry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2020(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBlock S East Point Business Park
Dublin
D03k7w7
Director NameMr John Peter Rainger
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fan Court
Longcross
Chertsey
Surrey
KT16 0DJ
Director NameJoe Hogan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleChief Technology Officer
Country of ResidenceIreland
Correspondence Address40 Abington
Malahide
Dublin
Ireland
Director NameNiall William Norton
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 August 2020)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address53 Knocknashee
Goatstown
Dublin
14
Ireland
Director NameVirginia Garcia De Frutos
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 2020(15 years, 5 months after company formation)
Appointment Duration7 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBlock S East Point Business Park
Dublin
D03k7w7
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressChiswick Park Building 4 566 Chiswick High Road
3rd Floor
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2012
Turnover£874,425
Net Worth£306,217
Current Liabilities£50,013

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2020Full accounts made up to 31 December 2019 (18 pages)
18 August 2020Appointment of Martin Joseph Barry as a director on 11 August 2020 (2 pages)
18 August 2020Appointment of Virginia Garcia De Frutos as a director on 11 August 2020 (2 pages)
18 August 2020Termination of appointment of Joe Hogan as a director on 11 August 2020 (1 page)
18 August 2020Termination of appointment of Niall William Norton as a director on 11 August 2020 (1 page)
18 August 2020Appointment of David Michael Faul as a director on 11 August 2020 (2 pages)
28 May 2020Termination of appointment of Jordan Company Secretaries Limited as a secretary on 10 December 2010 (1 page)
21 February 2020Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 21 February 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
4 February 2019Notification of a person with significant control statement (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (18 pages)
17 August 2018Withdrawal of a person with significant control statement on 17 August 2018 (3 pages)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (3 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 December 2016 (17 pages)
3 January 2018Full accounts made up to 31 December 2016 (17 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages)
20 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (2 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (17 pages)
21 August 2016Full accounts made up to 31 December 2015 (17 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (14 pages)
24 July 2014Full accounts made up to 31 December 2013 (14 pages)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
2 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(5 pages)
25 February 2014Director's details changed for Niall William Norton on 31 August 2006 (1 page)
25 February 2014Director's details changed for Niall William Norton on 31 August 2006 (1 page)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Joe Hogan on 18 February 2012 (2 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Niall William Norton on 18 February 2012 (2 pages)
14 March 2012Secretary's details changed for Jordan Company Secretaries Limited on 18 February 2012 (1 page)
14 March 2012Director's details changed for Joe Hogan on 18 February 2012 (2 pages)
14 March 2012Secretary's details changed for Jordan Company Secretaries Limited on 18 February 2012 (1 page)
14 March 2012Director's details changed for Niall William Norton on 18 February 2012 (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
31 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 December 2008 (14 pages)
18 January 2010Full accounts made up to 31 December 2008 (14 pages)
13 April 2009Return made up to 18/02/09; full list of members (3 pages)
13 April 2009Return made up to 18/02/09; full list of members (3 pages)
9 February 2009Full accounts made up to 31 December 2007 (14 pages)
9 February 2009Full accounts made up to 31 December 2007 (14 pages)
24 July 2008Full accounts made up to 31 December 2006 (14 pages)
24 July 2008Full accounts made up to 31 December 2006 (14 pages)
8 May 2008Return made up to 18/02/08; full list of members (5 pages)
8 May 2008Return made up to 18/02/08; full list of members (5 pages)
12 February 2008Auditor's resignation (1 page)
12 February 2008Auditor's resignation (1 page)
11 March 2007Return made up to 18/02/07; full list of members (5 pages)
11 March 2007Return made up to 18/02/07; full list of members (5 pages)
24 November 2006Full accounts made up to 31 December 2005 (14 pages)
24 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
10 March 2006Return made up to 18/02/06; full list of members (5 pages)
10 March 2006Return made up to 18/02/06; full list of members (5 pages)
6 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
6 March 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
18 October 2005Registered office changed on 18/10/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
5 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2005Memorandum and Articles of Association (13 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2005Memorandum and Articles of Association (13 pages)
18 February 2005Incorporation (21 pages)
18 February 2005Incorporation (21 pages)