London
EC4A 3TW
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 April 2015) |
Role | Ceo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | John Orta |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 April 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Karen Anne Hanton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Warwick Square Mews London SW1V 2EL |
Director Name | Christopher Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 36 Overstone Road Harpenden Hertfordshire AL5 5PJ |
Secretary Name | Andrew Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Finance Controller |
Correspondence Address | 1 Whytings Church Road Mannings Heath Horsham Redhill Surrey RH13 6JE |
Director Name | Jeff Jordan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 2012) |
Role | Executive Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2010) |
Role | Ceo & Cfo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ian Duncan Robertson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 International Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
7 October 2014 | Accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Termination of appointment of Ian Duncan Robertson as a director on 1 October 2014 (1 page) |
7 October 2013 | Accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
19 October 2012 | Accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Ian Duncan Robertson as a director on 24 January 2012 (3 pages) |
8 February 2012 | Appointment of Ian Duncan Robertson as a director on 24 January 2012 (3 pages) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director on 24 January 2012 (1 page) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director on 24 January 2012 (1 page) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
10 November 2011 | Director's details changed for Matthew Roberts on 20 October 2011 (2 pages) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
27 September 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
22 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Matthew Roberts on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Director's details changed for Jeff Jordan on 1 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
19 April 2011 | Accounts made up to 30 June 2010 (5 pages) |
19 April 2011 | Accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
23 November 2010 | Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages) |
18 November 2010 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 18 November 2010 (2 pages) |
19 October 2010 | Appointment of John Orta as a secretary (3 pages) |
19 October 2010 | Appointment of John Orta as a secretary (3 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Appointment of John Orta as a director (3 pages) |
8 October 2010 | Appointment of Matthew Roberts as a director (3 pages) |
8 October 2010 | Appointment of Jeff Jordan as a director (3 pages) |
8 October 2010 | Termination of appointment of Karen Hanton as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Christopher Wood as a director (2 pages) |
8 October 2010 | Termination of appointment of Andrew Cottle as a secretary (2 pages) |
13 September 2010 | Director's details changed for Christopher Wood on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Christopher Wood on 15 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 75a Church Street Tewkesbury Gloucestershire GL20 5RX on 30 March 2010 (1 page) |
26 November 2009 | Accounts made up to 30 June 2009 (6 pages) |
26 November 2009 | Accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (3 pages) |
9 February 2009 | Accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Accounts made up to 30 June 2008 (6 pages) |
1 December 2008 | Return made up to 15/08/08; full list of members (3 pages) |
1 December 2008 | Return made up to 15/08/08; full list of members (3 pages) |
16 November 2007 | Accounts made up to 30 June 2007 (6 pages) |
16 November 2007 | Accounts made up to 30 June 2007 (6 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (7 pages) |
18 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 10 charterhouse square london EC1M 6LQ (2 pages) |
22 September 2006 | New director appointed (3 pages) |
1 September 2006 | Company name changed charles astwood LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed charles astwood LIMITED\certificate issued on 01/09/06 (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (17 pages) |
15 August 2006 | Incorporation (17 pages) |