Company NameOpentable UK Holding Limited
Company StatusActive
Company Number07371210
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Previous NameOpentable UK Holdings Limited

Business Activity

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

Directors

Director NameMr Peer Dartagnan Bueller
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer, Kayak Software Corporatio
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameDaniel Stephen Hafner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive Officer, Kayak Software Corporatio
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameDebby Soo
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(10 years after company formation)
Appointment Duration3 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed04 March 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJeff Jordan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleExecutive Chairman Of The Board
Country of ResidenceUnited States
Correspondence AddressWinchester House 259-269 Old Marylebone Rd
London
NW1 5RA
Director NameMatthew Roberts
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCeo & Cfo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence AddressWinchester House 259-269 Old Marylebone Rd
London
NW1 5RA
Director NameJohn Orta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressWinchester House 259-269 Old Marylebone Rd
London
NW1 5RA
Director NameMatthew Roberts
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCeo Of Opentable, Inc.
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameJohn Orta
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House 259-269 Old Marylebone Rd
London
NW1 5RA
Director NameIan Duncan Robertson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael William Xenakis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 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
StatusResigned
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameChrista Sober Quarles
StatusResigned
Appointed15 October 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2018)
RoleCompany Director
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameJeff Michael McCombs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Director NameAndrea Johnston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2018(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleSvp Of Sales
Country of ResidenceUnited States
Correspondence Address1 Montgomery Street
Suite 700
San Francisco
Ca 94104
United States
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 20 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteopentable.com
Telephone01986 899974
Telephone regionBungay

Location

Registered AddressAlphabeta Building
14-18 Finsbury Square
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.01Opentable, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,166,374
Current Liabilities£35,418,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

4 September 2023Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page)
4 September 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Alphabeta Building 14-18 Finsbury Square London EC2A 1AH on 4 September 2023 (1 page)
9 December 2022Full accounts made up to 31 December 2021 (24 pages)
7 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 2.02
(3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (22 pages)
13 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Termination of appointment of Andrea Johnston as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Debby Soo as a director on 30 September 2020 (2 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 5 New Street Square London EC4A 3TW to 100 New Bridge Street London EC4V 6JA on 10 March 2020 (1 page)
10 March 2020Appointment of Abogado Nominees Limited as a secretary on 4 March 2020 (2 pages)
21 February 2020Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020 (1 page)
31 October 2019Termination of appointment of Christa Sober Quarles as a secretary on 1 December 2018 (1 page)
29 October 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (21 pages)
12 December 2018Appointment of Daniel Stephen Hafner as a director on 1 December 2018 (2 pages)
12 December 2018Appointment of Peer Dartagnan Bueller as a director on 1 December 2018 (2 pages)
11 December 2018Termination of appointment of Christa Sober Quarles as a director on 1 December 2018 (1 page)
12 October 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
10 October 2018Change of details for The Priceline Group Inc. as a person with significant control on 21 February 2018 (2 pages)
17 July 2018Appointment of Andrea Johnston as a director on 15 June 2018 (2 pages)
16 July 2018Termination of appointment of Jeff Michael Mccombs as a director on 15 June 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
21 September 2017Notification of The Priceline Group Inc. as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Notification of The Priceline Group Inc. as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2.01
(4 pages)
3 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2.01
(4 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
1 August 2016Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page)
16 June 2016Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages)
16 June 2016Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (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)
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 secretary 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 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 secretary on 9 October 2015 (1 page)
24 November 2015Termination of appointment of John Orta as a secretary on 9 October 2015 (1 page)
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)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(6 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
23 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(7 pages)
23 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(7 pages)
23 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(7 pages)
19 November 2014Full accounts made up to 31 December 2013 (15 pages)
19 November 2014Full accounts made up to 31 December 2013 (15 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 31 December 2012 (15 pages)
24 March 2014Full accounts made up to 31 December 2012 (15 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)
22 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(7 pages)
22 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(7 pages)
22 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(7 pages)
12 April 2013Sub-division of shares on 26 March 2013 (6 pages)
12 April 2013Resolutions
  • RES13 ‐ Sub division of shares 26/03/2013
(2 pages)
12 April 2013Resolutions
  • RES13 ‐ Sub division of shares 26/03/2013
(2 pages)
12 April 2013Sub-division of shares on 26 March 2013 (6 pages)
11 April 2013Resolutions
  • RES13 ‐ Sub-division of shares 26/03/2013
(1 page)
11 April 2013Resolutions
  • RES13 ‐ Sub-division of shares 26/03/2013
(1 page)
11 December 2012Resolutions
  • RES13 ‐ Sect 175 conflict of interest 30/11/2012
(3 pages)
11 December 2012Resolutions
  • RES13 ‐ Sect 175 conflict of interest 30/11/2012
(3 pages)
24 October 2012Company name changed opentable uk holdings LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(4 pages)
24 October 2012Company name changed opentable uk holdings LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(4 pages)
24 October 2012Change of name notice (2 pages)
24 October 2012Change of name notice (2 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 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)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
8 February 2012Appointment of Ian Duncan Robertson as a director (3 pages)
8 February 2012Appointment of Ian Duncan Robertson as a director (3 pages)
7 February 2012Termination of appointment of Jeff Jordan as a director (1 page)
7 February 2012Termination of appointment of Jeff Jordan as a director (1 page)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
10 November 2011Director's details changed for Matthew Roberts on 20 October 2011 (2 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
22 August 2011Appointment of Matthew Roberts as a director (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Jeff Jordan on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Termination of appointment of Matthew Roberts as a director (1 page)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
18 August 2011Director's details changed for Matthew Roberts on 1 August 2011 (2 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
23 November 2010Appointment of Taylor Wessing Secretaries Limited as a secretary (3 pages)
18 November 2010Registered office address changed from Winchester House 259-269 Old Marylebone Rd London NW1 5RA United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Winchester House 259-269 Old Marylebone Rd London NW1 5RA United Kingdom on 18 November 2010 (2 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 2
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 2
(3 pages)
11 October 2010Resolutions
  • RES13 ‐ Loan/facility agreement 28/09/2010
(2 pages)
11 October 2010Resolutions
  • RES13 ‐ Loan/facility agreement 28/09/2010
(2 pages)
9 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 September 2010Incorporation (49 pages)
9 September 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
9 September 2010Incorporation (49 pages)