Suite 700
San Francisco
Ca 94104
United States
Director Name | Daniel Stephen Hafner |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2018(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive Officer, Kayak Software Corporatio |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Debby Soo |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2020(10 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jeff Jordan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Executive Chairman Of The Board |
Country of Residence | United States |
Correspondence Address | Winchester House 259-269 Old Marylebone Rd London NW1 5RA |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Ceo & Cfo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | Winchester House 259-269 Old Marylebone Rd London NW1 5RA |
Director Name | John Orta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Winchester House 259-269 Old Marylebone Rd London NW1 5RA |
Director Name | Matthew Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Ceo Of Opentable, Inc. |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | John Orta |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House 259-269 Old Marylebone Rd London NW1 5RA |
Director Name | Ian Duncan Robertson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(1 year, 4 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 | Michael William Xenakis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2016) |
Role | Managing Director, Opentable International Limited |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Christa Sober Quarles |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
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 | Resigned |
Appointed | 15 October 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2018) |
Role | Company Director |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Jeff Michael McCombs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Director Name | Andrea Johnston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2018(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Svp Of Sales |
Country of Residence | United States |
Correspondence Address | 1 Montgomery Street Suite 700 San Francisco Ca 94104 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2010(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 February 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | opentable.com |
---|---|
Telephone | 01986 899974 |
Telephone region | Bungay |
Registered Address | Alphabeta Building 14-18 Finsbury Square London EC2A 1AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Opentable, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,166,374 |
Current Liabilities | £35,418,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
4 September 2023 | Termination of appointment of Abogado Nominees Limited as a secretary on 4 September 2023 (1 page) |
---|---|
4 September 2023 | Registered 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 2022 | Full accounts made up to 31 December 2021 (24 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
13 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 September 2020 | Termination of appointment of Andrea Johnston as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Debby Soo as a director on 30 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
10 March 2020 | Registered 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 2020 | Appointment of Abogado Nominees Limited as a secretary on 4 March 2020 (2 pages) |
21 February 2020 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 February 2020 (1 page) |
31 October 2019 | Termination of appointment of Christa Sober Quarles as a secretary on 1 December 2018 (1 page) |
29 October 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 December 2018 | Appointment of Daniel Stephen Hafner as a director on 1 December 2018 (2 pages) |
12 December 2018 | Appointment of Peer Dartagnan Bueller as a director on 1 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Christa Sober Quarles as a director on 1 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
10 October 2018 | Change of details for The Priceline Group Inc. as a person with significant control on 21 February 2018 (2 pages) |
17 July 2018 | Appointment of Andrea Johnston as a director on 15 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Jeff Michael Mccombs as a director on 15 June 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
21 September 2017 | Notification of The Priceline Group Inc. as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Notification of The Priceline Group Inc. as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Michael William Xenakis as a director on 31 July 2016 (1 page) |
16 June 2016 | Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (2 pages) |
16 June 2016 | Appointment of Jeff Michael Mccombs as a director on 6 June 2016 (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) |
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 secretary 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 | 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 secretary on 9 October 2015 (1 page) |
24 November 2015 | Termination of appointment of John Orta as a secretary 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 | 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) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
2 July 2015 | Auditor's resignation (1 page) |
2 July 2015 | Auditor's resignation (1 page) |
23 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
19 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 November 2014 | Full accounts made up to 31 December 2013 (15 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 31 December 2012 (15 pages) |
24 March 2014 | Full accounts made up to 31 December 2012 (15 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) |
22 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
12 April 2013 | Sub-division of shares on 26 March 2013 (6 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Sub-division of shares on 26 March 2013 (6 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
24 October 2012 | Company name changed opentable uk holdings LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed opentable uk holdings LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Change of name notice (2 pages) |
24 October 2012 | Change of name notice (2 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 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) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 February 2012 | Appointment of Ian Duncan Robertson as a director (3 pages) |
8 February 2012 | Appointment of Ian Duncan Robertson as a director (3 pages) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director (1 page) |
7 February 2012 | Termination of appointment of Jeff Jordan as a director (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) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (2 pages) |
22 August 2011 | Appointment of Matthew Roberts as a director (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) |
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 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) |
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 Winchester House 259-269 Old Marylebone Rd London NW1 5RA United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Winchester House 259-269 Old Marylebone Rd London NW1 5RA United Kingdom on 18 November 2010 (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
9 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 September 2010 | Incorporation (49 pages) |
9 September 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
9 September 2010 | Incorporation (49 pages) |