London
E14 5GL
Director Name | Ms Constance Purcell James |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 April 2022) |
Role | Executive Vice President, Cfo |
Country of Residence | United States |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Ms Melissa Autumn Braff Bengtson |
---|---|
Status | Closed |
Appointed | 15 October 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 07 April 2022) |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiswick Park 566 Chiswick High Rad London W4 5XT |
Director Name | Mr Colin John Rowlands |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Jeremy Thompson Hill |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Susanna Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Secretary Name | Silas Augustine John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick London W4 5XT |
Director Name | Mr Matthew Stuart Davey |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Las Vegas, Usa |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Silas Augustine John Brown |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Eric John Matejevich |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 February 2018) |
Role | Chief Financial Offer |
Country of Residence | United States |
Correspondence Address | Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT |
Director Name | Mr Michael Alan Quartieri |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Alan Quartieri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Director Name | Mr Michael Christopher Eklund |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | Mr Michael Christopher Eklund |
---|---|
Status | Resigned |
Appointed | 26 June 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Correspondence Address | Scientific Games Corporation 6601 Bermuda Road Las Vegas Nevada 89119 United States |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 January 2011) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Website | openbet.com |
---|---|
Email address | [email protected] |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Ob Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,411,000 |
Cash | £695,000 |
Current Liabilities | £3,661,000 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 January 2022 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
22 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
10 November 2021 | Director's details changed for Ms Melissa Autumn Braff Bengtston on 15 October 2021 (2 pages) |
8 November 2021 | Appointment of Ms Melissa Autumn Braff Bengtston as a director on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Ms Constance Purcell James as a director on 15 October 2021 (2 pages) |
5 November 2021 | Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on 15 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Michael Christopher Eklund as a director on 15 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Michael Christopher Eklund as a secretary on 15 October 2021 (1 page) |
6 August 2021 | Appointment of a voluntary liquidator (42 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 10 January 2021 (6 pages) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page) |
2 July 2020 | Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (6 pages) |
7 February 2019 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT to 15 Canada Square London E14 5GL on 7 February 2019 (2 pages) |
30 January 2019 | Declaration of solvency (6 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 January 2019 | Resolutions
|
17 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
7 December 2018 | Statement of capital on 7 December 2018
|
7 December 2018 | Statement by Directors (1 page) |
7 December 2018 | Solvency Statement dated 05/12/18 (1 page) |
7 December 2018 | Resolutions
|
6 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
30 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
13 August 2018 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page) |
22 March 2018 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages) |
21 March 2018 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages) |
21 March 2018 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page) |
21 March 2018 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 December 2016 (21 pages) |
8 January 2018 | Satisfaction of charge 074595320001 in full (4 pages) |
8 January 2018 | Satisfaction of charge 074595320002 in full (4 pages) |
8 January 2018 | Satisfaction of charge 074595320003 in full (4 pages) |
27 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page) |
26 July 2017 | Registration of charge 074595320003, created on 21 July 2017 (22 pages) |
26 July 2017 | Registration of charge 074595320003, created on 21 July 2017 (22 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages) |
20 December 2016 | Registration of charge 074595320002, created on 20 December 2016 (22 pages) |
20 December 2016 | Registration of charge 074595320002, created on 20 December 2016 (22 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 August 2016 | Memorandum and Articles of Association (10 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Memorandum and Articles of Association (10 pages) |
30 August 2016 | Resolutions
|
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 June 2016 | Registration of charge 074595320001, created on 27 May 2016 (19 pages) |
1 June 2016 | Registration of charge 074595320001, created on 27 May 2016 (19 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
4 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
4 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
4 November 2014 | Full accounts made up to 30 June 2014 (13 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Appointment of Silas Augustine John Brown as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of Susanna Underwood as a secretary (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
9 April 2013 | Termination of appointment of David Loveday as a director (2 pages) |
23 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 23 January 2013 (1 page) |
23 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 23 January 2013 (1 page) |
1 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
1 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Secretary's details changed for Susanna Underwood on 20 December 2011 (1 page) |
20 December 2011 | Secretary's details changed for Susanna Underwood on 20 December 2011 (1 page) |
24 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
24 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
5 April 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
5 April 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Appointment of Susanna Underwood as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Vitruvian Directors I Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
7 February 2011 | Appointment of Colin Rowlands as a director (3 pages) |
7 February 2011 | Appointment of Jeremy Thompson Hill as a director (3 pages) |
7 February 2011 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
7 February 2011 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Resolutions
|
7 February 2011 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Statement of capital following an allotment of shares on 31 January 2011
|
7 February 2011 | Appointment of Susanna Underwood as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Vitruvian Directors I Limited as a director (1 page) |
7 February 2011 | Termination of appointment of Robert Sanderson as a director (1 page) |
7 February 2011 | Appointment of Colin Rowlands as a director (3 pages) |
7 February 2011 | Appointment of Jeremy Thompson Hill as a director (3 pages) |
7 February 2011 | Appointment of Mr David Andrew Loveday as a director (4 pages) |
7 February 2011 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page) |
7 February 2011 | Resolutions
|
18 January 2011 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Martin Mcnair as a director (2 pages) |
18 January 2011 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Martin Mcnair as a director (2 pages) |
11 January 2011 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
11 January 2011 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
11 January 2011 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
22 December 2010 | Company name changed dmwsl 651 LIMITED\certificate issued on 22/12/10
|
22 December 2010 | Company name changed dmwsl 651 LIMITED\certificate issued on 22/12/10
|
3 December 2010 | Incorporation (28 pages) |
3 December 2010 | Incorporation (28 pages) |