Company NameOb Financing Limited
Company StatusDissolved
Company Number07459562
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date7 April 2022 (2 years ago)
Previous NameDmwsl 652 Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Constance Purcell James
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 April 2022)
RoleExecutive Vice President, Cfo
Country of ResidenceUnited States
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMs Melissa Autumn Braff Bengtson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 October 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 April 2022)
RoleSenior Vice President, Dgc
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMs Melissa Autumn Braff Bengtson
StatusClosed
Appointed15 October 2021(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 07 April 2022)
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Robert James Sanderson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiswick Park 566 Chiswick High Rad
London
W4 5XT
Director NameMr David Andrew Loveday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameJeremy Thompson Hill
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Colin John Rowlands
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Secretary NameSusanna Underwood
NationalityBritish
StatusResigned
Appointed28 January 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2013)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Secretary NameSilas Augustine John Brown
NationalityBritish
StatusResigned
Appointed25 March 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFourth Floor Building 9 Chiswick Park 566 Chiswick
London
W4 5XT
Director NameMr Russell Blackburn Hoyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Silas Augustine John Brown
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Matthew Stuart Davey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceLas Vegas, Usa
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Eric John Matejevich
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2017(6 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor Building 9 Chiswick Park
566 Chiswick High Road
London
W4 5XT
Director NameMr Michael Alan Quartieri
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Alan Quartieri
NationalityAmerican
StatusResigned
Appointed28 February 2018(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Director NameMr Michael Christopher Eklund
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameMr Michael Christopher Eklund
StatusResigned
Appointed26 June 2020(9 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2021)
RoleCompany Director
Correspondence AddressScientific Games Corporation 6601 Bermuda Road
Las Vegas
Nevada 89119
United States
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed03 December 2010(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameVitruvian Directors Ii Limited (Corporation)
StatusResigned
Appointed21 December 2010(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 2011)
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameVitruvian Directors I Limited (Corporation)
StatusResigned
Appointed21 December 2010(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 28 January 2011)
Correspondence Address105 Wigmore Street
London
W1U 1QY

Contact

Websiteopenbet.com
Email address[email protected]

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£59,071,000
Gross Profit£56,361,000
Net Worth-£229,900,000
Cash£9,121,000
Current Liabilities£13,928,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 December

Charges

21 July 2017Delivered on: 26 July 2017
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
20 December 2016Delivered on: 20 December 2016
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
27 May 2016Delivered on: 1 June 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Hayfin Services LLP (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
12 January 2011Delivered on: 18 January 2011
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 July 2020Termination of appointment of Michael Alan Quartieri as a director on 26 June 2020 (1 page)
2 July 2020Appointment of Mr Michael Christopher Eklund as a secretary on 26 June 2020 (2 pages)
2 July 2020Termination of appointment of Michael Alan Quartieri as a secretary on 26 June 2020 (1 page)
2 July 2020Appointment of Mr Michael Christopher Eklund as a director on 26 June 2020 (2 pages)
21 February 2020Liquidators' statement of receipts and payments to 10 January 2020 (6 pages)
7 February 2019Registered 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 2019Appointment of a voluntary liquidator (3 pages)
30 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-11
(1 page)
30 January 2019Declaration of solvency (6 pages)
17 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
7 December 2018Statement by Directors (1 page)
7 December 2018Solvency Statement dated 05/12/18 (1 page)
7 December 2018Statement of capital on 7 December 2018
  • GBP 1
(3 pages)
7 December 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 05/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
30 November 2018Statement of capital following an allotment of shares on 2 November 2018
  • GBP 112,329,172
(3 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
13 August 2018Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 (1 page)
23 March 2018Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 (1 page)
21 March 2018Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 (2 pages)
21 March 2018Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 (1 page)
21 March 2018Termination of appointment of Eric John Matejevich as a director on 28 February 2018 (1 page)
18 January 2018Full accounts made up to 31 December 2016 (18 pages)
8 January 2018Satisfaction of charge 074595620003 in full (4 pages)
8 January 2018Satisfaction of charge 074595620004 in full (4 pages)
8 January 2018Satisfaction of charge 074595620005 in full (4 pages)
27 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Eric John Matejevich as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Colin John Rowlands as a director on 4 August 2017 (1 page)
26 July 2017Registration of charge 074595620005, created on 21 July 2017 (22 pages)
26 July 2017Registration of charge 074595620005, created on 21 July 2017 (22 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Matthew Stuart Davey as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Jeremy Thompson Hill as a director on 31 March 2017 (1 page)
20 December 2016Registration of charge 074595620004, created on 20 December 2016 (22 pages)
20 December 2016Registration of charge 074595620004, created on 20 December 2016 (22 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
30 August 2016Memorandum and Articles of Association (10 pages)
30 August 2016Resolutions
  • RES13 ‐ Co business-docs 19/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 August 2016Resolutions
  • RES13 ‐ Co business-docs 19/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 August 2016Memorandum and Articles of Association (10 pages)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
7 June 2016Termination of appointment of Russell Blackburn Hoyle as a director on 6 June 2016 (1 page)
7 June 2016Termination of appointment of Russell Blackburn Hoyle as a director on 6 June 2016 (1 page)
1 June 2016Registration of charge 074595620003, created on 27 May 2016 (19 pages)
1 June 2016Registration of charge 074595620003, created on 27 May 2016 (19 pages)
24 May 2016Satisfaction of charge 074595620002 in full (1 page)
24 May 2016Satisfaction of charge 074595620002 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (17 pages)
15 April 2016Satisfaction of charge 1 in full (17 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
4 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
4 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
12 June 2015Registration of charge 074595620002, created on 4 June 2015 (68 pages)
12 June 2015Registration of charge 074595620002, created on 4 June 2015 (68 pages)
12 June 2015Registration of charge 074595620002, created on 4 June 2015 (68 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
4 November 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
4 November 2014Group of companies' accounts made up to 30 June 2014 (28 pages)
11 February 2014Appointment of Mr Russell Blackburn Hoyle as a director (2 pages)
11 February 2014Appointment of Mr Russell Blackburn Hoyle as a director (2 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
10 December 2013Group of companies' accounts made up to 30 June 2013 (28 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Appointment of Silas Augustine John Brown as a secretary (3 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
9 April 2013Termination of appointment of David Loveday as a director (2 pages)
9 April 2013Termination of appointment of Susanna Underwood as a secretary (2 pages)
14 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 11 January 2013 (1 page)
1 November 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
1 November 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Secretary's details changed for Susanna Underwood on 20 December 2011 (1 page)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
20 December 2011Secretary's details changed for Susanna Underwood on 20 December 2011 (1 page)
20 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
24 October 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
24 October 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
5 April 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
5 April 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
7 February 2011Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page)
7 February 2011Appointment of Mr David Andrew Loveday as a director (4 pages)
7 February 2011Appointment of Jeremy Thompson Hill as a director (3 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
7 February 2011Termination of appointment of Vitruvian Directors I Limited as a director (1 page)
7 February 2011Appointment of Colin Rowlands as a director (3 pages)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 February 2011Termination of appointment of Robert Sanderson as a director (1 page)
7 February 2011Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Robert Sanderson as a director (1 page)
7 February 2011Appointment of Mr David Andrew Loveday as a director (4 pages)
7 February 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
(4 pages)
7 February 2011Appointment of Susanna Underwood as a secretary (2 pages)
7 February 2011Termination of appointment of Vitruvian Directors I Limited as a director (1 page)
7 February 2011Appointment of Susanna Underwood as a secretary (2 pages)
7 February 2011Appointment of Jeremy Thompson Hill as a director (3 pages)
7 February 2011Appointment of Colin Rowlands as a director (3 pages)
7 February 2011Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 February 2011 (1 page)
7 February 2011Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page)
7 February 2011Termination of appointment of Vitruvian Directors Ii Limited as a director (1 page)
7 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 January 2011Termination of appointment of Martin Mcnair as a director (2 pages)
19 January 2011Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
19 January 2011Termination of appointment of Martin Mcnair as a director (2 pages)
19 January 2011Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
18 January 2011Resolutions
  • RES13 ‐ Facilities agreement 12/01/2011
(2 pages)
18 January 2011Resolutions
  • RES13 ‐ Facilities agreement 12/01/2011
(2 pages)
11 January 2011Appointment of Mr Robert James Sanderson as a director (3 pages)
11 January 2011Appointment of Mr Robert James Sanderson as a director (3 pages)
11 January 2011Appointment of Vitruvian Directors I Limited as a director (3 pages)
11 January 2011Appointment of Vitruvian Directors I Limited as a director (3 pages)
11 January 2011Appointment of Vitruvian Directors Ii Limited as a director (3 pages)
11 January 2011Appointment of Vitruvian Directors Ii Limited as a director (3 pages)
22 December 2010Company name changed dmwsl 652 LIMITED\certificate issued on 22/12/10
  • CONNOT ‐
(3 pages)
22 December 2010Company name changed dmwsl 652 LIMITED\certificate issued on 22/12/10
  • CONNOT ‐
(3 pages)
3 December 2010Incorporation (28 pages)
3 December 2010Incorporation (28 pages)