OPENBET TECHNOLOGIES LIMITED

Building 6, Chiswick Park Building 6, Chiswick Park, London, W4 5HR, England
StatusACTIVE
Company No.06712030
CategoryPrivate Limited Company
Incorporated01 Oct 2008
Age15 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

OPENBET TECHNOLOGIES LIMITED is an active private limited company with number 06712030. It was incorporated 15 years, 8 months, 18 days ago, on 01 October 2008. The company address is Building 6, Chiswick Park Building 6, Chiswick Park, London, W4 5HR, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 20 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement

Date: 28 Nov 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Original description: 01/10/22 Statement of Capital gbp 1000000.01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 29 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-29

Psc name: Openbet Holdco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

New address: Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR

Old address: Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Daniel John George May

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2022

Action Date: 21 Sep 2022

Category: Capital

Type: SH01

Capital : 1,000,000.01 GBP

Date: 2022-09-21

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2022-07-13

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2022

Action Date: 07 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-07

Capital : 352,297,924.1 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-01

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 11 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jul 2022

Action Date: 21 Dec 2018

Category: Capital

Type: RP04SH01

Capital : 232,297,924.1 GBP

Date: 2018-12-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jan 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jordan Ellis Levin

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Mr Jordan Ellis Levin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Eklund

Termination date: 2021-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Christopher Eklund

Termination date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-21

Psc name: Sg Digital Uk Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2021

Action Date: 21 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-21

Psc name: Ob Acquisition Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Paul Michael Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Daniel John George May

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Alan Quartieri

Termination date: 2020-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-26

Officer name: Mr Michael Christopher Eklund

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alan Quartieri

Termination date: 2020-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Eklund

Appointment date: 2020-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Jordan Ellis Levin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Phillips

Appointment date: 2020-03-01

Documents

View document PDF

Confirmation statement

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Original description: 01/10/19 Statement of Capital gbp 232297924.1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Mr Jordan Ellis Levin

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 23,229,792,410 GBP

Date: 2018-12-21

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-15

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Matthew Stuart Davey

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Quartieri

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Alan Quartieri

Appointment date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric John Matejevich

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Silas Augustine John Brown

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067120300005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067120300004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067120300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067120300006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067120300007

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric John Matejevich

Appointment date: 2017-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Colin John Rowlands

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2017

Action Date: 21 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067120300007

Charge creation date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Matthew Stuart Davey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Jeremy Thompson-Hill

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Silas Augustine John Brown

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067120300005

Charge creation date: 2016-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-20

Charge number: 067120300006

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 067120300004

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-27

Charge number: 067120300003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067120300002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Capital : 18,500,100.10 GBP

Date: 2015-11-17

Documents

View document PDF

Resolution

Date: 27 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 04 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067120300002

Charge creation date: 2015-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silas Augustine John Brown

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Underwood

Documents

View document PDF

Termination secretary company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susanna Underwood

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Loveday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Loveday

Change date: 2011-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Rowlands

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susanna Gay Underwood

Documents

View document PDF


Some Companies

Number:SP1848RS
Status:ACTIVE
Category:Industrial and Provident Society

DENTOLOGY (HARLEY STREET) LTD

8 PINNER VIEW,HARROW,HA1 4QA

Number:11971092
Status:ACTIVE
Category:Private Limited Company

GRAHAM POOLE ROAD TRANSPORT LIMITED

GAPS HOUSE THE KLONDIKE,ROCHDALE,OL16 2AU

Number:05861716
Status:ACTIVE
Category:Private Limited Company

JODECOBA LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:11323501
Status:ACTIVE
Category:Private Limited Company

OTHERSIDE SOLUTIONS LTD.

20 CHAPEL MEWS,CHIPPENHAM,SN15 3AU

Number:08552344
Status:ACTIVE
Category:Private Limited Company

PUPPINS LTD

3 UPLANDS VIEW,GOREBRIDGE,EH23 4PY

Number:SC530636
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source