This company is commonly known as Open Text Uk Limited. The company was founded 28 years ago and was given the registration number 03148093. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | OPEN TEXT UK LIMITED |
---|---|---|
Company Number | : | 03148093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 01 July 2022 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 July 2022 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 31 May 2018 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 13 May 2011 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 01 April 2022 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Secretary | 31 December 2009 | Active |
10 Stable Lane, Seer Green, Beaconsfield, HP9 2YT | Secretary | 20 January 2005 | Active |
12 Bailey Close, Windsor, SL4 3RD | Secretary | 31 December 1998 | Active |
15 Prestwood Close, High Wycombe, HP12 3DE | Secretary | 01 September 1996 | Active |
Mulberry Cottage, 23 Montagu Road, Datchet, SL3 9DT | Secretary | 18 January 2006 | Active |
8 Orchard Mill Crescent, Kitchener, Canada, N2P 1T2 | Secretary | 25 March 1996 | Active |
Ajeteucecker 16, Niederwil St Gallen 9203, Schwez, | Secretary | 09 May 1996 | Active |
24 Torridon Close, Woking, GU21 3DB | Secretary | 28 May 2001 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU | Secretary | 16 February 2007 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 18 January 1996 | Active |
2 Hogarth Close, College Town, Camberley, GU15 4FG | Director | 08 May 1996 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT | Director | 31 December 2009 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 20 October 2014 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2016 | Active |
420, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 14 June 2013 | Active |
Peppets Cottage, Bellingdon, HP5 2UR | Director | 09 June 1997 | Active |
5 Marine Parade Drive, 120,, Etobicoke, Canada, | Director | 10 May 2006 | Active |
542 Leighland Drive, Waterloo, Canada, N2T2H3 | Director | 25 March 1996 | Active |
1 Cenacle Close, West Heath Road Hampstead, London, NW3 7UE | Director | 10 May 2006 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU | Director | 16 February 2007 | Active |
16 Agentenacker, Enderwil, Switzerland, 9203 | Director | 25 March 1996 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU | Director | 10 May 2006 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU | Director | 16 February 2007 | Active |
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU | Director | 13 May 2011 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 18 January 1996 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 18 January 1996 | Active |
Open Text Coöperatief U.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Taurusavenue 15, Zuidtoren, Hoofddorp, Netherlands, |
Nature of control | : |
|
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 275, Frank Tompa Drive, Waterloo, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Accounts | Accounts with accounts type full. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-06 | Officers | Change person director company with change date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-07-20 | Officers | Change person secretary company with change date. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Appoint person secretary company with name date. | Download |
2022-07-06 | Officers | Termination secretary company with name termination date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.