UKBizDB.co.uk

OPEN TEXT UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary01 July 2022Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 July 2022Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director31 May 2018Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director13 May 2011Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 April 2022Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary31 December 2009Active
10 Stable Lane, Seer Green, Beaconsfield, HP9 2YT

Secretary20 January 2005Active
12 Bailey Close, Windsor, SL4 3RD

Secretary31 December 1998Active
15 Prestwood Close, High Wycombe, HP12 3DE

Secretary01 September 1996Active
Mulberry Cottage, 23 Montagu Road, Datchet, SL3 9DT

Secretary18 January 2006Active
8 Orchard Mill Crescent, Kitchener, Canada, N2P 1T2

Secretary25 March 1996Active
Ajeteucecker 16, Niederwil St Gallen 9203, Schwez,

Secretary09 May 1996Active
24 Torridon Close, Woking, GU21 3DB

Secretary28 May 2001Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU

Secretary16 February 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary18 January 1996Active
2 Hogarth Close, College Town, Camberley, GU15 4FG

Director08 May 1996Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director31 December 2009Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 October 2014Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2016Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director14 June 2013Active
Peppets Cottage, Bellingdon, HP5 2UR

Director09 June 1997Active
5 Marine Parade Drive, 120,, Etobicoke, Canada,

Director10 May 2006Active
542 Leighland Drive, Waterloo, Canada, N2T2H3

Director25 March 1996Active
1 Cenacle Close, West Heath Road Hampstead, London, NW3 7UE

Director10 May 2006Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU

Director16 February 2007Active
16 Agentenacker, Enderwil, Switzerland, 9203

Director25 March 1996Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU

Director10 May 2006Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU

Director16 February 2007Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, Uk, RG6 1PU

Director13 May 2011Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director18 January 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director18 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-07Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person secretary company with change date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person secretary company with name date.

Download
2022-07-06Officers

Termination secretary company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.