UKBizDB.co.uk

OPEN WAVE LIMITED

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

This company is commonly known as Open Wave Limited. The company was founded 22 years ago and was given the registration number 04326782. The firm's registered office is in MANCHESTER. You can find them at 11 Commerce Way, Westinghouse Road, Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:OPEN WAVE LIMITED
Company Number:04326782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:11 Commerce Way, Westinghouse Road, Manchester, M17 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow, Stockley Park, The Square, The Square, 6-9 Stockley Park, Uxbridge, England, UB11 1FW

Director09 August 2023Active
Heathrow, Stockley Park, The Square, The Square, 6-9 Stockley Park, Uxbridge, England, UB11 1FW

Director09 August 2023Active
8101, E. Prentice Avenue, Suite 350, Greenwood Village, United States, CO 80111

Director12 September 2022Active
2158, Brandon Lee Drive, Marietta, United States, 30008

Secretary13 October 2011Active
Suite 6, 120 Cambridge Street, Collingwood, Australia,

Secretary05 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 November 2001Active
Suite 6, 120 Cambridge Street, Collingwood, Australia,

Director05 December 2001Active
8101 E. Prentice Place, Suite 350, Greenwood Village, United States,

Director22 November 2021Active
Prentice Plaza, 8101 E. Prentice Avenue, Suite 350, Greenwood Village, United States,

Director22 November 2021Active
8101 E. Prentice Place, Suite 350, Greenwood Village, United States,

Director22 November 2021Active
945 Carters Grove Trail, Johns Creek, United States,

Director13 October 2011Active
5420 Beau Reve Park, Marietta, Georgia, United States,

Director13 October 2011Active
6/120 Cambridge Street, Collingwood, Australia,

Director05 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 November 2001Active

People with Significant Control

Mr James Kerr Noble
Notified on:21 November 2016
Status:Active
Date of birth:July 1958
Nationality:American
Country of residence:England
Address:Heathrow, Stockley Park, The Square, The Square, Uxbridge, England, UB11 1FW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-24Dissolution

Dissolution application strike off company.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.