UKBizDB.co.uk

OPTA SPORTS DATA LIMITED

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

This company is commonly known as Opta Sports Data Limited. The company was founded 23 years ago and was given the registration number 04199651. The firm's registered office is in LONDON. You can find them at 11 Strand, 3rd Floor,, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:OPTA SPORTS DATA LIMITED
Company Number:04199651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:11 Strand, 3rd Floor,, London, England, WC2N 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, London, England, W2 1AF

Director17 May 2022Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director17 May 2022Active
29 Surbiton Hill Park, Surbiton, KT5 8EQ

Secretary25 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 April 2001Active
Berncroft, Top Street, Bolney Haywards Heath, RH17 5PP

Secretary24 April 2006Active
10 Mary Road, Guildford, GU1 4QU

Secretary12 April 2001Active
88 Chaldon Way, Coulsdon, CR5 1DD

Director25 September 2003Active
Sussex House, Plane Tree Crescent, Feltham, United Kingdom, TW13 7HE

Director16 June 2014Active
7, Fairholme Road, London, W14 9JZ

Director12 April 2001Active
3, Digby Mansions, Hammersmith Bridge Road, London, W6 9DE

Director25 September 2003Active
Sussex House, Plane Tree Crescent, Feltham, United Kingdom, TW13 7HE

Director09 July 2013Active
8, Richard Strauss Strasse, 85356 Freising., Germany,

Director01 January 2007Active
40 George Leybourne, Fletcher Street, London, E1 8HW

Director27 November 2001Active
23 Barbauld Road, London, N16 0SD

Director25 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 April 2001Active
Flat 4a 15 Kings Gardens, Hove, BN3 2PG

Director24 April 2006Active
The Grange, Yattendon, Newbury, RG18 0UE

Director25 September 2003Active
33, Marlow Bottom, Marlow, England, SL7 3LZ

Director20 January 2011Active
Flat 1, Astor House, 27 Craven Hall Gardens, London, W2 3EA

Director22 February 2008Active
Kettlestone House, The Street, Kettlestone, Fakenham, NR21 0JA

Director22 April 2004Active
Sussex House, Plane Tree Crescent, Feltham, United Kingdom, TW13 7HE

Director09 July 2013Active
12 St Huberts Close, Gerrards Cross, SL9 7EN

Director21 September 2004Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director10 June 2019Active
Berncroft, Top Street, Bolney Haywards Heath, RH17 5PP

Director24 April 2006Active
Sussex House, Plane Tree Crescent, Feltham, United Kingdom, TW13 7HE

Director21 December 2011Active
17, Albion Street, London, England, W2 2AS

Director27 November 2012Active
10 Mary Road, Guildford, GU1 4QU

Director27 November 2001Active
Flat 1 55 Cornwall Gardens, London, SW7 4BE

Director27 November 2001Active
Sussex House, Plane Tree Crescent, Feltham, United Kingdom, TW13 7HE

Director22 November 2011Active
Sussex House, Plane Tree Crescent, Feltham, United Kingdom, TW13 7HE

Director09 July 2013Active

People with Significant Control

Perform Content Services Limited
Notified on:06 November 2019
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 11 Strand, London, United Kingdom, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dazn Media Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hanover House, Plane Tree Crescent, Feltham, England, TW13 7BZ
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 (7 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
2024-04-23Other

Legacy.

Download
2023-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-09Other

Legacy.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Other

Legacy.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-02-18Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-05-07Address

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

Download
2021-05-07Address

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

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Address

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

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.