OPENTV UK

Register to unlock more data on OkredoRegister

OPENTV UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03940729

Incorporation date

29/02/2000

Size

-

Contacts

Registered address

Registered address

Machen The Pavilions, Llantarnam Park, Cwmbran, Gwent NP44 3FDCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon28/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon03/07/2013
Application to strike the company off the register
dot icon25/03/2013
Resolutions
dot icon20/03/2013
Statement of company's objects
dot icon20/03/2013
Miscellaneous
dot icon20/03/2013
Re-registration of Memorandum and Articles
dot icon20/03/2013
Certificate of re-registration from Limited to Unlimited
dot icon20/03/2013
Re-registration assent
dot icon20/03/2013
Re-registration from a private limited company to a private unlimited company
dot icon05/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mark Douglas Beariault on 2013-02-01
dot icon05/03/2013
Secretary's details changed for Mark Douglas Beariault on 2013-02-01
dot icon19/02/2013
Compulsory strike-off action has been discontinued
dot icon18/02/2013
Total exemption full accounts made up to 2011-12-31
dot icon07/01/2013
First Gazette notice for compulsory strike-off
dot icon24/07/2012
Registered office address changed from 9th Floor the Ark 201 Talgarth Road Hammersmith London W6 8BJ United Kingdom on 2012-07-25
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon21/02/2011
Registered office address changed from 9th Floor the Ark Talgarth Road Hammersmith London W6 8BJ on 2011-02-22
dot icon21/02/2011
Director's details changed for Hugo Simon Benno Rohner on 2011-02-01
dot icon21/02/2011
Director's details changed for Mark Douglas Beariault on 2011-02-01
dot icon21/02/2011
Secretary's details changed for Mark Douglas Beariault on 2011-02-01
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Appointment of Mark Douglas Beariault as a director
dot icon02/09/2010
Appointment of Hugo Simon Benno Rohner as a director
dot icon02/09/2010
Termination of appointment of Nigel Bennett as a director
dot icon02/09/2010
Termination of appointment of Sumanta Mukherjee as a director
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Sumanta Mukherjee on 2010-03-01
dot icon04/03/2010
Director's details changed for Nigel Bennett on 2010-02-01
dot icon04/03/2010
Secretary's details changed for Mark Douglas Beariault on 2010-03-01
dot icon04/03/2010
Secretary's details changed for Abogado Nominees Limited on 2010-03-01
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon06/11/2009
Registered office address changed from Ground Floor Block C 5-23 Old Street London EC1V 9HL on 2009-11-07
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2009
Auditor's resignation
dot icon01/04/2009
Full accounts made up to 2007-12-31
dot icon16/03/2009
Return made up to 01/03/09; full list of members
dot icon09/03/2008
Return made up to 01/03/08; full list of members
dot icon09/03/2008
Director's Change of Particulars / nigel bennett / 01/01/2008 / HouseName/Number was: , now: 3; Street was: 18 ellesmere road, now: dover court; Post Town was: weybridge, now: danville; Region was: surrey, now: california 64506; Post Code was: KT13 0HN, now: ; Country was: , now: united states
dot icon01/02/2008
New secretary appointed
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 01/03/07; full list of members
dot icon16/01/2007
Full accounts made up to 2005-12-31
dot icon29/10/2006
Return made up to 01/03/06; full list of members
dot icon29/10/2006
Director's particulars changed
dot icon29/10/2006
Location of register of members
dot icon17/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon13/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon20/04/2005
Return made up to 01/03/05; full list of members
dot icon12/04/2005
Registered office changed on 13/04/05 from: 100 new bridge street london EC4V 6JA
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon13/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon14/06/2004
Director resigned
dot icon29/04/2004
Return made up to 01/03/04; full list of members
dot icon26/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Secretary resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon19/10/2003
New director appointed
dot icon19/10/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon26/03/2003
Auditor's resignation
dot icon11/03/2003
Return made up to 01/03/03; full list of members
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/03/2002
Return made up to 01/03/02; full list of members
dot icon23/01/2002
Full accounts made up to 2000-12-31
dot icon27/11/2001
Particulars of mortgage/charge
dot icon07/11/2001
Registered office changed on 08/11/01 from: 90 long acre covent garden london WC2E 9RZ
dot icon31/10/2001
New director appointed
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/03/2001
Return made up to 01/03/01; full list of members
dot icon05/03/2001
Location of register of members
dot icon05/03/2001
Registered office changed on 06/03/01 from: 162-168 regent street london W1R 5TB
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New secretary appointed;new director appointed
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Ad 07/03/00--------- £ si 99999@1=99999 £ ic 1/100000
dot icon12/03/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon29/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beariault, Mark Douglas
Secretary
21/01/2008 - Present
-
Beariault, Mark Douglas
Director
29/04/2010 - Present
-
Brown, James Ferrell
Secretary
06/03/2000 - 01/10/2003
-
Brown, James Ferrell
Director
06/03/2000 - 30/09/2003
-
Meagher, Mark Francis
Director
06/03/2000 - 30/09/2003
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OPENTV UK

OPENTV UK is an(a) Dissolved company incorporated on 29/02/2000 with the registered office located at Machen The Pavilions, Llantarnam Park, Cwmbran, Gwent NP44 3FD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OPENTV UK?

toggle

OPENTV UK is currently Dissolved. It was registered on 29/02/2000 and dissolved on 28/10/2013.

Where is OPENTV UK located?

toggle

OPENTV UK is registered at Machen The Pavilions, Llantarnam Park, Cwmbran, Gwent NP44 3FD.

What does OPENTV UK do?

toggle

OPENTV UK operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OPENTV UK?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved via voluntary strike-off.