Active
Company Information for OPENBET LIMITED
BUILDING 6, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5HR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
OPENBET LIMITED | ||
Legal Registered Office | ||
BUILDING 6, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR Other companies in W4 | ||
Previous Names | ||
|
Company Number | 03134634 | |
---|---|---|
Company ID Number | 03134634 | |
Date formed | 1995-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB927523612 |
Last Datalog update: | 2024-12-05 18:47:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
OPENBET ASIA PACIFIC PTY LTD | NSW 2000 | Active | Company formed on the 2009-05-14 |
OPENBET RETAIL LIMITED | BUILDING 6, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR | Active | Company formed on the 1992-07-13 | |
![]() |
OPENBET RETAIL LIMITED | 24/26 CITY QUAY DUBLIN 2 DUBLIN, DUBLIN, D02NY19, IRELAND D02NY19 | Discontinued | Company formed on the 1996-03-01 |
![]() |
OPENBET SINGAPORE PTE. LIMITED | RAFFLES QUAY Singapore 048581 | Active | Company formed on the 2015-07-22 |
OPENBET TECHNOLOGIES LIMITED | BUILDING 6, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5HR | Active | Company formed on the 2008-10-01 | |
![]() |
OPENBET TECHNOLOGIES LIMITED | Singapore | Active | Company formed on the 2015-07-22 |
![]() |
OPENBETA INITIATIVE LLC | 5627 NE 18TH AVE PORTLAND OR 97211 | Active | Company formed on the 2016-12-28 |
OPENBETA LIMITED | 11 THATCHAM GARDENS LONDON N20 9QE | Active | Company formed on the 2020-09-22 | |
OPENBETAX LTD | 71-75 Shelton Street Covent Garden London WC2H 9JQ | Active - Proposal to Strike off | Company formed on the 2023-06-01 | |
OPENBETR LTD | PRIMROSE HOUSE PRIMROSE LANE GLOSSOP DERBYSHIRE SK13 8EG | Dissolved | Company formed on the 2016-02-05 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ALAN QUARTIERI |
||
MATTHEW STUART DAVEY |
||
MICHAEL ALAN QUARTIERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SILAS AUGUSTINE JOHN BROWN |
Company Secretary | ||
SILAS AUGUSTINE JOHN BROWN |
Director | ||
ERIC JOHN MATEJEVICH |
Director | ||
COLIN JOHN ROWLANDS |
Director | ||
JEREMY THOMPSON-HILL |
Director | ||
SUSANNA GAY UNDERWOOD |
Company Secretary | ||
DAVID ANDREW LOVEDAY |
Director | ||
ISMAT LEVIN |
Company Secretary | ||
ALEXANDER GERSH |
Director | ||
ISMAT LEVIN |
Director | ||
ANDREW PAUL WOODWARD |
Director | ||
GREGORY GEORGE NARDINI |
Company Secretary | ||
GREGORY GEORGE NARDINI |
Director | ||
ISMAT LEVIN |
Company Secretary | ||
ANDREW PAUL WOODWARD |
Company Secretary | ||
ABRAHAM PELED |
Director | ||
CHARLES RICHARD KENNETH MEDLOCK |
Director | ||
JAMES MATHEW CADDY |
Director | ||
CHARLES ANDREW STEWART MALIR |
Company Secretary | ||
CHRISTOPHER HALL |
Director | ||
CLIVE HAWORTH |
Director | ||
CHARLES ANDREW STEWART MALIR |
Director | ||
PAUL BAXENDALE |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LNW GAMING UK LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Company Secretary | 2018-02-28 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
NYX DIGITAL GAMING (OB SPV) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
OB ACQUISITION LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-10-26 | Liquidation | |
OB FINANCING LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
OB TOPCO LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2010-12-20 | Liquidation | |
BETDIGITAL LTD | Company Secretary | 2018-02-28 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
DMWSL 699 LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2012-02-29 | Liquidation | |
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
WAGERLOGIC (UK) LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
LNW GAMING UK LIMITED | Director | 2017-03-31 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Director | 2017-03-31 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Director | 2017-03-31 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Director | 2017-03-31 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Director | 2017-03-31 | CURRENT | 2010-12-03 | Liquidation | |
LNW UK HOLDINGS LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
LNW GAMING UK LIMITED | Director | 2018-02-28 | CURRENT | 2004-07-20 | Active | |
OPENBET RETAIL LIMITED | Director | 2018-02-28 | CURRENT | 1992-07-13 | Active | |
N T MEDIA LIMITED | Director | 2018-02-28 | CURRENT | 1997-07-24 | Liquidation | |
OPENBET TECHNOLOGIES LIMITED | Director | 2018-02-28 | CURRENT | 2008-10-01 | Active | |
OB MIDCO LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
NYX DIGITAL GAMING (OB SPV) LIMITED | Director | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED | Director | 2018-02-28 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
OB ACQUISITION LIMITED | Director | 2018-02-28 | CURRENT | 2010-10-26 | Liquidation | |
OB FINANCING LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-03 | Liquidation | |
OB TOPCO LIMITED | Director | 2018-02-28 | CURRENT | 2010-12-20 | Liquidation | |
BETDIGITAL LTD | Director | 2018-02-28 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
DMWSL 699 LIMITED | Director | 2018-02-28 | CURRENT | 2012-02-29 | Liquidation | |
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED | Director | 2018-02-28 | CURRENT | 2016-03-07 | Liquidation | |
WAGERLOGIC (UK) LIMITED | Director | 2018-02-28 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
LNW GAMING AND SYSTEMS HOLDINGS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
LNW GAMING AND SYSTEMS LIMITED | Director | 2017-11-30 | CURRENT | 1998-04-01 | Active - Proposal to Strike off | |
CUSTOMIZED GAMES LIMITED | Director | 2016-02-11 | CURRENT | 2007-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 031346340007 | ||
DIRECTOR APPOINTED MR ALEXANDER LANCASTER AMBROSE | ||
27/02/25 STATEMENT OF CAPITAL GBP 136.3206 | ||
CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
SH01 | 21/09/22 STATEMENT OF CAPITAL GBP 136.3205 | |
SH01 | 07/07/22 STATEMENT OF CAPITAL GBP 105000136.3204 | |
SH19 | Statement of capital on 2022-07-11 GBP 136.3204 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 07/07/22 | |
RES06 | Resolutions passed:
| |
RP04CS01 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/19 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | ||
Audit exemption subsidiary accounts made up to 2019-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP03 | Appointment of Mr Jordan Ellis Levin as company secretary on 2021-08-12 | |
TM02 | Termination of appointment of Michael Christopher Eklund on 2021-08-12 | |
AP01 | DIRECTOR APPOINTED MR JORDAN ELLIS LEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AP03 | Appointment of Mr Michael Christopher Eklund as company secretary on 2020-06-26 | |
TM02 | Termination of appointment of Michael Alan Quartieri on 2020-06-26 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI | |
AP03 | Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN | |
TM02 | Termination of appointment of Silas Augustine John Brown on 2018-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROWLANDS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031346340005 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STUART DAVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON-HILL | |
AP01 | DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031346340004 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 13632.04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/16 TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031346340003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 13632.04 | |
AR01 | 15/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031346340002 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 13632.04 | |
AR01 | 15/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 13632.04 | |
AR01 | 15/11/13 FULL LIST | |
AP03 | SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN | |
AP03 | SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY | |
AR01 | 15/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LOVEJOY / 08/12/2011 | |
AR01 | 15/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AUD | AUDITOR'S RESIGNATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP03 | SECRETARY APPOINTED SUSANNA GAY UNDERWOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED DAVID ANDREW LOVEDAY | |
AP01 | DIRECTOR APPOINTED JEREMY THOMPSON-HILL | |
AP01 | DIRECTOR APPOINTED COLIN JOHN ROWLANDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ISMAT LEVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTER ARTICLES 31/01/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 15/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 19/05/2010 | |
CERTNM | COMPANY NAME CHANGED ORBIS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 15/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ | |
288a | DIRECTOR APPOINTED MRS ISMAT LEVIN | |
288a | SECRETARY APPOINTED MRS ISMAT LEVIN | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY NARDINI | |
288b | APPOINTMENT TERMINATED SECRETARY GREGORY NARDINI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERGORY NARDINI / 30/11/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/05 FROM: ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
288a | NEW DIRECTOR APPOINTED |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MRS JUSTICE ROSE | HC-2011-000061 | Matchbet Ltd v OpenBet Ltd | |||
|
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ARES MANAGEMENT LIMITED | ||
Satisfied | ARES MANAGEMENT LIMITED AS SECURITY AGENT | ||
Satisfied | ARES MANAGEMENT LIMITED | ||
Satisfied | HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
DEED OF ACCESSION AND CHARGE | Satisfied | ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT) |
OPENBET LIMITED owns 3 domain names.
orbisuk.co.uk openbettechnologies.co.uk openbettechnology.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OPENBET LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | ||
![]() | 84799070 | |||
![]() | 84799070 | |||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) | ||
![]() | 84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | ||
![]() | 71162080 | Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |