Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPENBET LIMITED
Company Information for

OPENBET LIMITED

BUILDING 6, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5HR,
Company Registration Number
03134634
Private Limited Company
Active

Company Overview

About Openbet Ltd
OPENBET LIMITED was founded on 1995-12-06 and has its registered office in London. The organisation's status is listed as "Active". Openbet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPENBET LIMITED
 
Legal Registered Office
BUILDING 6, CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
W4 5HR
Other companies in W4
 
Previous Names
ORBIS TECHNOLOGY LIMITED01/06/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENBET LIMITED
Is this data useful to you?
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.
Companies with same name OPENBET LIMITED
The following companies were found which have the same name as OPENBET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of OPENBET LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN QUARTIERI
Company Secretary 2018-02-28
MATTHEW STUART DAVEY
Director 2017-03-31
MICHAEL ALAN QUARTIERI
Director 2018-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
SILAS AUGUSTINE JOHN BROWN
Company Secretary 2013-03-25 2018-02-28
SILAS AUGUSTINE JOHN BROWN
Director 2017-03-31 2018-02-28
ERIC JOHN MATEJEVICH
Director 2017-08-04 2018-02-28
COLIN JOHN ROWLANDS
Director 2011-01-31 2017-08-04
JEREMY THOMPSON-HILL
Director 2011-01-31 2017-03-31
SUSANNA GAY UNDERWOOD
Company Secretary 2011-02-17 2013-03-25
DAVID ANDREW LOVEDAY
Director 2011-01-31 2013-03-07
ISMAT LEVIN
Company Secretary 2009-02-06 2011-01-31
ALEXANDER GERSH
Director 2005-02-10 2011-01-31
ISMAT LEVIN
Director 2009-02-06 2011-01-31
ANDREW PAUL WOODWARD
Director 2004-09-25 2011-01-31
GREGORY GEORGE NARDINI
Company Secretary 2007-11-30 2009-02-06
GREGORY GEORGE NARDINI
Director 2007-11-30 2009-02-06
ISMAT LEVIN
Company Secretary 2000-12-01 2007-11-30
ANDREW PAUL WOODWARD
Company Secretary 2004-09-25 2007-11-30
ABRAHAM PELED
Director 2000-12-01 2006-05-31
CHARLES RICHARD KENNETH MEDLOCK
Director 2000-12-01 2004-09-25
JAMES MATHEW CADDY
Director 1996-02-12 2004-04-16
CHARLES ANDREW STEWART MALIR
Company Secretary 1996-02-12 2000-12-01
CHRISTOPHER HALL
Director 1997-11-27 2000-12-01
CLIVE HAWORTH
Director 1996-01-05 2000-12-01
CHARLES ANDREW STEWART MALIR
Director 1996-02-12 2000-12-01
PAUL BAXENDALE
Company Secretary 1996-01-05 1996-02-12
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-12-06 1996-01-05
ACCESS NOMINEES LIMITED
Nominated Director 1995-12-06 1996-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Company Secretary 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Company Secretary 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI N T MEDIA LIMITED Company Secretary 2018-02-28 CURRENT 1997-07-24 Liquidation
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Company Secretary 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI OB MIDCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Company Secretary 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Company Secretary 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Company Secretary 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI DMWSL 699 LIMITED Company Secretary 2018-02-28 CURRENT 2012-02-29 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Company Secretary 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Company Secretary 2018-02-28 CURRENT 2001-07-23 Active - Proposal to Strike off
MATTHEW STUART DAVEY LNW GAMING UK LIMITED Director 2017-03-31 CURRENT 2004-07-20 Active
MATTHEW STUART DAVEY OPENBET RETAIL LIMITED Director 2017-03-31 CURRENT 1992-07-13 Active
MATTHEW STUART DAVEY N T MEDIA LIMITED Director 2017-03-31 CURRENT 1997-07-24 Liquidation
MATTHEW STUART DAVEY OPENBET TECHNOLOGIES LIMITED Director 2017-03-31 CURRENT 2008-10-01 Active
MATTHEW STUART DAVEY OB MIDCO LIMITED Director 2017-03-31 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI LNW UK HOLDINGS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
MICHAEL ALAN QUARTIERI LNW GAMING UK LIMITED Director 2018-02-28 CURRENT 2004-07-20 Active
MICHAEL ALAN QUARTIERI OPENBET RETAIL LIMITED Director 2018-02-28 CURRENT 1992-07-13 Active
MICHAEL ALAN QUARTIERI N T MEDIA LIMITED Director 2018-02-28 CURRENT 1997-07-24 Liquidation
MICHAEL ALAN QUARTIERI OPENBET TECHNOLOGIES LIMITED Director 2018-02-28 CURRENT 2008-10-01 Active
MICHAEL ALAN QUARTIERI OB MIDCO LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB SPV) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-04-29 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI OB ACQUISITION LIMITED Director 2018-02-28 CURRENT 2010-10-26 Liquidation
MICHAEL ALAN QUARTIERI OB FINANCING LIMITED Director 2018-02-28 CURRENT 2010-12-03 Liquidation
MICHAEL ALAN QUARTIERI OB TOPCO LIMITED Director 2018-02-28 CURRENT 2010-12-20 Liquidation
MICHAEL ALAN QUARTIERI BETDIGITAL LTD Director 2018-02-28 CURRENT 2011-03-02 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI DMWSL 699 LIMITED Director 2018-02-28 CURRENT 2012-02-29 Liquidation
MICHAEL ALAN QUARTIERI NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-03-07 Liquidation
MICHAEL ALAN QUARTIERI WAGERLOGIC (UK) LIMITED Director 2018-02-28 CURRENT 2001-07-23 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS HOLDINGS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
MICHAEL ALAN QUARTIERI LNW GAMING AND SYSTEMS LIMITED Director 2017-11-30 CURRENT 1998-04-01 Active - Proposal to Strike off
MICHAEL ALAN QUARTIERI CUSTOMIZED GAMES LIMITED Director 2016-02-11 CURRENT 2007-03-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-09REGISTRATION OF A CHARGE / CHARGE CODE 031346340007
2025-03-26DIRECTOR APPOINTED MR ALEXANDER LANCASTER AMBROSE
2025-03-2527/02/25 STATEMENT OF CAPITAL GBP 136.3206
2024-11-21CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-10-31FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-20Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-07Memorandum articles filed
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT
2022-09-24Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-09-24RES12Resolution of varying share rights or name
2022-09-21SH0121/09/22 STATEMENT OF CAPITAL GBP 136.3205
2022-07-11SH0107/07/22 STATEMENT OF CAPITAL GBP 105000136.3204
2022-07-11SH19Statement of capital on 2022-07-11 GBP 136.3204
2022-07-11SH20Statement by Directors
2022-07-11CAP-SSSolvency Statement dated 07/07/22
2022-07-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-17RP04CS01
2022-02-16Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-12-21Audit exemption subsidiary accounts made up to 2019-12-31
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-21Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31AP03Appointment of Mr Jordan Ellis Levin as company secretary on 2021-08-12
2021-08-31TM02Termination of appointment of Michael Christopher Eklund on 2021-08-12
2021-08-31AP01DIRECTOR APPOINTED MR JORDAN ELLIS LEVIN
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER EKLUND
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-07-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-07-03AP03Appointment of Mr Michael Christopher Eklund as company secretary on 2020-06-26
2020-07-03TM02Termination of appointment of Michael Alan Quartieri on 2020-06-26
2020-07-03AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN QUARTIERI
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-02-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART DAVEY
2018-03-22AP01DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI
2018-03-21AP03Appointment of Mr Michael Alan Quartieri as company secretary on 2018-02-28
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN
2018-03-21TM02Termination of appointment of Silas Augustine John Brown on 2018-02-28
2018-01-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340003
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340004
2018-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340005
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN ROWLANDS
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031346340005
2017-04-05AP01DIRECTOR APPOINTED MR MATTHEW STUART DAVEY
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY THOMPSON-HILL
2017-04-04AP01DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN
2016-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031346340004
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 13632.04
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-06-08AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031346340003
2016-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031346340002
2016-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 13632.04
2015-12-10AR0115/11/15 FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 031346340002
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 13632.04
2014-12-11AR0115/11/14 FULL LIST
2014-11-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 13632.04
2013-12-05AR0115/11/13 FULL LIST
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09AP03SECRETARY APPOINTED SILAS AUGUSTINE JOHN BROWN
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SUSANNA UNDERWOOD
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVEDAY
2012-11-21AR0115/11/12 FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW LOVEJOY / 08/12/2011
2011-12-07AR0115/11/11 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-07AUDAUDITOR'S RESIGNATION
2011-03-11MEM/ARTSARTICLES OF ASSOCIATION
2011-03-01AP03SECRETARY APPOINTED SUSANNA GAY UNDERWOOD
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-09AP01DIRECTOR APPOINTED DAVID ANDREW LOVEDAY
2011-02-09AP01DIRECTOR APPOINTED JEREMY THOMPSON-HILL
2011-02-09AP01DIRECTOR APPOINTED COLIN JOHN ROWLANDS
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY ISMAT LEVIN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODWARD
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ISMAT LEVIN
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX UNITED KINGDOM
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-03RES01ALTER ARTICLES 31/01/2011
2011-02-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-21AR0115/11/10 FULL LIST
2010-06-01RES15CHANGE OF NAME 19/05/2010
2010-06-01CERTNMCOMPANY NAME CHANGED ORBIS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/06/10
2010-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-25AR0115/11/09 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISMAT LEVIN / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERSH / 14/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WOODWARD / 14/11/2009
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM ONE HEATHROW BOULEVARD 286 BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DQ
2009-02-06288aDIRECTOR APPOINTED MRS ISMAT LEVIN
2009-02-06288aSECRETARY APPOINTED MRS ISMAT LEVIN
2009-02-06288bAPPOINTMENT TERMINATED DIRECTOR GREGORY NARDINI
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY GREGORY NARDINI
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERGORY NARDINI / 30/11/2007
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-05288bSECRETARY RESIGNED
2007-12-05288bSECRETARY RESIGNED
2007-11-27363sRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-06363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
2006-03-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-24363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: ONE LONDON ROAD STAINES MIDDLESEX TW18 4EX
2005-06-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-29244DELIVERY EXT'D 3 MTH 30/06/04
2005-02-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to OPENBET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPENBET LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MRS JUSTICE ROSE 2015-12-18 to 2015-12-18 HC-2011-000061 Matchbet Ltd v OpenBet Ltd
2015-12-18FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-21 Satisfied ARES MANAGEMENT LIMITED
2016-12-20 Satisfied ARES MANAGEMENT LIMITED AS SECURITY AGENT
2016-05-27 Satisfied ARES MANAGEMENT LIMITED
2015-06-04 Satisfied HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2011-02-09 Satisfied ARES CAPITAL EUROPE LIMITED (IN ITS CAPACITY AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of OPENBET LIMITED registering or being granted any patents
Domain Names

OPENBET LIMITED owns 3 domain names.

orbisuk.co.uk   openbettechnologies.co.uk   openbettechnology.co.uk  

Trademarks

Trademark applications by OPENBET LIMITED

OPENBET LIMITED is the Original Applicant for the trademark OB OpenBet ™ (WIPO1055386) through the WIPO on the 2010-06-30
Software and software systems; software platforms; computer software, firmware and hardware; software (downloadable); electronic games; games software; computer operating systems; computer programs; electronic publications.
Systèmes et produits logiciels; plates-formes logicielles; logiciels, micrologiciels et matériel informatique; logiciels (téléchargeables); jeux électroniques; ludiciels; systèmes d'exploitation pour ordinateurs; programmes d'ordinateurs; publications électroniques.
Software y sistemas de software; plataformas de software; software, microprogramas (firmware) y hardware; software (descargable); juegos electrónicos; software de juegos; sistemas operativos informáticos; programas informáticos; publicaciones electrónicas.
OPENBET LIMITED is the Owner at publication for the trademark OPENBET ™ (88002315) through the USPTO on the 2018-06-15
Computer software for betting, casino gaming, and sports wagering; computer software platforms for providing access to betting, gaming, gambling, and sports wagering services via global or other wide area computer networks; computer gaming software for gambling; downloadable electronic game programs, namely, play-for-fun games, real money games, sports wagering and fantasy sports games; interactive video game software for casino type games; downloadable mobile applications for betting, gaming, gambling, and sports wagering; downloadable mobile applications for providing news and information in the fields of sports, sports betting, fantasy sports, and casino gaming; computer software platforms for providing access for players to make self-service betting and electronic payment transactions
OPENBET LIMITED is the Original registrant for the trademark OB OPENBET ™ (79088887) through the USPTO on the 2010-06-30
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for OPENBET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OPENBET LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where OPENBET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OPENBET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2018-11-0084799070
2018-11-0084799070
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-04-0084709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-01-0084715000Processing 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)
2018-01-0084715000Processing 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)
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0084714100Data-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)
2016-02-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2014-03-0171162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.
2011-09-0184719000Magnetic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENBET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPENBET LIMITED any grants or awards.
Ownership
  • OpenBet acquired Alphameric Solutions on 07/05/2010.
  • OpenBet acquired Electracade on 03/12/2008.
We could not find any group structure information
Is this data useful to you?
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.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.