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

OPEN TEXT UK LIMITED

420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
03148093
Private Limited Company
Active

Company Overview

About Open Text Uk Ltd
OPEN TEXT UK LIMITED was founded on 1996-01-18 and has its registered office in Reading. The organisation's status is listed as "Active". Open Text Uk 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
OPEN TEXT UK LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1PT
Other companies in RG6
 
Filing Information
Company Number 03148093
Company ID Number 03148093
Date formed 1996-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB834871308  
Last Datalog update: 2024-08-05 20:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPEN TEXT UK 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 OPEN TEXT UK LIMITED
The following companies were found which have the same name as OPEN TEXT UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPEN TEXT UK HOLDING LIMITED 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Active Company formed on the 2022-08-22
OPEN TEXT UK INVESTMENTS GLOBAL HOLDINGS LIMITED 420 Thames Valley Park Drive Thames Valley Park Reading BERKSHIRE RG6 1PT Active Company formed on the 2023-01-12
OPEN TEXT UK INVESTMENTS INTERNATIONAL HOLDINGS LIMITED 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Active Company formed on the 2023-01-16
OPEN TEXT UK INVESTMENTS INTERNATIONAL LIMITED 420 Thames Valley Park Drive Thames Valley Park Reading BERKSHIRE RG6 1PT Active Company formed on the 2023-01-17
OPEN TEXT UK INVESTMENTS LIMITED 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Active Company formed on the 2023-01-17
OPEN TEXT UK INVESTMENTS GLOBAL LIMITED 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT Active Company formed on the 2024-06-12

Company Officers of OPEN TEXT UK LIMITED

Current Directors
Officer Role Date Appointed
GORDON DAVIES
Company Secretary 2009-12-31
GORDON ALLAN DAVIES
Director 2009-12-31
OLIVER JON GALLIENNE
Director 2016-04-01
MADHU RANGANATHAN
Director 2018-05-31
CHRISTIAN WAIDA
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL DOOLITTLE
Director 2014-10-20 2018-05-31
SIMON DAVID HARRISON
Director 2013-06-14 2016-04-01
PAUL JOSEPH MCFEETERS
Director 2007-02-16 2014-09-30
DAVID WAREHAM
Director 2011-05-13 2012-09-07
JOHN TRENT
Company Secretary 2007-02-16 2009-12-31
JOHN SHACKLETON
Director 2006-05-10 2009-12-31
JOHN TRENT
Director 2007-02-16 2009-12-31
JASON RICHARD LEAF
Company Secretary 2006-01-18 2007-02-16
ALAN HOVERD
Director 2006-05-10 2007-02-16
JOHN ANTHONY KIRKHAM
Director 2006-05-10 2007-02-16
PAUL THOMAS JENKINS
Director 1996-03-25 2006-05-10
ANDREW DIXON
Company Secretary 2005-01-20 2005-06-16
NIGEL SANDOW
Company Secretary 2001-05-28 2005-01-20
PETRA HALE
Company Secretary 1998-12-31 2001-05-28
ANTHONY GEORGE HEYWOOD
Director 1997-06-09 1999-11-22
MIRANDA HOUGHTON
Company Secretary 1996-09-01 1998-12-31
MARCO PALATINI
Company Secretary 1996-05-09 1998-12-31
MARCO PALATINI
Director 1996-03-25 1998-12-31
WILLIAM MCANDREW
Company Secretary 1996-03-25 1996-08-31
GERRIT BUS
Director 1996-05-08 1996-08-28
SISEC LIMITED
Nominated Secretary 1996-01-18 1996-03-25
LOVITING LIMITED
Nominated Director 1996-01-18 1996-03-25
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1996-01-18 1996-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ALLAN DAVIES GUIDANCE SOFTWARE, INC. Director 2017-11-01 CURRENT 2001-09-15 Converted / Closed
GORDON ALLAN DAVIES COVISINT Director 2017-09-25 CURRENT 2015-04-20 Active
GORDON ALLAN DAVIES RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
GORDON ALLAN DAVIES GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
GORDON ALLAN DAVIES GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
GORDON ALLAN DAVIES ICCM PROFESSIONAL SERVICES LIMITED Director 2013-05-23 CURRENT 2001-08-14 Liquidation
GORDON ALLAN DAVIES RESONATE KT LIMITED Director 2013-03-05 CURRENT 2004-05-19 Active
GORDON ALLAN DAVIES XPEDITE SYSTEMS (UK) LIMITED Director 2012-07-02 CURRENT 1993-01-08 Active - Proposal to Strike off
GORDON ALLAN DAVIES EASYLINK SERVICES INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2000-07-11 Active
GORDON ALLAN DAVIES SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Liquidation
GORDON ALLAN DAVIES METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
GORDON ALLAN DAVIES METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
OLIVER JON GALLIENNE XPEDITE SYSTEMS (UK) LIMITED Director 2017-03-01 CURRENT 1993-01-08 Active - Proposal to Strike off
OLIVER JON GALLIENNE EASYLINK SERVICES INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-07-11 Active
OLIVER JON GALLIENNE RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
OLIVER JON GALLIENNE ACQUISITION U.K. LIMITED Director 2016-04-01 CURRENT 2002-12-17 Active
OLIVER JON GALLIENNE GXS UK HOLDING LIMITED Director 2016-04-01 CURRENT 2005-09-23 Active
OLIVER JON GALLIENNE SYSGENICS LIMITED Director 2016-04-01 CURRENT 1993-01-20 Liquidation
OLIVER JON GALLIENNE RESONATE KT LIMITED Director 2016-04-01 CURRENT 2004-05-19 Active
OLIVER JON GALLIENNE METASTORM LIMITED Director 2016-04-01 CURRENT 1988-11-28 Active - Proposal to Strike off
OLIVER JON GALLIENNE ACTUATE UK LIMITED Director 2016-04-01 CURRENT 1996-06-25 Active - Proposal to Strike off
OLIVER JON GALLIENNE GXS LIMITED Director 2016-04-01 CURRENT 1978-09-07 Active
OLIVER JON GALLIENNE ICCM PROFESSIONAL SERVICES LIMITED Director 2016-04-01 CURRENT 2001-08-14 Liquidation
CHRISTIAN WAIDA ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
CHRISTIAN WAIDA ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
CHRISTIAN WAIDA GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
CHRISTIAN WAIDA GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
CHRISTIAN WAIDA CORDYS UK LIMITED Director 2013-10-11 CURRENT 2000-04-17 Dissolved 2016-02-02
CHRISTIAN WAIDA XPEDITE SYSTEMS (UK) LIMITED Director 2013-06-14 CURRENT 1993-01-08 Active - Proposal to Strike off
CHRISTIAN WAIDA RESONATE KT LIMITED Director 2013-06-14 CURRENT 2004-05-19 Active
CHRISTIAN WAIDA EASYLINK SERVICES INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2000-07-11 Active
CHRISTIAN WAIDA ICCM PROFESSIONAL SERVICES LIMITED Director 2013-06-14 CURRENT 2001-08-14 Liquidation
CHRISTIAN WAIDA GLOBAL 360 UK, LTD Director 2011-08-23 CURRENT 2001-01-16 Dissolved 2014-05-06
CHRISTIAN WAIDA SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Liquidation
CHRISTIAN WAIDA METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
CHRISTIAN WAIDA METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
CHRISTIAN WAIDA STREAMSERVE LIMITED Director 2010-11-01 CURRENT 1998-01-27 Dissolved 2014-04-22

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
2024-08-02CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2024-04-07FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-28CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06Director's details changed for Michael Fernando Acedo on 2022-08-16
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-20CH01Director's details changed for Michael Acedo on 2022-07-01
2022-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ACEDO on 2022-07-01
2022-07-08AP01DIRECTOR APPOINTED MICHAEL ACEDO
2022-07-06AP03Appointment of Michael Acedo as company secretary on 2022-07-01
2022-07-06TM02Termination of appointment of Gordon Davies on 2022-07-01
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN DAVIES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-06AP01DIRECTOR APPOINTED MARK KENNETH WILKINSON
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JON GALLIENNE
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-04-09CH01Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM 420 Thames Valley Park Drive Reading RG6 1PT England
2019-03-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-26CH01Director's details changed for Mr Oliver Jon Gallienne on 2019-02-26
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-10-12SH0127/09/18 STATEMENT OF CAPITAL GBP 29842300
2018-07-03PSC02Notification of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on 2016-04-06
2018-07-03PSC07CESSATION OF OPEN TEXT COöPERATIEF U.A. AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 19657684
2018-06-19SH0131/05/18 STATEMENT OF CAPITAL GBP 19657684
2018-06-11AP01DIRECTOR APPOINTED MADHU RANGANATHAN
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE
2018-06-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-05-23RES01ADOPT ARTICLES 02/05/2018
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Gordon Allan Davies on 2017-08-18
2017-03-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 8600100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-04-13AP01DIRECTOR APPOINTED MR OLIVER JON GALLIENNE
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HARRISON
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 8600100
2016-02-12AR0118/01/16 ANNUAL RETURN FULL LIST
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU
2015-06-03MISCSection 519
2015-05-14CH01Director's details changed for Mr Simon David Harrison on 2014-07-23
2015-05-12AUDAUDITOR'S RESIGNATION
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031480930007
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 8600100
2015-02-10AR0118/01/15 FULL LIST
2015-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON DAVIES / 01/09/2014
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALLAN DAVIES / 01/09/2014
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-21AP01DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCFEETERS
2014-06-05MEM/ARTSARTICLES OF ASSOCIATION
2014-04-24RES01ALTER ARTICLES 15/04/2014
2014-04-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031480930006
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 8600100
2014-01-20AR0118/01/14 FULL LIST
2014-01-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28RES13COMPANY BUSINESS 02/11/2011
2013-11-28RES01ALTER ARTICLES 02/11/2011
2013-06-19AP01DIRECTOR APPOINTED MR SIMON HARRISON
2013-05-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-22AR0118/01/13 FULL LIST
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAREHAM
2012-08-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-08-01MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-07-09MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-20AR0118/01/12 FULL LIST
2011-12-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-13AP01DIRECTOR APPOINTED MR DAVID WAREHAM
2011-05-13AP01DIRECTOR APPOINTED MR CHRISTIAN WAIDA
2011-03-03AR0118/01/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-19AUDAUDITOR'S RESIGNATION
2010-03-09AP03SECRETARY APPOINTED GORDON DAVIES
2010-03-09AP01DIRECTOR APPOINTED GORDON DAVIES
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN TRENT
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRENT
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHACKLETON
2010-02-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-04AR0118/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHACKLETON / 17/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRENT / 17/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCFEETERS / 17/01/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN TRENT / 17/01/2010
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM, GROSVENOR HOUSE, HORSESHOE CRESCENT, BEACONSFIELD, BUCKS, HP9 1LJ
2009-06-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-26363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-07123NC INC ALREADY ADJUSTED 23/06/08
2008-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-07RES04GBP NC 100/8600100 23/06/2008
2008-07-0788(2)AD 23/06/08 GBP SI 8600000@1=8600000 GBP IC 100/8600100
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-22363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28MISCAUDITORS RESIGNATION-SEC 394
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-09288bSECRETARY RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-03-09288bDIRECTOR RESIGNED
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31RES13RE-GUARANTEE & DEBENTUR 29/09/06
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: WEBSTER HOUSE, 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE HP9 1NB
2006-05-23288bDIRECTOR RESIGNED
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 OPEN TEXT UK 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 OPEN TEXT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Outstanding BARCLAYS BANK PLC AS COLLATERAL AGENT
2014-04-23 Outstanding BARCLAYS BANK PLC AS COLLATERAL AGENT (FOR THE BENEFIT OF ITSELF AND THE OTHER FINANCE PARTIES)
GUARANTEE & DEBENTURE 2011-11-22 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC AS COLLATERAL AGENT
LEGAL CHARGE 2011-08-23 Outstanding FRIENDS PROVIDENT LIFE ASSURANCE LIMITED
GUARANTEE & DEBENTURE 2006-10-26 Multiple filings of asset release and removal. Please see documents registered ROYAL BANK OF CANADA
RENTAL DEPOSIT DEED 2005-11-10 Outstanding CHESTERTON COMMERCIAL (BEACONSFIELD) LIMITED
DEED OF DEPOSIT 1996-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of OPEN TEXT UK LIMITED registering or being granted any patents
Domain Names

OPEN TEXT UK LIMITED owns 2 domain names.

infooffice.co.uk   reddot.co.uk  

Trademarks
We have not found any records of OPEN TEXT UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OPEN TEXT UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torridge District Council 2017-1 GBP £22,347 Computer Software
Nottingham City Council 2017-1 GBP £435 437-IT Equipment
Nottingham City Council 2016-11 GBP £246 9NK-Information Technology
Derbyshire County Council 2016-11 GBP £98,637
Portsmouth City Council 2016-9 GBP £9,969 Communications and computing
Derbyshire County Council 2016-9 GBP £1,080
Torridge District Council 2016-7 GBP £475 Computer Software
Derbyshire County Council 2016-7 GBP £27,964
East Northamptonshire Council 2016-6 GBP £22,698 Professional Consultants
Gloucestershire County Council 2016-6 GBP £1,425
Derbyshire County Council 2016-6 GBP £11,584
East Northamptonshire Council 2016-5 GBP £2,160 Professional Consultants
Derbyshire County Council 2016-4 GBP £27,964
Derbyshire County Council 2016-3 GBP £7,207
Colchester Borough Council 2016-3 GBP £2,889 I.T. & COMPUTING
Gloucestershire County Council 2016-2 GBP £54,477
East Northamptonshire Council 2016-2 GBP £10,864 Licence and Maintenance Costs
Wiltshire Council 2016-2 GBP £13,128 ICT - Support arrangements
Buckinghamshire County Council 2016-1 GBP £774 Course Fees & Post Entry Training
Torridge District Council 2016-1 GBP £20,315 Computer Software
Devon County Council 2016-1 GBP £8,426 IT Maintenance
Rutland County Council 2015-12 GBP £1,579 Computing - Maint Agreements
Buckinghamshire County Council 2015-12 GBP £3,610 Course Fees & Post Entry Training
Colchester Borough Council 2015-12 GBP £2,579 I.T. & COMPUTING
Gloucestershire County Council 2015-12 GBP £5,700
Buckinghamshire County Council 2015-11 GBP £1,140 Software Support
Buckinghamshire County Council 2015-10 GBP £18,525 Software Support
Colchester Borough Council 2015-10 GBP £6,315 I.T. & COMPUTING
Portsmouth City Council 2015-9 GBP £18,125 Communications and computing
Derbyshire County Council 2015-9 GBP £159,794
Derbyshire County Council 2015-8 GBP £6,310
Mid Sussex District Council 2015-5 GBP £5,423 Computer Costs
Derbyshire County Council 2015-5 GBP £2,280
Newcastle City Council 2015-4 GBP £20,023 Supplies & Services
East Northamptonshire Council 2015-4 GBP £17,689 Licence and Maintenance Costs
Torridge District Council 2015-3 GBP £18,468 Computer Software
Solihull Metropolitan Borough Council 2015-3 GBP £8,153
Derbyshire County Council 2015-3 GBP £16,444
Central Bedfordshire Council 2015-3 GBP £72,347 ICT Costs Software
Nottingham City Council 2015-2 GBP £465 456-Specialists Fees
Derbyshire County Council 2015-2 GBP £18,461
East Northamptonshire Council 2015-2 GBP £10,855 Licence and Maintenance Costs
Waverley Borough Council 2015-1 GBP £720 Supplies and Services
North Norfolk District Council 2015-1 GBP £10,206 Computer Software Licences
Wiltshire Council 2015-1 GBP £49,076 ICT - Support arrangements
Gloucestershire County Council 2015-1 GBP £2,850
Wokingham Council 2015-1 GBP £18,450 Computer Implementation
Devon County Council 2015-1 GBP £7,874 IT Maintenance
Nottingham City Council 2015-1 GBP £52 001-Other staff groups
Wokingham Council 2014-12 GBP £4,905 Computing - RFC Charges
London Borough of Hounslow 2014-12 GBP £10,604 COMMUNICATIONS & COMPUTING
Waverley Borough Council 2014-12 GBP £673 Supplies and Services
London Borough of Merton 2014-12 GBP £16,595 Application Licences
Rutland County Council 2014-12 GBP £6,017 Computing - Maint Agreements
Bracknell Forest Council 2014-12 GBP £1,900 IT Software
Derbyshire County Council 2014-11 GBP £319,589
Derbyshire County Council 2014-10 GBP £1,650
London Borough of Merton 2014-9 GBP £63,176 Application Licences
Portsmouth City Council 2014-9 GBP £8,631 Communications and computing
Central Bedfordshire Council 2014-9 GBP £38,863 ICT Costs Software
Cornwall Council 2014-8 GBP £1,500
South Norfolk Council 2014-8 GBP £8,148 Management Server
Bracknell Forest Council 2014-8 GBP £1,350 IT Consultants
Wokingham Council 2014-8 GBP £32,916
Hampshire County Council 2014-8 GBP £1,650 Other Training Courses and Qualification
Nottingham City Council 2014-7 GBP £1,832
Wokingham Council 2014-7 GBP £5,400
Derbyshire County Council 2014-7 GBP £1,250
Central Bedfordshire Council 2014-7 GBP £1,203 Professional Services - Other
Bracknell Forest Council 2014-7 GBP £3,275 IT Software
Wiltshire Council 2014-7 GBP £41,493 ICT - Support arrangements
Hampshire County Council 2014-7 GBP £2,750 Other Training Courses and Qualification
London City Hall 2014-6 GBP £26,409 Software Maintenance
Cornwall Council 2014-6 GBP £3,325
Bracknell Forest Council 2014-6 GBP £950 IT Software
Central Bedfordshire Council 2014-6 GBP £6,564 Professional Services - Other
Stockport Metropolitan Council 2014-6 GBP £48,154
Central Bedfordshire Council 2014-5 GBP £2,965 ICT Costs Software
South Kesteven District Council 2014-5 GBP £11,487
Bracknell Forest Council 2014-5 GBP £4,750 IT Software
Solihull Metropolitan Borough Council 2014-5 GBP £1,250 Training
Wokingham Council 2014-5 GBP £2,700
Stockport Metropolitan Council 2014-5 GBP £48,154
City of London 2014-4 GBP £19,349 Communications & Computing
Exeter City Council 2014-4 GBP £20,369
Newcastle City Council 2014-4 GBP £38,713
Northamptonshire County Council 2014-4 GBP £3,971 Supplies & Services
Wyre Forest District Council 2014-4 GBP £1,156
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-4 GBP £34,511 SOFTWARE
Cornwall Council 2014-4 GBP £475
Derbyshire County Council 2014-4 GBP £24,779
London Borough of Hackney 2014-4 GBP £127,000
Central Bedfordshire Council 2014-4 GBP £141,325 Training
Cornwall Council 2014-3 GBP £950
St Helens Council 2014-3 GBP £36,808
East Northamptonshire Council 2014-3 GBP £16,847 Licence and Maintenance Costs
Lewes District Council 2014-3 GBP £9,630 Supplies and Services
Solihull Metropolitan Borough Council 2014-3 GBP £7,765 IT Equipment & Software
Torridge District Council 2014-3 GBP £35,178
Buckinghamshire County Council 2014-3 GBP £660
Derbyshire County Council 2014-3 GBP £26,880
CHARNWOOD BOROUGH COUNCIL 2014-3 GBP £4,125 Software Ann Charges/Maint Costs
London Borough of Ealing 2014-2 GBP £74,769
Gedling Borough Council 2014-2 GBP £773 Software Licence & Maintenance
Derbyshire County Council 2014-2 GBP £2,016
Wiltshire Council 2014-2 GBP £45,865 ICT - Support arrangements
North Norfolk District Council 2014-2 GBP £9,720 Computer Software Licences
Derbyshire County Council 2014-1 GBP £31,200
Devon County Council 2014-1 GBP £7,608
East Northamptonshire Council 2014-1 GBP £10,580 Licence and Maintenance Costs
Hounslow Council 2014-1 GBP £9,911
Plymouth City Council 2014-1 GBP £15,213
City of London 2014-1 GBP £27,092
Torbay Council 2014-1 GBP £7,608 COMPUTING - S/WARE DISBURSMNTS
Merton Council 2014-1 GBP £15,509
London Borough of Merton 2014-1 GBP £15,509 Application Licences
Buckinghamshire County Council 2013-12 GBP £1,980
Cornwall Council 2013-12 GBP £475
Derbyshire County Council 2013-12 GBP £16,716
London Borough of Ealing 2013-12 GBP £490
London Borough of Waltham Forest 2013-12 GBP £2,054 COMPUTER SOFTWARE
Derbyshire County Council 2013-11 GBP £4,800
London Borough of Ealing 2013-11 GBP £9,310
London Borough of Hackney 2013-11 GBP £114,277
Merton Council 2013-10 GBP £3,491
London Borough of Merton 2013-10 GBP £3,491
Rutland County Council 2013-10 GBP £5,876 Computing - Maint Agreements
Derbyshire County Council 2013-10 GBP £148,015
London Borough of Ealing 2013-10 GBP £7,840
Nottingham City Council 2013-10 GBP £7,046
Bracknell Forest Council 2013-10 GBP £16,146 Licences
Winchester City Council 2013-10 GBP £3,923 Intangible assets
Wokingham Council 2013-10 GBP £4,050
Wokingham Council 2013-9 GBP £13,950
South Norfolk Council 2013-9 GBP £15,519
Merton Council 2013-9 GBP £60,168
London Borough of Merton 2013-9 GBP £60,168
Winchester City Council 2013-9 GBP £22,800 Capital works
St Helens Council 2013-9 GBP £950
Derbyshire County Council 2013-9 GBP £1,000
London Borough of Ealing 2013-9 GBP £11,270
Hounslow Council 2013-8 GBP £5,169
Fareham Borough Council 2013-8 GBP £4,519 SOFTWARE LICENCES
Solihull Metropolitan Borough Council 2013-8 GBP £1,931 Consultants
London Borough of Ealing 2013-8 GBP £7,840
Nottingham City Council 2013-8 GBP £10,920
South Kesteven District Council 2013-7 GBP £10,940
London Borough of Ealing 2013-7 GBP £7,644
Derbyshire County Council 2013-7 GBP £2,144
Stockport Metropolitan Council 2013-7 GBP £900
Wokingham Council 2013-7 GBP £21,150
Wiltshire Council 2013-6 GBP £39,517 ICT - Support arrangements
Solihull Metropolitan Borough Council 2013-6 GBP £2,550 Consultants
Derbyshire County Council 2013-6 GBP £1,120
London Borough of Ealing 2013-6 GBP £11,172
London City Hall 2013-6 GBP £24,681 Software Maintenance
Wokingham Council 2013-6 GBP £33,366
Stockport Metropolitan Council 2013-6 GBP £45,861
Derbyshire County Council 2013-5 GBP £8,132
South Bucks District Council 2013-5 GBP £986
Winchester City Council 2013-5 GBP £17,100 Capital works
Wokingham Council 2013-5 GBP £900
London Borough of Ealing 2013-5 GBP £490
Northamptonshire County Council 2013-4 GBP £3,782 Supplies & Services
Wokingham Council 2013-4 GBP £2,700
City of London 2013-4 GBP £18,083 Communications & Computing
St Helens Council 2013-4 GBP £35,055
Derbyshire County Council 2013-4 GBP £9,640
Cornwall Council 2013-4 GBP £84,041
South Bucks District Council 2013-4 GBP £436
Stockport Metropolitan Council 2013-4 GBP £1,800
Exeter City Council 2013-3 GBP £20,369 Dip Licence And Maint
Torridge District Council 2013-3 GBP £33,502
Wokingham Council 2013-3 GBP £11,130
Derbyshire County Council 2013-3 GBP £3,100
CHARNWOOD BOROUGH COUNCIL 2013-3 GBP £3,929 Software Ann Charges/Maint Costs
Nottingham City Council 2013-3 GBP £45,000
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £45,000 MAINTENANCE
Stockport Metropolitan Council 2013-3 GBP £2,700
Solihull Metropolitan Borough Council 2013-3 GBP £17,986 IT Equipment & Software
Wokingham Council 2013-2 GBP £5,850
City of London 2013-2 GBP £12,660 Communications & Computing
Derbyshire County Council 2013-2 GBP £6,120
Wiltshire Council 2013-2 GBP £42,865 ICT - Support arrangements
Bracknell Forest Council 2013-2 GBP £714 Licences
Hounslow Council 2013-2 GBP £9,262
Salford City Council 2013-2 GBP £17,317 Computer Software
Devon County Council 2013-1 GBP £13,756
Wokingham Council 2013-1 GBP £22,500
London Borough of Ealing 2013-1 GBP £6,115
Solihull Metropolitan Borough Council 2013-1 GBP £2,125 Consultants
Torbay Council 2012-12 GBP £7,110 COMPUTING - S/WARE DISBURSMNTS
London Borough of Ealing 2012-12 GBP £1,980
London Borough of Waltham Forest 2012-12 GBP £11,520 COMPUTER SOFTWARE
London Borough of Merton 2012-12 GBP £9,500
Merton Council 2012-12 GBP £9,500
St Helens Council 2012-12 GBP £1,425
Stockport Metropolitan Council 2012-12 GBP £850
Nottinghamshire County Council 2012-11 GBP £2,750
Merton Council 2012-11 GBP £19,578
London Borough of Merton 2012-11 GBP £19,578
Solihull Metropolitan Borough Council 2012-11 GBP £5,100 Consultants
Lewes District Council 2012-11 GBP £1,980
Nottingham City Council 2012-11 GBP £1,712
Derbyshire County Council 2012-11 GBP £144,988
Plymouth City Council 2012-11 GBP £14,218
Stockport Metropolitan Council 2012-11 GBP £1,275
London Borough of Ealing 2012-10 GBP £2,352
Merton Council 2012-10 GBP £14,494
Bracknell Forest Council 2012-10 GBP £960 Consultants Fees
London Borough of Merton 2012-10 GBP £14,494 Software Licences - Data
Derbyshire County Council 2012-10 GBP £48,331
St Helens Council 2012-10 GBP £950
Nottingham City Council 2012-10 GBP £6,680
London Borough of Hackney 2012-10 GBP £114,277
Stockport Metropolitan Council 2012-10 GBP £5,525
South Norfolk Council 2012-9 GBP £14,780
Nottingham City Council 2012-9 GBP £1,900
Bracknell Forest Council 2012-9 GBP £20,293 Consultants Fees
London Borough of Merton 2012-9 GBP £57,302 Application Licences
Stockport Metropolitan Council 2012-9 GBP £1,700
Fareham Borough Council 2012-8 GBP £4,224 SOFTWARE LICENCES
London Borough of Ealing 2012-8 GBP £8,186
Plymouth City Council 2012-8 GBP £900
Nottingham City Council 2012-8 GBP £62,400
Barrow Borough Council 2012-8 GBP £8,509 Software maintenance
Portsmouth City Council 2012-7 GBP £14,414 Communications and computing
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2012-7 GBP £12,560 SOFTWARE
Plymouth City Council 2012-7 GBP £1,800
St Helens Council 2012-7 GBP £15,200
Portsmouth City Council 2012-6 GBP £5,367 Communications and computing
Salford City Council 2012-6 GBP £16,493 Computer Software
Northamptonshire County Council 2012-6 GBP £3,534 Supplies & Services
Gloucestershire County Council 2012-6 GBP £42,781
Torbay Council 2012-6 GBP £6,645 COMPUTING - S/WARE DISBURSMNTS
St Helens Council 2012-6 GBP £13,300
CHARNWOOD BOROUGH COUNCIL 2012-5 GBP £3,929 Software Ann Charges/Maint Costs
Nottingham City Council 2012-5 GBP £4,157
City of London 2012-5 GBP £16,900 Communications & Computing
East Northamptonshire Council 2012-5 GBP £15,281 Licence and Maintenance Costs
Bracknell Forest Council 2012-5 GBP £4,079 Licences
Wiltshire Council 2012-5 GBP £37,635 ICT - Support arrangements
Lewes District Council 2012-4 GBP £5,778
St Helens Council 2012-4 GBP £33,386
Hounslow Council 2012-4 GBP £10,292
Plymouth City Council 2012-4 GBP £13,288
Torridge District Council 2012-4 GBP £31,907
Exeter City Council 2012-4 GBP £20,369 Dip Licence And Maint
South Norfolk Council 2012-3 GBP £14,076
Derbyshire County Council 2012-3 GBP £4,675
Bracknell Forest Council 2012-3 GBP £920 Contracted Services
London Borough of Ealing 2012-3 GBP £4,998
Wiltshire Council 2012-3 GBP £40,061 ICT - Support arrangements
Nottingham City Council 2012-2 GBP £90,000
Nottingham City Council 2012-1 GBP £9,600
Bracknell Forest Council 2012-1 GBP £14,201 Licences
London Borough of Ealing 2012-1 GBP £4,508
Bracknell Forest Council 2011-12 GBP £5,520 Contracted Services
Derbyshire County Council 2011-12 GBP £116,503
London Borough of Ealing 2011-12 GBP £30,543
London Borough of Ealing 2011-11 GBP £7,056
St Helens Council 2011-11 GBP £4,181
Nottingham City Council 2011-11 GBP £22,906 IT EQUIPMENT
London Borough of Ealing 2011-10 GBP £3,528
St Helens Council 2011-10 GBP £4,234
Wiltshire Council 2011-10 GBP £35,843 ICT - Support arrangements
Nottingham City Council 2011-10 GBP £7,415 CONSULTANTS FEES
Nottingham City Council 2011-9 GBP £209 CONSULTANTS FEES
London Borough of Ealing 2011-9 GBP £84,288
Derbyshire County Council 2011-9 GBP £5,500
London Borough of Merton 2011-8 GBP £54,574
Nottingham City Council 2011-8 GBP £10,650 CONSULTANTS FEES
London Borough of Ealing 2011-7 GBP £2,450
Nottingham City Council 2011-7 GBP £4,613 IT EQUIPMENT
Lewes District Council 2011-7 GBP £5,778
London Borough of Ealing 2011-6 GBP £43,772
Nottingham City Council 2011-6 GBP £26,631 IT EQUIPMENT
Solihull Metropolitan Borough Council 2011-6 GBP £6,707 IT Equipment & Software
London Borough of Ealing 2011-5 GBP £980
London Borough of Merton 2011-5 GBP £13,625 Other Capital Expenditure
East Northamptonshire Council 2011-5 GBP £14,553 Licence and Maintenance Costs
Portsmouth City Council 2011-5 GBP £13,728 Communications and computing
St Helens Council 2011-5 GBP £32,746
Torridge District Council 2011-4 GBP £30,388
Wiltshire Council 2011-4 GBP £38,931 ICT - Support arrangements
Nottingham City Council 2011-4 GBP £26,873 IT EQUIPMENT
Plymouth City Council 2011-3 GBP £6,209 Software Maintenance scheduled
CHARNWOOD BOROUGH COUNCIL 2011-3 GBP £19,217 Software-Pur/InitChrgs
Wiltshire Council 2011-3 GBP £2,850 Consultants Fees
London Borough of Merton 2011-3 GBP £1,019 Other Capital Expenditure
London Borough of Ealing 2011-2 GBP £3,528
Bracknell Forest Council 2011-2 GBP £1,650 Other Direct Expenses
London Borough of Merton 2011-2 GBP £2,850 Other Capital Expenditure
Derbyshire County Council 2011-1 GBP £3,600
Solihull Metropolitan Borough Council 2011-1 GBP £4,500 Consultants
Oxfordshire County Council 2011-1 GBP £4,000 Communications and Computing
Salford City Council 2010-12 GBP £15,707 Computer Software
Devon County Council 2010-12 GBP £17,672
Torbay Council 2010-11 GBP £6,210 COMPUTING - S/WARE DISBURSMNTS
London Borough of Merton 2010-11 GBP £2,469 Other Capital Expenditure
Bracknell Forest Council 2010-11 GBP £26,223 Contracted Services
London Borough of Ealing 2010-9 GBP £1,960
London Borough of Merton 2010-9 GBP £51,975 Application Licenses
Solihull Metropolitan Borough Council 2010-9 GBP £0 IT Equipment & Software
Tunbridge Wells Borough Council 2010-9 GBP £25,137 3590
South Norfolk Council 2010-8 GBP £6,703 Red Dot maint to 31/8/11
2010-8 GBP £10,906 COMPUTER SOFTWARE
Torridge District Council 2010-8 GBP £28,941
Newcastle City Council 2010-7 GBP £14,276 City Service IT Mgmt & Networks
London Borough of Ealing 2010-6 GBP £980
London Borough of Ealing 2010-5 GBP £1,470
East Northamptonshire Council 2010-5 GBP £13,860 Licence and Maintenance Costs
London Borough of Ealing 2010-4 GBP £39,430
London Borough of Ealing 2010-3 GBP £7,840
Runnymede Borough Council 2010-3 GBP £6,000
London Borough of Ealing 2010-2 GBP £16,660
London Borough of Ealing 2009-12 GBP £21,070
London Borough of Ealing 2009-9 GBP £2,550
Tunbridge Wells Borough Council 2009-9 GBP £677
Tunbridge Wells Borough Council 2009-8 GBP £23,940
Tunbridge Wells Borough Council 2009-5 GBP £2,125
Tunbridge Wells Borough Council 2009-4 GBP £3,400
City of London 0-0 GBP £16,900 Communications & Computing
Derby City Council 0-0 GBP £15,734 Training Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OPEN TEXT UK 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 OPEN TEXT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-08-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-02-0149111010Commercial catalogues
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2013-04-0185381000Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus
2012-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-04-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)
2012-02-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2011-03-0149119900Printed matter, n.e.s.
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-09-0184714100Data-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)
2010-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

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 OPEN TEXT UK 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 OPEN TEXT UK LIMITED any grants or awards.
Ownership
    • OPEN TEXT CORP : Ultimate parent company : IS
      • Vignette Europe Limited
      • Vignette Europe Ltd
      • Castelle Europe Limited
      • Castelle Europe Ltd
      • Artesia Technologies UK Limited
      • Artesia Technologies UK Ltd
      • Artesia Technologies, UK Limited
      • Corechange UK Ltd
      • Fulcrum Technologies Limited
      • Fulcrum Technologies Ltd
      • Hummingbird Legal Solutions Limited
      • Hummingbird Legal Solutions Ltd
      • Hummingbird UK Limited
      • Hummingbird UK Ltd
      • IXOS Software Limited
      • IXOS Software Ltd
      • Leonard's Logic Limited
      • Leonards Logic Limited
      • Leonards Logic Ltd
      • Open Text UK Limited
      • Open Text UK Ltd
      • PC Docs Group Europe Ltd
      • People Doc Limited
      • People Doc Ltd
      • Valid Information Systems Limited
      • Valid Information Systems Ltd
      • EasyLink Services International Limited
      • EasyLink Services International Ltd
      • Red Dot Solutions (UK) Ltd
      • EasyLink Services (UK) Limited
      • EasyLink Services (UK) Ltd
      • Centrinity UK Ltd
      • Corechange Ltd
      • Gauss Interprise UK Ltd
      • Information Dimensions Limited
      • Information Dimensions Ltd
      • Obtree Technologies UK Ltd
      • Red Dot Solutions Ltd
      • RedDot Solutions (UK) Limited
      • RedDot Solutions (UK) Ltd
      • Nstein Technologies Europe Limited
      • Nstein Technologies Europe Ltd
      • PeopleDoc Limited
      • PeopleDoc Ltd
      • Picdar Group Limited
      • Picdar Group Ltd
      • Picdar Limited
      • Picdar Ltd
      • Picdar Services Limited
      • Picdar Services Ltd
      • Metastorm Limited
      • Metastorm Ltd
      • Metastorm UK Limited
      • Metastorm UK Ltd
      • StreamServe Limited
      • StreamServe Ltd
      • Sysgenics Limited
      • Sysgenics Ltd
      • WeComm Limited
      • WeComm Ltd
      • WeComm Management Limited
      • WeComm Management Ltd
      • Global 360 UK Limited
      • Global 360 UK Ltd
      • Global 360 UK, Ltd
      • Xpedite Systems (UK) Limited
      • Xpedite Systems (UK) Ltd
      • ICCM Professional Services Ltd
      • Resonate KT Ltd
      • Xpedite Systems (UK) Limited
      • Xpedite Systems (UK) Ltd
    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.