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

OPENPAGES LIMITED

KPMG LLP, 15 CANADA SQUARE, 15 CANADA SQUARE CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
04076366
Private Limited Company
Liquidation

Company Overview

About Openpages Ltd
OPENPAGES LIMITED was founded on 2000-09-22 and has its registered office in 15 Canada Square Canary Wharf. The organisation's status is listed as "Liquidation". Openpages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OPENPAGES LIMITED
 
Legal Registered Office
KPMG LLP
15 CANADA SQUARE
15 CANADA SQUARE CANARY WHARF
LONDON
E14 5GL
Other companies in PO6
 
Filing Information
Company Number 04076366
Company ID Number 04076366
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-06-30
Account next due 2015-03-31
Latest return 2014-09-22
Return next due 2016-10-06
Type of accounts DORMANT
Last Datalog update: 2018-08-10 13:48:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENPAGES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (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 OPENPAGES LIMITED
The following companies were found which have the same name as OPENPAGES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPENPAGES INC Delaware Unknown
OPENPAGES INC Delaware Unknown
OPENPAGES CORPORATION New Jersey Unknown

Company Officers of OPENPAGES LIMITED

Current Directors
Officer Role Date Appointed
ALISON MARY CATHERINE SULLIVAN
Company Secretary 2011-05-01
JAMES PAUL FREEMANTLE
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARY SULLIVAN JEFTS
Director 2008-09-25 2012-03-28
OPENPAGES INC
Director 2007-02-23 2011-05-01
MARY SULLIVAN JEFTS
Company Secretary 2008-01-01 2008-09-25
NAIR COMMERCIAL SERVICES LIMITED
Company Secretary 2007-03-02 2008-01-01
MARY SULLIVAN JEFTS
Company Secretary 2005-09-06 2007-03-02
MICHAEL DUFFY
Director 2001-03-31 2007-02-23
PETER MORGAN
Company Secretary 2003-03-31 2006-03-31
PETER MORGAN
Director 2003-03-31 2006-03-31
STEVEN DANIEL BOULANGER
Company Secretary 2000-09-22 2003-03-31
GLENN BAKER REINEMUND
Director 2000-09-22 2001-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-09-22 2000-09-22
WATERLOW NOMINEES LIMITED
Nominated Director 2000-09-22 2000-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL FREEMANTLE SILVERPOP SYSTEMS LIMITED Director 2016-06-30 CURRENT 2004-07-13 Liquidation
JAMES PAUL FREEMANTLE ASPERA UK LIMITED Director 2016-05-13 CURRENT 2012-06-15 Liquidation
JAMES PAUL FREEMANTLE SOFTWARE SCIENCES LIMITED Director 2011-07-25 CURRENT 1991-04-02 Liquidation

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
2018-05-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/10/2017:LIQ. CASE NO.1
2017-03-07LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2015
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2014 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU
2014-11-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-174.70DECLARATION OF SOLVENCY
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0122/09/14 FULL LIST
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-16AR0122/09/13 FULL LIST
2013-01-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-17AR0122/09/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-29AP01DIRECTOR APPOINTED JAMES PAUL FREEMANTLE
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY JEFTS
2011-12-20RES01ADOPT ARTICLES 21/04/2011
2011-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11AR0122/09/11 FULL LIST
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU UNITED KINGDOM
2011-06-27AP03SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN
2011-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-06-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR OPENPAGES INC
2011-06-27AD02SAIL ADDRESS CREATED
2011-03-16AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-10-21AR0122/09/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEFTS / 22/09/2010
2010-10-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPENPAGES INC / 22/09/2010
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM AMBERLEY PLACE 107 - 111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / OPENPAGES INC / 23/02/2007
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-11363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED MARY JEFTS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-15288bAPPOINTMENT TERMINATED SECRETARY MARY JEFTS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: C/O NAIR & CO WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT
2008-01-29288bSECRETARY RESIGNED
2008-01-29288aNEW SECRETARY APPOINTED
2007-10-09363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-06363(288)DIRECTOR RESIGNED
2006-11-06363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-04288cSECRETARY'S PARTICULARS CHANGED
2006-08-04288bSECRETARY RESIGNED
2006-06-23288aNEW SECRETARY APPOINTED
2006-04-10363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2006-03-27363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2006-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-27288bSECRETARY RESIGNED
2006-02-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-05244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-22DISS40STRIKE-OFF ACTION DISCONTINUED
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-04-20GAZ1FIRST GAZETTE
2003-01-09AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
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 OPENPAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-11
Resolutions for Winding-up2014-11-11
Proposal to Strike Off2004-04-20
Fines / Sanctions
No fines or sanctions have been issued against OPENPAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPENPAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OPENPAGES LIMITED

Intangible Assets
Patents
We have not found any records of OPENPAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENPAGES LIMITED
Trademarks
We have not found any records of OPENPAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPENPAGES 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 (62090 - Other information technology service activities) as OPENPAGES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OPENPAGES 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 OPENPAGES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0162033990Men's or boys' jackets and blazers of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, and wind-jackets and similar articles)
2010-12-0184714100Data-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)
2010-11-0184714100Data-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)
2010-10-0184714100Data-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)
2010-08-0184714100Data-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)
2010-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-07-0184714100Data-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)
2010-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-06-0184714100Data-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)
2010-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-04-0184714100Data-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)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyOPENPAGES LIMITEDEvent Date2014-11-06
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointments: 29 October 2014 for all Companies other than OpenPages Limited which was appointed on 28 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyOPENPAGES LIMITEDEvent Date2014-10-28
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyOPENPAGES LIMITEDEvent Date2014-10-28
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 28 October 2014 , as a Special and as an Ordinary resolution respectively: “That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP No 9241 and 8719) be and are hereby appointed as joint liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone.” For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7694 1757.
 
Initiating party Event TypeProposal to Strike Off
Defending partyOPENPAGES LIMITEDEvent Date2004-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENPAGES 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 OPENPAGES LIMITED any grants or awards.
Ownership
    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.