OPENX SOFTWARE LIMITED
LONDON OPENADS LIMITED CLEARGRADE LIMITED

Hellopages » Greater London » Westminster » WC2E 9RA

Company number 06038906
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address 90 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9RA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 28 February 2017 GBP 2,489.45408 USD 509.25427 ; Statement of capital following an allotment of shares on 30 January 2017 GBP 2,489.53539 USD 509.25427 ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of OPENX SOFTWARE LIMITED are www.openxsoftware.co.uk, and www.openx-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Openx Software Limited is a Private Limited Company. The company registration number is 06038906. Openx Software Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Openx Software Limited is 90 Long Acre London United Kingdom Wc2e 9ra. . MCPHERSON, Douglas is a Secretary of the company. BRACCIA, Andrew Gamble is a Director of the company. CADOGAN, Timothy is a Director of the company. GAUTHIER, Pascal is a Director of the company. HOCHHAUSER, Howard is a Director of the company. MARAKOVIC, Nino Nikola is a Director of the company. REEVE, Damon Andrew is a Director of the company. Secretary GOMBOS, Rick has been resigned. Secretary RAHAMAN, Alexander has been resigned. Secretary SWITZER, James Scott has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BILEFIELD, James Daniel has been resigned. Director DALLE, Bernard has been resigned. Director IBRAHIMI, Khalil Ahmad has been resigned. Director KLEIN, Saul has been resigned. Director LOPEZ-FOJACA, Gerard has been resigned. Director MILLER, Jonathan Frank has been resigned. Director RAHAMAN, Alexander has been resigned. Director SWITZER, James Scott has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCPHERSON, Douglas
Appointed Date: 15 October 2012

Director
BRACCIA, Andrew Gamble
Appointed Date: 21 December 2007
50 years old

Director
CADOGAN, Timothy
Appointed Date: 07 April 2008
55 years old

Director
GAUTHIER, Pascal
Appointed Date: 01 May 2015
49 years old

Director
HOCHHAUSER, Howard
Appointed Date: 27 June 2013
54 years old

Director
MARAKOVIC, Nino Nikola
Appointed Date: 13 May 2011
53 years old

Director
REEVE, Damon Andrew
Appointed Date: 03 May 2007
52 years old

Resigned Directors

Secretary
GOMBOS, Rick
Resigned: 15 October 2012
Appointed Date: 31 July 2008

Secretary
RAHAMAN, Alexander
Resigned: 03 May 2007
Appointed Date: 19 February 2007

Secretary
SWITZER, James Scott
Resigned: 31 July 2008
Appointed Date: 03 May 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 February 2007
Appointed Date: 02 January 2007

Director
BILEFIELD, James Daniel
Resigned: 07 April 2008
Appointed Date: 07 December 2007
56 years old

Director
DALLE, Bernard
Resigned: 01 May 2015
Appointed Date: 03 May 2007
58 years old

Director
IBRAHIMI, Khalil Ahmad
Resigned: 03 May 2007
Appointed Date: 19 February 2007
60 years old

Director
KLEIN, Saul
Resigned: 20 December 2007
Appointed Date: 28 June 2007
54 years old

Director
LOPEZ-FOJACA, Gerard
Resigned: 07 December 2007
Appointed Date: 03 May 2007
53 years old

Director
MILLER, Jonathan Frank
Resigned: 05 November 2015
Appointed Date: 03 December 2007
68 years old

Director
RAHAMAN, Alexander
Resigned: 03 May 2007
Appointed Date: 30 March 2007
52 years old

Director
SWITZER, James Scott
Resigned: 07 July 2011
Appointed Date: 03 May 2007
55 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 February 2007
Appointed Date: 02 January 2007

OPENX SOFTWARE LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 2,489.45408
  • USD 509.25427

15 Mar 2017
Statement of capital following an allotment of shares on 30 January 2017
  • GBP 2,489.53539
  • USD 509.25427

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Registered office address changed from 1 Maple Place London W1T 4BB United Kingdom to 90 Long Acre London WC2E 9RA on 12 October 2016
27 Sep 2016
Group of companies' accounts made up to 31 December 2015
...
... and 147 more events
02 Mar 2007
Secretary resigned
02 Mar 2007
New director appointed
02 Mar 2007
New secretary appointed
01 Mar 2007
Registered office changed on 01/03/07 from: 41 chalton street, london, NW1 1JD
02 Jan 2007
Incorporation

OPENX SOFTWARE LIMITED Charges

17 November 2011
Rent deposit deed
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Keyhaven Capital Partners Limited
Description: Interest in the deposit account see image for full details.
24 June 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 10 February 2015
Persons entitled: Triplepoint Capital Llc
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

OPENWORLD TELEVISION PLC OPENX LIMITED OPENXARC LIMITED OPENXPROCESS LTD. OPENXTRA LIMITED OPENYARD LIMITED OPENZIM LTD