OPENX LIMITED

Address:
90 Long Acre, London, WC2E 9RA, United Kingdom

OPENX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04646644. The registration start date is January 24, 2003. The current status is Active.

Company Overview

Company Number 04646644
Company Name OPENX LIMITED
Registered Address 90 Long Acre
London
WC2E 9RA
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address 90 LONG ACRE
Post Town LONDON
Post Code WC2E 9RA
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
AARON RAI LIMITED 90 Long Acre, London, WC2E 9RA, England
SA RANDEREE LTD 90 Long Acre, London, WC2E 9RA, England
ROOMCARD LIMITED 90 Long Acre, London, WC2E 9RZ, England
SARL CLERC LTD 90 Long Acre, Covent Gardens, London, WC2E 9RZ, England
BIKE BITS LTD 90 Long Acre, London, WC2E 9RA, England
INFLUENCER HOLDINGS LTD 90 Long Acre, London, WC2E 9RA, United Kingdom
LUZE LIMITED 90 Long Acre, London, WC2E 9RZ, England
DOLGON SERVICES LTD 90 Long Acre, London, WC2E 9RZ, England
EXTREME ROOFING AND BUILDING LTD 90 Long Acre, London, WC2E 9RZ, England
NOOI LTD 90 Long Acre, London, WC2E 9RA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCPHERSON, Douglas Secretary (Active) 1 Maple Place, London, United Kingdom, W1T 4BB /
23 January 2013
British /
CADOGAN, Timothy Director (Active) 1 Maple Place, London, United Kingdom, W1T 4BB July 1970 /
7 April 2008
American /
Usa
Ceo
GOMBOS, Rick Secretary (Resigned) 29050 Old Adobe Lane, Valencia, California Ca 91354, Usa /
31 July 2008
/
REEVE, Damon Andrew Secretary (Resigned) 48 Luxborough Tower, Luxborough Street, London, W1U 5BW /
24 January 2003
/
BILEFIELD, James Daniel Director (Resigned) 12 Mackeson Road, London, NW3 2LT May 1969 /
31 October 2007
British /
England
Ceo
IBRAHIMI, Khalil Ahmad Director (Resigned) 59 Coleshill Road, Teddington, Middlesex, TW11 0LL August 1965 /
14 June 2006
British /
United Kingdom
Sales Director
RAHAMAN, Alexander Director (Resigned) 35 Tilehurst Road, London, SW18 3EJ April 1973 /
14 June 2006
British /
United Kingdom
Director
REEVE, Damon Andrew Director (Resigned) 48 Luxborough Tower, Luxborough Street, London, W1U 5BW October 1972 /
24 January 2003
Australian /
United Kingdom
Company Director
SWITZER, James Scott Director (Resigned) 47 East, 87th Street, Apt 7c, New York, Ny 10128, Usa October 1969 /
24 January 2003
United States /
Usa
Chief Technical Officer
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
24 January 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code WC2E 9RA
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on OPENX LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches