Openbet Retail Limited LONDON


Openbet Retail started in year 1992 as Private Limited Company with registration number 02730742. The Openbet Retail company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Building 6, Chiswick Park. Postal code: W4 5HR. Since 10th June 2010 Openbet Retail Limited is no longer carrying the name Alphameric Solutions.

At the moment there are 2 directors in the the firm, namely Alexander A. and Jordan L.. In addition one secretary - Jordan L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Openbet Retail Limited Address / Contact

Office Address Building 6, Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02730742
Date of Incorporation Mon, 13th Jul 1992
Industry Information technology consultancy activities
Industry Other software publishing
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Alexander A.

Position: Director

Appointed: 25 August 2022

Jordan L.

Position: Secretary

Appointed: 15 October 2021

Jordan L.

Position: Director

Appointed: 15 October 2021

Michael E.

Position: Secretary

Appointed: 26 June 2020

Resigned: 15 October 2021

Michael E.

Position: Director

Appointed: 26 June 2020

Resigned: 15 October 2021

Michael Q.

Position: Director

Appointed: 28 February 2018

Resigned: 26 June 2020

Michael Q.

Position: Secretary

Appointed: 28 February 2018

Resigned: 26 June 2020

Eric M.

Position: Director

Appointed: 04 August 2017

Resigned: 28 February 2018

Silas B.

Position: Director

Appointed: 31 March 2017

Resigned: 28 February 2018

Matthew D.

Position: Director

Appointed: 31 March 2017

Resigned: 31 July 2018

Silas B.

Position: Secretary

Appointed: 25 March 2013

Resigned: 28 February 2018

Susanna U.

Position: Secretary

Appointed: 17 February 2011

Resigned: 25 March 2013

Jeremy T.

Position: Director

Appointed: 31 January 2011

Resigned: 31 March 2017

Colin R.

Position: Director

Appointed: 31 May 2010

Resigned: 04 August 2017

Karim P.

Position: Director

Appointed: 31 May 2010

Resigned: 31 January 2011

David L.

Position: Director

Appointed: 31 May 2010

Resigned: 07 March 2013

Colin R.

Position: Secretary

Appointed: 31 May 2010

Resigned: 31 January 2011

Stephen M.

Position: Director

Appointed: 23 April 2007

Resigned: 01 July 2008

Stephen S.

Position: Director

Appointed: 19 April 2006

Resigned: 11 June 2007

Philip S.

Position: Director

Appointed: 19 April 2006

Resigned: 27 March 2009

Stephen H.

Position: Director

Appointed: 19 April 2006

Resigned: 05 July 2006

Philip S.

Position: Director

Appointed: 19 April 2006

Resigned: 07 July 2006

Lorri W.

Position: Secretary

Appointed: 06 May 2004

Resigned: 31 May 2010

Stephen S.

Position: Director

Appointed: 26 June 2002

Resigned: 03 March 2005

Louise B.

Position: Director

Appointed: 26 June 2002

Resigned: 10 September 2005

Robert B.

Position: Director

Appointed: 26 June 2002

Resigned: 29 March 2007

Kenneth R.

Position: Director

Appointed: 26 June 2002

Resigned: 14 July 2005

James S.

Position: Director

Appointed: 25 March 2002

Resigned: 31 May 2010

James S.

Position: Secretary

Appointed: 15 October 2001

Resigned: 06 May 2004

Martin R.

Position: Director

Appointed: 01 November 2000

Resigned: 31 May 2010

Stephen O.

Position: Secretary

Appointed: 27 April 2000

Resigned: 15 October 2001

Claire M.

Position: Director

Appointed: 27 April 2000

Resigned: 01 November 2000

Philip S.

Position: Director

Appointed: 18 May 1999

Resigned: 12 July 2005

Lorri W.

Position: Secretary

Appointed: 01 April 1999

Resigned: 27 April 2000

Timothy R.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2000

Nigel E.

Position: Director

Appointed: 01 April 1998

Resigned: 20 July 2005

Stephen S.

Position: Director

Appointed: 01 April 1998

Resigned: 14 July 2000

Claire M.

Position: Secretary

Appointed: 12 June 1996

Resigned: 31 March 1999

Michael M.

Position: Director

Appointed: 18 April 1995

Resigned: 31 May 2010

Kenneth S.

Position: Director

Appointed: 29 March 1993

Resigned: 12 June 1996

Rodney H.

Position: Director

Appointed: 29 March 1993

Resigned: 01 November 1995

Michael M.

Position: Secretary

Appointed: 09 November 1992

Resigned: 12 June 1996

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 13 July 1992

Resigned: 13 July 1992

Alan M.

Position: Secretary

Appointed: 13 July 1992

Resigned: 09 November 1992

Alan M.

Position: Director

Appointed: 13 July 1992

Resigned: 28 February 2010

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 13 July 1992

Resigned: 13 July 1992

Robert C.

Position: Director

Appointed: 13 July 1992

Resigned: 19 November 1992

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Openbet Technologies Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Openbet Technologies Limited

Building 9 Fourth Floor, Chiswick Park, Chiswick High Road, London, W4 5XT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Limited Companies
Registration number 06712030
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alphameric Solutions June 10, 2010
Alphameric Leisure March 30, 2007
Alphameric Red Onion June 23, 2004
Alphameric Broadcast Solutions November 30, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 24th, January 2023
Free Download (24 pages)

Company search