Openbet Technologies Limited LONDON


Openbet Technologies started in year 2008 as Private Limited Company with registration number 06712030. The Openbet Technologies company has been functioning successfully for sixteen 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 June 1, 2010 Openbet Technologies Limited is no longer carrying the name Orbis Holdings.

There is a single director in the company at the moment - Jordan L., appointed on 15 October 2021. In addition, a secretary was appointed - Jordan L., appointed on 15 October 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Openbet Technologies 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 06712030
Date of Incorporation Wed, 1st Oct 2008
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jordan L.

Position: Secretary

Appointed: 15 October 2021

Jordan L.

Position: Director

Appointed: 15 October 2021

Daniel M.

Position: Director

Appointed: 01 August 2020

Resigned: 30 September 2022

Michael E.

Position: Secretary

Appointed: 26 June 2020

Resigned: 15 October 2021

Michael E.

Position: Director

Appointed: 26 June 2020

Resigned: 15 October 2021

Paul P.

Position: Director

Appointed: 01 March 2020

Resigned: 31 July 2020

Jordan L.

Position: Director

Appointed: 08 February 2019

Resigned: 01 March 2020

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

Matthew D.

Position: Director

Appointed: 31 March 2017

Resigned: 31 July 2018

Silas B.

Position: Director

Appointed: 31 March 2017

Resigned: 28 February 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: 27 January 2011

Resigned: 04 August 2017

Charles M.

Position: Director

Appointed: 08 March 2010

Resigned: 31 January 2011

Colin R.

Position: Secretary

Appointed: 08 March 2010

Resigned: 31 January 2011

Alexander G.

Position: Director

Appointed: 27 November 2008

Resigned: 31 January 2011

Abraham P.

Position: Director

Appointed: 27 November 2008

Resigned: 31 January 2011

David L.

Position: Director

Appointed: 27 November 2008

Resigned: 07 March 2013

Pyrros K.

Position: Director

Appointed: 27 November 2008

Resigned: 31 January 2011

Alexander G.

Position: Secretary

Appointed: 27 November 2008

Resigned: 08 March 2010

Alnery Incorporations No.2 Limited

Position: Corporate Director

Appointed: 01 October 2008

Resigned: 27 November 2008

Alnery Incorporations No.1 Limited

Position: Corporate Director

Appointed: 01 October 2008

Resigned: 27 November 2008

Craig M.

Position: Director

Appointed: 01 October 2008

Resigned: 27 November 2008

Alnery Incorporations No.1 Limited

Position: Corporate Secretary

Appointed: 01 October 2008

Resigned: 27 November 2008

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Openbet Holdco Limited from St. Helier, Jersey. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Sg Digital Uk Holdings Limited that entered Oldham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ob Acquisition Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Openbet Holdco Limited

26 New Street, St. Helier, JE2 3RA, Jersey

Legal authority Companies Act 1985
Legal form Limited Company
Notified on 29 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sg Digital Uk Holdings Limited

Sg House 1 Howarth Court, Gateway Crescent, Chadderton, Oldham, OL9 9XB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11279159
Notified on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ob Acquisition Limited

Fourth Floor, Building 9 Chiswick Park, 566 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 07419416
Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orbis Holdings June 1, 2010
Alnery No. 2819 November 27, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2021
filed on: 3rd, January 2023
Free Download (59 pages)

Company search