Opta Sports Data Limited LONDON


Founded in 2001, Opta Sports Data, classified under reg no. 04199651 is an active company. Currently registered at The Point 37 North Wharf Road W2 1AF, London the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2005-04-07 Opta Sports Data Limited is no longer carrying the name Sportingstatz.

The company has 2 directors, namely Nicholas D., Michael P.. Of them, Nicholas D., Michael P. have been with the company the longest, being appointed on 17 May 2022. At the moment 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.

Opta Sports Data Limited Address / Contact

Office Address The Point 37 North Wharf Road
Office Address2 Paddington
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199651
Date of Incorporation Thu, 12th Apr 2001
Industry Other sports activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Nicholas D.

Position: Director

Appointed: 17 May 2022

Michael P.

Position: Director

Appointed: 17 May 2022

Ashley M.

Position: Director

Appointed: 10 June 2019

Resigned: 17 May 2022

Neil C.

Position: Director

Appointed: 16 June 2014

Resigned: 10 June 2019

Simon D.

Position: Director

Appointed: 09 July 2013

Resigned: 10 June 2019

Ross M.

Position: Director

Appointed: 09 July 2013

Resigned: 10 July 2019

Jacopo T.

Position: Director

Appointed: 09 July 2013

Resigned: 10 June 2019

Patrick R.

Position: Director

Appointed: 27 November 2012

Resigned: 09 July 2013

John O.

Position: Director

Appointed: 21 December 2011

Resigned: 09 July 2013

Michael S.

Position: Director

Appointed: 22 November 2011

Resigned: 09 July 2013

David J.

Position: Director

Appointed: 20 January 2011

Resigned: 18 June 2014

Michael K.

Position: Director

Appointed: 22 February 2008

Resigned: 30 October 2012

Florian D.

Position: Director

Appointed: 01 January 2007

Resigned: 09 July 2013

Simon G.

Position: Director

Appointed: 24 April 2006

Resigned: 30 September 2011

Patrick M.

Position: Director

Appointed: 24 April 2006

Resigned: 23 July 2010

Patrick M.

Position: Secretary

Appointed: 24 April 2006

Resigned: 23 July 2010

Peter M.

Position: Director

Appointed: 21 September 2004

Resigned: 09 July 2013

James K.

Position: Director

Appointed: 22 April 2004

Resigned: 08 April 2011

James D.

Position: Director

Appointed: 25 September 2003

Resigned: 08 April 2011

James D.

Position: Secretary

Appointed: 25 September 2003

Resigned: 24 April 2006

Robert B.

Position: Director

Appointed: 25 September 2003

Resigned: 08 April 2011

Richard E.

Position: Director

Appointed: 25 September 2003

Resigned: 08 April 2011

Compton H.

Position: Director

Appointed: 25 September 2003

Resigned: 09 July 2013

Ronen D.

Position: Director

Appointed: 27 November 2001

Resigned: 05 July 2004

Tobias R.

Position: Director

Appointed: 27 November 2001

Resigned: 25 September 2003

Thomas S.

Position: Director

Appointed: 27 November 2001

Resigned: 17 October 2002

Lesley G.

Position: Nominee Director

Appointed: 12 April 2001

Resigned: 12 April 2001

Aidan C.

Position: Director

Appointed: 12 April 2001

Resigned: 18 June 2014

Dorothy G.

Position: Nominee Secretary

Appointed: 12 April 2001

Resigned: 12 April 2001

Tobias R.

Position: Secretary

Appointed: 12 April 2001

Resigned: 25 September 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Perform Content Services Limited from London, United Kingdom. The abovementioned PSC is classified 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. Another one in the persons with significant control register is Dazn Media Services Limited that entered Feltham, England as the 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.

Perform Content Services Limited

3rd Floor 11 Strand, London, WC2N 5HR, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies For England And Wales
Registration number 11584111
Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dazn Media Services Limited

Hanover House Plane Tree Crescent, Feltham, TW13 7BZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03426471
Notified on 6 April 2016
Ceased on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sportingstatz April 7, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 9th, November 2023
Free Download (11 pages)

Company search