General information

Name:

Open Text Uk Ltd

Office Address:

420 Thames Valley Park Drive Thames Valley Park RG6 1PT Reading

Number: 03148093

Incorporation date: 1996-01-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Reading under the ID 03148093. This company was registered in the year 1996. The headquarters of the firm is located at 420 Thames Valley Park Drive Thames Valley Park. The postal code for this place is RG6 1PT. This enterprise's classified under the NACE and SIC code 62020 - Information technology consultancy activities. Its latest accounts were submitted for the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-07-22.

We have identified 14 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 22 transactions from worth at least 500 pounds each, amounting to £1,780,294 in total. The company also worked with the Derbyshire County Council (58 transactions worth £616,909 in total) and the Cornwall Council (47 transactions worth £434,112 in total). Open Text Uk was the service provided to the Devon County Council Council covering the following areas: It Maintenance and It Licences was also the service provided to the Newcastle City Council Council covering the following areas: Cd - Legal Services, Cd - It Mgmt & Networks and City Service It Mgmt & Networks.

The limited company owes its achievements and unending growth to four directors, specifically Michael A., Mark W., Madhu R. and Christian W., who have been managing the firm since July 2022. To provide support to the directors, this particular limited company has been using the skills of Michael A. as a secretary since July 2022.

Company staff

Michael A.

Role: Director

Appointed: 01 July 2022

Latest update: 12 March 2024

Michael A.

Role: Secretary

Appointed: 01 July 2022

Latest update: 12 March 2024

Mark W.

Role: Director

Appointed: 01 April 2022

Latest update: 12 March 2024

Madhu R.

Role: Director

Appointed: 31 May 2018

Latest update: 12 March 2024

Christian W.

Role: Director

Appointed: 13 May 2011

Latest update: 12 March 2024

People with significant control

The companies with significant control over this firm are as follows: Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Waterloo at Frank Tompa Drive, Ontario, N2L 0A1 and was registered as a PSC under the reg no 1083604-4.

Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange
Address: 275 Frank Tompa Drive, Waterloo, Ontario, N2l 0a1, Canada
Legal authority Federal Laws Of Canada
Legal form Corporation
Country registered Canada
Place registered Extra-Provincially Registered
Registration number 1083604-4
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Open Text Coöperatief U.A.
Address: Taurusavenue 15 Zuidtoren, Hoofddorp, 2132ls, Netherlands
Legal authority The Dutch Civil Code
Legal form Mutual Society Exempt
Country registered The Netherlands
Place registered Kamer Van Koophandel
Registration number 34314352
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 August 2024
Confirmation statement last made up date 22 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 2022/06/30 (AA)
filed on: 8th, April 2023
accounts
Free Download Download filing (42 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 1 £ 7 874.38
2015-01-05 BSS31416964 £ 7 874.38 It Maintenance
2015 Newcastle City Council 1 £ 20 022.92
2015-04-17 6556577 £ 20 022.92 Cd - Legal Services
2015 Solihull Metropolitan Borough Council 1 £ 8 152.89
2015-03-23 23/03/2015_10442 £ 8 152.89 Central Services To The Public
2014 Department for Transport 10 £ 118 697.37
2014-03-31 320227 £ 39 360.00 It Software Maintenance
2014 Buckinghamshire 1 £ 660.00
2014-03-07 3400889332 £ 660.00
2014 Charnwood Borough Council 1 £ 4 124.94
2014-03-06 06/03/2014_1451 £ 4 124.94 Software Ann Charges/maint Costs
2014 Cornwall Council 5 £ 6 250.00
2014-06-12 889667 £ 2 850.00 43504-consultants - Management
2014 Derbyshire County Council 15 £ 84 874.84
2014-01-28 5100095138 £ 26 000.00 Goods Received/invoice Rec'd A/c
2014 Devon County Council 1 £ 7 608.10
2014-01-24 BSS31377872 £ 7 608.10 It Licences
2014 Hampshire County Council 2 £ 4 400.00
2014-07-10 2210411269 £ 2 750.00 Other Training Courses And Qualification
2014 London Borough of Hounslow 1 £ 10 604.48
2014-12-24 4226212 £ 10 604.48 Communications & Computing
2014 Newcastle City Council 2 £ 38 713.00
2014-04-17 6210700 £ 20 000.00 Cd - It Mgmt & Networks
2014 Rutland County Council 1 £ 6 016.72
2014-12-11 2237056 £ 6 016.72 Computing - Maint Agreements
2014 Solihull Metropolitan Borough Council 2 £ 9 014.66
2014-03-14 26507626 £ 7 764.66 Central Services To The Public
2013 Department for Transport 6 £ 1 098 502.31
2013-01-11 2000402508 £ 750 000.00 Software Licence Expense
2013 Buckinghamshire 1 £ 1 980.00
2013-12-18 3400869873 £ 1 980.00
2013 Charnwood Borough Council 1 £ 3 928.51
2013-03-07 07/03/2013_2152 £ 3 928.51 Software Ann Charges/maint Costs
2013 Cornwall Council 2 £ 84 516.32
2013-04-04 389243 £ 84 041.32 45208-it Software Support
2013 Derby City Council 1 £ 2 200.00
2013-01-10 1663149 £ 2 200.00 Employee Costs
2013 Derbyshire County Council 23 £ 200 787.35
2013-10-18 5100055421 £ 123 345.74 Goods Received/invoice Rec'd A/c
2013 Devon County Council 1 £ 13 755.63
2013-01-16 DITS30229831 £ 13 755.63 It Licences
2013 Rutland County Council 1 £ 5 875.70
2013-10-22 2199662 £ 5 875.70 Computing - Maint Agreements
2013 Solihull Metropolitan Borough Council 8 £ 24 591.20
2013-03-01 13946600 £ 10 013.48 Central Services To The Public
2012 Department for Transport 3 £ 24 891.04
2012-08-16 538906 £ 22 691.04 Software Maintenance
2012 Charnwood Borough Council 1 £ 3 928.51
2012-05-31 31/05/2012_191 £ 3 928.51 Software Ann Charges/maint Costs
2012 Cornwall Council 18 £ 145 439.36
2012-10-04 166619 £ 40 019.68 45206-it Software Purchases
2012 Derbyshire County Council 16 £ 205 643.63
2012-11-02 5100043549 £ 120 114.64 Goods Received/invoice Rec'd A/c
2012 Solihull Metropolitan Borough Council 1 £ 5 100.00
2012-11-15 12410548 £ 5 100.00 Central Services To The Public
2011 Department for Transport 1 £ 21 206.58
2011-05-20 505879 £ 21 206.58 Computing & Office Machinery
2011 Charnwood Borough Council 1 £ 19 216.58
2011-03-24 24/03/2011_344 £ 19 216.58 Software-pur/initchrgs
2011 Cornwall Council 12 £ 156 360.53
2011-06-08 220363-1196841 £ 140 009.28 It Software Support
2011 Derbyshire County Council 4 £ 125 603.04
2011-12-12 1900367160 £ 116 503.04 Professional Fees
2011 Merton Council 4 £ 17 494.17
2011-05-23 2150 £ 12 659.98 Supplies And Services
2011 Oxfordshire County Council 1 £ 4 000.00
2011-01-04 4100410893 £ 4 000.00 Communications And Computing
2011 Solihull Metropolitan Borough Council 3 £ 11 207.40
2011-06-07 10565246 £ 6 707.40 Central Services To The Public
2010 Department for Transport 1 £ 123 942.79
2010-09-07 482086 £ 123 942.79 Ict Other Costs
2010 Cornwall Council 10 £ 41 545.79
2010-11-03 202187-1052878 £ 13 395.01 Ict - Consultancy & Developmen
2010 Merton Council 2 £ 54 443.57
2010-09-06 06/09/2010_2070 £ 51 975.00 Application Licenses
2010 Newcastle City Council 1 £ 14 276.10
2010-07-15 4738559 £ 14 276.10 City Service It Mgmt & Networks
2010 Solihull Metropolitan Borough Council 4 £ 0.00
2010-09-06 2762355 £ 6 388.00 Central Services To The Public
2009 Department for Transport 1 £ 393 054.00
2009-05-02 2000001019 £ 393 054.00 Live Running
1970 Merton Council 1 £ 4 750.00
1970-01-01 1560 £ 4 750.00 Vehicles Plant Equip & Machin
0201 London Borough of Hounslow 5 £ 34 633.59
0201-04-16 3935815 £ 10 291.51 Communications & Computing

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
28
Company Age

Closest Companies - by postcode