Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPENWAVE SYSTEMS LIMITED
Company Information for

OPENWAVE SYSTEMS LIMITED

SUITE 2 FIRST FLOOR, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
04086135
Private Limited Company
Active

Company Overview

About Openwave Systems Ltd
OPENWAVE SYSTEMS LIMITED was founded on 2000-10-09 and has its registered office in 10 Temple Back. The organisation's status is listed as "Active". Openwave Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPENWAVE SYSTEMS LIMITED
 
Legal Registered Office
SUITE 2 FIRST FLOOR
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BS1
 
Previous Names
OSL (UK) LIMITED01/07/2005
OPENWAVE SYSTEMS LIMITED03/08/2004
Filing Information
Company Number 04086135
Company ID Number 04086135
Date formed 2000-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPENWAVE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OPENWAVE SYSTEMS LIMITED
The following companies were found which have the same name as OPENWAVE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPENWAVE SYSTEMS LIMITED CHARLES HOUSE 103-111 DONEGALL STREET BELFAST BT1 2FJ Active Company formed on the 2009-02-06
OPENWAVE SYSTEMS (CANADA) LIMITED 1170 PEEL ST 5TH FLOOR MONTREAL Quebec H3B 4S8 Inactive - Amalgamated Company formed on the 2005-01-31
OPENWAVE SYSTEMS SERVICE INDIA PRIVATE LIMITED 1st Floor Trade Centre Bandra Kurla Complex Bandra (East) Mumbai Maharashtra 400051 ACTIVE Company formed on the 2003-10-22
OPENWAVE SYSTEMS PTY LTD NSW 2000 Dissolved Company formed on the 2001-09-27
OPENWAVE SYSTEMS (SINGAPORE) PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
OPENWAVE SYSTEMS INTERNATIONAL INC Delaware Unknown
OPENWAVE SYSTEMS INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Withdrawn Company formed on the 2001-07-05
OPENWAVE SYSTEMS INC Georgia Unknown
OPENWAVE SYSTEMS INC North Carolina Unknown
OPENWAVE SYSTEMS INCORPORATED Michigan UNKNOWN
OPENWAVE SYSTEMS INCORPORATED New Jersey Unknown
OPENWAVE SYSTEMS INCORPORATED California Unknown
Openwave Systems Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 WITHDRAWN(VOL) (CORP) Company formed on the 2001-02-06
OPENWAVE SYSTEMS INC RHode Island Unknown

Company Officers of OPENWAVE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
RADIUS COMMERCIAL SERVICES LIMITED
Company Secretary 2013-10-31
JOHN PAUL GIERE
Director 2013-12-31
ANDERS LIDBECK
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROB CURTIS WARWICK
Director 2012-06-11 2018-03-15
ROBIN LE PEDERSON
Director 2013-10-31 2017-02-28
MARK REED KENT
Director 2013-10-31 2013-12-31
SH COMPANY SECRETARIES LIMITED
Company Secretary 2012-07-11 2013-10-31
BARTON SCOTT FOSTER
Director 2012-06-11 2013-10-31
NIALL MCGINN
Director 2010-01-04 2013-10-31
ABOGADO NOMINEES LIMITED
Company Secretary 2007-04-20 2012-07-11
ANNE KATHRYN BRENNAN
Director 2011-05-03 2012-06-11
EILEEN NELSON
Director 2010-01-04 2012-06-11
MICHELLE RENEE PHILPOT
Director 2010-01-04 2012-06-11
DAVID MILNES RENTON
Director 2009-02-16 2010-04-28
ELIZABETH KENT RUSHFORTH
Director 2008-08-29 2010-04-28
KAREN JOY WILLEM
Director 2009-10-16 2010-03-31
WILLIAM HOYLE MITCHELL
Director 2008-08-29 2009-05-15
JEFFREY KANG CHIEH LI
Director 2006-10-09 2008-10-15
RAVINDER SINGH GREWAL
Director 2007-10-23 2008-08-29
TODD ALAN SPARTZ
Director 2006-10-09 2007-09-30
JIMMY YEE MING WU
Director 2006-10-09 2007-06-18
BARBARA JEAN HAGUE FROGNER
Director 2006-10-09 2007-04-30
STEPHEN CLIVE DUNN
Company Secretary 2001-12-10 2007-04-20
STEPHEN CLIVE DUNN
Director 2000-11-15 2007-04-20
GREGORY JOHN WRENN
Director 2005-11-14 2006-10-06
MARK WILLIAM ALLOY
Director 2004-09-15 2006-07-28
PAUL BRUCE DUMAS
Director 2003-08-18 2005-11-14
BARBARA JEAN HAGUE FROGNER
Director 2003-03-14 2003-12-19
LINDA RAE SPEER
Director 2001-12-10 2003-08-01
JAMES FREDERICK ENGLE
Director 2001-12-10 2003-03-14
IAN ROBERT GRAHAM FULTON
Company Secretary 2001-02-09 2001-12-10
MALCOLM GRAHAM BIRD
Director 2000-11-15 2001-12-10
HEXAGON REGISTRARS LIMITED
Nominated Secretary 2000-10-09 2001-02-09
HEXAGON DIRECTORS LIMITED
Nominated Director 2000-10-09 2000-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RADIUS COMMERCIAL SERVICES LIMITED INTELEX EUROPE LIMITED Company Secretary 2018-05-08 CURRENT 2011-08-12 Active
RADIUS COMMERCIAL SERVICES LIMITED CLASSPASS UK LIMITED Company Secretary 2018-04-25 CURRENT 2015-03-03 Active
RADIUS COMMERCIAL SERVICES LIMITED PLANGRID UK LIMITED Company Secretary 2018-02-28 CURRENT 2015-06-02 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED KINAXIS UK LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
RADIUS COMMERCIAL SERVICES LIMITED FIRST ORION UK LIMITED Company Secretary 2017-12-28 CURRENT 2015-12-24 Active
RADIUS COMMERCIAL SERVICES LIMITED SKUID UK LIMITED Company Secretary 2017-11-14 CURRENT 2016-03-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED HEALTH CATALYST UK LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active
RADIUS COMMERCIAL SERVICES LIMITED 47 BRAND EUROPE LIMITED Company Secretary 2017-06-29 CURRENT 2011-03-17 Active
RADIUS COMMERCIAL SERVICES LIMITED MYRIAD GENETICS LTD Company Secretary 2017-06-29 CURRENT 2013-01-29 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MARKETING TECHNOLOGY PARTNERS UK LIMITED Company Secretary 2017-05-16 CURRENT 2017-04-12 Active
RADIUS COMMERCIAL SERVICES LIMITED CHEETAH HOLDINGS LIMITED Company Secretary 2017-05-16 CURRENT 2017-04-11 Active
RADIUS COMMERCIAL SERVICES LIMITED VERIFI UK, LIMITED Company Secretary 2017-05-05 CURRENT 2015-04-23 Active
RADIUS COMMERCIAL SERVICES LIMITED WORKIVA HOLDINGS LIMITED Company Secretary 2017-04-25 CURRENT 2017-04-25 Active
RADIUS COMMERCIAL SERVICES LIMITED HOUZZ UK LTD. Company Secretary 2017-03-31 CURRENT 2013-12-13 Active
RADIUS COMMERCIAL SERVICES LIMITED ZOGENIX EUROPE LIMITED Company Secretary 2017-03-31 CURRENT 2010-06-07 Active
RADIUS COMMERCIAL SERVICES LIMITED LOTAME SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2017-01-10 CURRENT 2011-01-14 Active
RADIUS COMMERCIAL SERVICES LIMITED EUSA PHARMA (UK) LIMITED Company Secretary 2017-01-05 CURRENT 2014-11-26 Active
RADIUS COMMERCIAL SERVICES LIMITED EUSA PHARMA HOLDCO 1 (UK) LIMITED Company Secretary 2017-01-05 CURRENT 2015-01-28 Liquidation
RADIUS COMMERCIAL SERVICES LIMITED QUALYS LIMITED Company Secretary 2017-01-01 CURRENT 2000-09-12 Active
RADIUS COMMERCIAL SERVICES LIMITED ACCESSDATA UK LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
RADIUS COMMERCIAL SERVICES LIMITED BRADFORD NETWORKS EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 2008-02-07 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PUMA BIOTECHNOLOGY LTD Company Secretary 2016-10-01 CURRENT 2012-11-01 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED CULINARY AGENTS LTD Company Secretary 2016-09-21 CURRENT 2016-03-03 Active
RADIUS COMMERCIAL SERVICES LIMITED ENFUSION SYSTEMS UK LTD Company Secretary 2016-09-01 CURRENT 2011-06-14 Active
RADIUS COMMERCIAL SERVICES LIMITED AUTH0 LTD. Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
RADIUS COMMERCIAL SERVICES LIMITED GLOBALITY UK LIMITED Company Secretary 2016-07-16 CURRENT 2016-07-16 Active
RADIUS COMMERCIAL SERVICES LIMITED WOMBAT SECURITY TECHNOLOGIES UK LTD Company Secretary 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED LIVEACTION UK LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
RADIUS COMMERCIAL SERVICES LIMITED ART.SY UK, LTD Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
RADIUS COMMERCIAL SERVICES LIMITED TILE EUROPE LTD Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
RADIUS COMMERCIAL SERVICES LIMITED SESSIONM UK LIMITED Company Secretary 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED OVASCIENCE LIMITED Company Secretary 2016-04-01 CURRENT 2014-12-18 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED EPC HEALTHCARE LIMITED Company Secretary 2016-04-01 CURRENT 2014-09-19 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SPHERO ROBOTICS UK LIMITED Company Secretary 2016-03-23 CURRENT 2016-02-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SNAPLOGIC UK LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-09 Active
RADIUS COMMERCIAL SERVICES LIMITED GHSMART UK LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
RADIUS COMMERCIAL SERVICES LIMITED DATAROBOT UK LTD Company Secretary 2016-03-01 CURRENT 2015-09-18 Active
RADIUS COMMERCIAL SERVICES LIMITED CONSTANT CONTACT (UK) LIMITED Company Secretary 2016-02-10 CURRENT 2011-09-13 Dissolved 2017-09-26
RADIUS COMMERCIAL SERVICES LIMITED PARIS PRESENTS UK LIMITED Company Secretary 2016-02-10 CURRENT 2012-04-03 Active
RADIUS COMMERCIAL SERVICES LIMITED HIGHTAIL UK LIMITED Company Secretary 2016-02-08 CURRENT 2013-10-30 Dissolved 2016-08-30
RADIUS COMMERCIAL SERVICES LIMITED APTARE LTD Company Secretary 2016-02-08 CURRENT 2011-09-23 Dissolved 2017-10-17
RADIUS COMMERCIAL SERVICES LIMITED IDG SUPPLY UK LTD Company Secretary 2016-02-08 CURRENT 2014-02-20 Active
RADIUS COMMERCIAL SERVICES LIMITED ACQUIA LTD Company Secretary 2016-02-08 CURRENT 2011-01-19 Active
RADIUS COMMERCIAL SERVICES LIMITED K12 EDUCATION (UK) LIMITED Company Secretary 2016-02-08 CURRENT 2011-08-26 Active
RADIUS COMMERCIAL SERVICES LIMITED GUAVUS LTD Company Secretary 2016-02-08 CURRENT 2012-01-25 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ALERT LOGIC UK LTD Company Secretary 2016-02-08 CURRENT 2014-01-23 Active
RADIUS COMMERCIAL SERVICES LIMITED IDG HOLDINGS EUROPE LTD Company Secretary 2016-02-08 CURRENT 2014-02-14 Active
RADIUS COMMERCIAL SERVICES LIMITED LYTX EUROPE LIMITED Company Secretary 2016-02-08 CURRENT 2007-05-30 Active
RADIUS COMMERCIAL SERVICES LIMITED PRECLARITY INTERNATIONAL LTD Company Secretary 2016-02-08 CURRENT 2012-01-11 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PREDPOL LTD. Company Secretary 2016-02-08 CURRENT 2012-08-10 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SUDDATH LTD Company Secretary 2016-02-08 CURRENT 2012-11-07 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MEETINGS & INCENTIVES EUROPE LTD Company Secretary 2016-02-08 CURRENT 2013-09-09 Active
RADIUS COMMERCIAL SERVICES LIMITED KINAPSE MIDCO LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED KINAPSE TOPCO LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ZADARA UK LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
RADIUS COMMERCIAL SERVICES LIMITED ZENOSS UK LTD Company Secretary 2015-12-02 CURRENT 2012-11-05 Active
RADIUS COMMERCIAL SERVICES LIMITED FIREAPPS UK LTD. Company Secretary 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED Company Secretary 2015-11-06 CURRENT 2012-07-23 Dissolved 2017-11-14
RADIUS COMMERCIAL SERVICES LIMITED WORKIVA UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
RADIUS COMMERCIAL SERVICES LIMITED REVISO CLOUD ACCOUNTING LIMITED Company Secretary 2015-10-20 CURRENT 2015-10-20 Active
RADIUS COMMERCIAL SERVICES LIMITED CONTENTLY EUROPE LIMITED Company Secretary 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ECI DEBITOOR LIMITED Company Secretary 2015-08-14 CURRENT 2015-04-30 Active
RADIUS COMMERCIAL SERVICES LIMITED APRIORI TECHNOLOGIES UK, LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
RADIUS COMMERCIAL SERVICES LIMITED FIDELIS CYBERSECURITY SOLUTIONS LIMITED Company Secretary 2015-07-28 CURRENT 2015-07-28 Active
RADIUS COMMERCIAL SERVICES LIMITED NETBASE GLOBAL LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
RADIUS COMMERCIAL SERVICES LIMITED HEARSAY SOCIAL UK LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-09 Active
RADIUS COMMERCIAL SERVICES LIMITED PLACEIQ LTD Company Secretary 2015-04-01 CURRENT 2015-03-27 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MAGIC LEAP EUROPE LTD Company Secretary 2015-04-01 CURRENT 2014-11-20 Active
RADIUS COMMERCIAL SERVICES LIMITED BLUE JEANS NETWORK LIMITED Company Secretary 2015-03-31 CURRENT 2014-07-31 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SYMBILITY SOLUTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Active
RADIUS COMMERCIAL SERVICES LIMITED PLURALSIGHT EUROPE LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-26 Active
RADIUS COMMERCIAL SERVICES LIMITED IMPINJ UK LIMITED Company Secretary 2015-01-05 CURRENT 2015-01-05 Active
RADIUS COMMERCIAL SERVICES LIMITED EDO EUROPE LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2018-02-20
RADIUS COMMERCIAL SERVICES LIMITED ROKU UK LIMITED Company Secretary 2014-09-24 CURRENT 2014-09-24 Active
RADIUS COMMERCIAL SERVICES LIMITED DATAMINR UK LTD Company Secretary 2014-09-23 CURRENT 2014-09-23 Active
RADIUS COMMERCIAL SERVICES LIMITED ERECRUIT EMEA LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
RADIUS COMMERCIAL SERVICES LIMITED PULSE SECURE UK LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SECURE MOBILE SOLUTIONS UK LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2017-09-26
RADIUS COMMERCIAL SERVICES LIMITED PLEX EUROPE LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED OPENWAVE II UK LIMITED Company Secretary 2013-10-31 CURRENT 2012-05-04 Active
RADIUS COMMERCIAL SERVICES LIMITED ATHLETES' PERFORMANCE UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RADIUS COMMERCIAL SERVICES LIMITED NANOSTRING TECHNOLOGIES EUROPE LIMITED Company Secretary 2013-09-24 CURRENT 2010-06-17 Active
RADIUS COMMERCIAL SERVICES LIMITED SYCAMORE NETWORKS SOLUTIONS LIMITED Company Secretary 2013-04-15 CURRENT 2013-01-17 Dissolved 2016-05-10
RADIUS COMMERCIAL SERVICES LIMITED ROADNET TECHNOLOGIES UK LIMITED Company Secretary 2012-10-31 CURRENT 2011-01-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PURE STORAGE UK LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
RADIUS COMMERCIAL SERVICES LIMITED DEVICESCAPE LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED REATA UK LIMITED Company Secretary 2012-02-10 CURRENT 2009-01-09 Active
RADIUS COMMERCIAL SERVICES LIMITED RAMTRON UK LIMITED Company Secretary 2011-09-19 CURRENT 2008-01-08 Dissolved 2015-06-16
RADIUS COMMERCIAL SERVICES LIMITED AFFIRMED NETWORKS UK LIMITED Company Secretary 2011-07-13 CURRENT 2011-07-13 Active
RADIUS COMMERCIAL SERVICES LIMITED TOMIA LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RADIUS COMMERCIAL SERVICES LIMITED RECOMBINANT ANTIBODY TECHNOLOGY LTD. Company Secretary 2010-04-28 CURRENT 2010-04-28 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED BLACK DUCK SOFTWARE EUROPE LIMITED Company Secretary 2008-10-21 CURRENT 2007-02-23 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED RETURN ON INTELLIGENCE EUROPE LIMITED Company Secretary 2008-04-16 CURRENT 2007-08-08 Active
RADIUS COMMERCIAL SERVICES LIMITED GRADUATE MANAGEMENT GLOBAL CONNECTION (UK) LTD. Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
RADIUS COMMERCIAL SERVICES LIMITED DATACERT EUROPE LIMITED Company Secretary 2007-02-05 CURRENT 2005-10-05 Dissolved 2016-11-22
RADIUS COMMERCIAL SERVICES LIMITED NOVARRA EUROPE LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2016-12-06
RADIUS COMMERCIAL SERVICES LIMITED VERIMATRIX EUROPE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED K2 ADVISORS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2016-02-27
RADIUS COMMERCIAL SERVICES LIMITED OVERTURE NETWORKS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2017-09-19
JOHN PAUL GIERE OPENWAVE II UK LIMITED Director 2013-12-31 CURRENT 2012-05-04 Active
ANDERS LIDBECK OPENWAVE II UK LIMITED Director 2018-03-15 CURRENT 2012-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-12DIRECTOR APPOINTED MR. ULF STIGBERG
2023-12-12DIRECTOR APPOINTED MR ANDERS LIDBECK
2023-12-11APPOINTMENT TERMINATED, DIRECTOR JAN HAGLUND
2023-07-06CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-03Withdrawal of a person with significant control statement on 2022-05-03
2022-05-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERS ANDERS PONTUS HERMANSSON LINDBERG
2022-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERS ANDERS PONTUS HERMANSSON LINDBERG
2022-05-03PSC09Withdrawal of a person with significant control statement on 2022-05-03
2022-04-28REGISTERED OFFICE CHANGED ON 28/04/22 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
2022-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/22 FROM 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT
2021-06-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL GIERE
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-11-20PSC08Notification of a person with significant control statement
2019-11-20PSC07CESSATION OF PER ANDERS PONTUS HERMANSSON LINDBERG AS A PERSON OF SIGNIFICANT CONTROL
2019-08-19AP01DIRECTOR APPOINTED MR JAN HAGLUND
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS LIDBECK
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-07CH01Director's details changed for Mr Anders Lidbeck on 2019-06-06
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-06PSC04Change of details for Mr per Anders Ponuts Hermansson Lindberg as a person with significant control on 2019-06-06
2018-12-20TM02Termination of appointment of Radius Commercial Services Limited on 2018-12-20
2018-06-26AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER ANDERS PONUTS HERMANSSON LINDBERG
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER ANDERS PONUTS HERMANSSON LINDBERG
2018-06-06PSC07CESSATION OF DAVID MCGOVERN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-19AP01DIRECTOR APPOINTED MR ANDERS LIDBECK
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROB CURTIS WARWICK
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 20328867
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LE PEDERSON
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 20328867
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 20328867
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-04-02MISCSection 519
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 20328867
2014-10-09AR0109/10/14 FULL LIST
2014-05-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-05-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 07/05/2014
2014-01-23AP01DIRECTOR APPOINTED MR. JOHN PAUL GIERE
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENT
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LE PEDERSEN / 31/10/2013
2013-11-06AR0109/10/13 FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MARK REED KENT
2013-11-06AP01DIRECTOR APPOINTED ROBIN LE PEDERSEN
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BARTON FOSTER
2013-11-01AP04CORPORATE SECRETARY APPOINTED NAIR COMMERCIAL SERVICES LIMITED
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 1 FINSBURY CIRCUS LONDON GREATER LONDON EC2M 7SH
2013-11-01TM02APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NIALL MCGINN
2013-07-04AUDAUDITOR'S RESIGNATION
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09RP04SECOND FILING WITH MUD 09/10/12 FOR FORM AR01
2012-11-09ANNOTATIONClarification
2012-11-02AR0109/10/12 NO CHANGES
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM, 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
2012-07-19AP04CORPORATE SECRETARY APPOINTED SH COMPANY SECRETARIES LIMITED
2012-07-19AP01DIRECTOR APPOINTED ROB CURTIS WARWICK
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN NELSON
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PHILPOT
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRENNAN
2012-06-27AP01DIRECTOR APPOINTED BARTON SCOTT FOSTER
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-17AR0109/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL MCGINN / 01/10/2010
2011-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009
2011-05-25AP01DIRECTOR APPOINTED ANNE KATHRYN BRENNAN
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-12AR0109/10/10 FULL LIST
2010-07-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-28AP01DIRECTOR APPOINTED EILEEN NELSON
2010-05-28AP01DIRECTOR APPOINTED MICHELLE RENEE PHILPOT
2010-05-28AP01DIRECTOR APPOINTED NIALL MCGINN
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WILLEM
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RENTON
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSHFORTH
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNES RENTON / 01/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENT RUSHFORTH / 01/10/2009
2009-11-18AR0109/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH KENT RUSHFORTH / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILNES RENTON / 01/10/2009
2009-11-02AP01DIRECTOR APPOINTED KAREN JOY WILLEM
2009-09-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-06288aDIRECTOR APPOINTED DAVID MILNES RENTON
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MITCHELL
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-11-07363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY LI
2008-11-04288aDIRECTOR APPOINTED WILLIAM HOYLE MITCHELL
2008-09-18288aDIRECTOR APPOINTED ELIZABETH KENT RUSHFORTH
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR RAVINDER GREWAL
2008-06-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-11-01288bDIRECTOR RESIGNED
2007-07-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OPENWAVE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPENWAVE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPENWAVE SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of OPENWAVE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPENWAVE SYSTEMS LIMITED
Trademarks
We have not found any records of OPENWAVE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPENWAVE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as OPENWAVE SYSTEMS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OPENWAVE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPENWAVE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPENWAVE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.