OPENWAVE SYSTEMS LIMITED - 10 TEMPLE BACK


Company Profile Company Filings

Overview

OPENWAVE SYSTEMS LIMITED is a Private Limited Company from 10 TEMPLE BACK UNITED KINGDOM and has the status: Active.
OPENWAVE SYSTEMS LIMITED was incorporated 23 years ago on 09/10/2000 and has the registered number: 04086135. The accounts status is FULL and accounts are next due on 30/09/2024.

OPENWAVE SYSTEMS LIMITED - 10 TEMPLE BACK

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 2 FIRST FLOOR
10 TEMPLE BACK
BRISTOL
BS1 6FL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
OSL (UK) LIMITED (until 01/07/2005)
OPENWAVE SYSTEMS LIMITED (until 03/08/2004)

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDERS LIDBECK Jan 1962 Swedish Director 2023-09-30 CURRENT
MR. ULF STIGBERG May 1965 Swedish Director 2023-09-30 CURRENT
WILLIAM HOYLE MITCHELL Nov 1955 United States Director 2008-08-29 UNTIL 2009-05-15 RESIGNED
LINDA RAE SPEER Apr 1951 American Director 2001-12-10 UNTIL 2003-08-01 RESIGNED
ROB CURTIS WARWICK Aug 1964 American Director 2012-06-11 UNTIL 2018-03-15 RESIGNED
KAREN JOY WILLEM Sep 1955 American Director 2009-10-16 UNTIL 2010-03-31 RESIGNED
GREGORY JOHN WRENN Aug 1961 American Director 2005-11-14 UNTIL 2006-10-06 RESIGNED
MARK REED KENT Jul 1959 American Director 2013-10-31 UNTIL 2013-12-31 RESIGNED
ELIZABETH KENT RUSHFORTH Apr 1968 American Director 2008-08-29 UNTIL 2010-04-28 RESIGNED
EILEEN NELSON Sep 1946 American Director 2010-01-04 UNTIL 2012-06-11 RESIGNED
MR JEFFREY KANG CHIEH LI Aug 1969 American Director 2006-10-09 UNTIL 2008-10-15 RESIGNED
DAVID MILNES RENTON Aug 1946 British Director 2009-02-16 UNTIL 2010-04-28 RESIGNED
MR NIALL MCGINN Jun 1967 Irish Director 2010-01-04 UNTIL 2013-10-31 RESIGNED
MR ANDERS LIDBECK Jan 1962 Swedish Director 2018-03-15 UNTIL 2019-07-22 RESIGNED
ROBIN LE PEDERSON May 1959 American Director 2013-10-31 UNTIL 2017-02-28 RESIGNED
HEXAGON DIRECTORS LIMITED Nominee Director 2000-10-09 UNTIL 2000-11-15 RESIGNED
STEPHEN CLIVE DUNN Oct 1948 British Secretary 2001-12-10 UNTIL 2007-04-20 RESIGNED
MR IAN ROBERT GRAHAM FULTON Apr 1965 British Secretary 2001-02-09 UNTIL 2001-12-10 RESIGNED
HEXAGON REGISTRARS LIMITED Corporate Nominee Secretary 2000-10-09 UNTIL 2001-02-09 RESIGNED
PAUL BRUCE DUMAS Feb 1956 American Director 2003-08-18 UNTIL 2005-11-14 RESIGNED
RADIUS COMMERCIAL SERVICES LIMITED Corporate Secretary 2013-10-31 UNTIL 2018-12-20 RESIGNED
SH COMPANY SECRETARIES LIMITED Corporate Secretary 2012-07-11 UNTIL 2013-10-31 RESIGNED
JIMMY YEE MING WU Jan 1968 American Director 2006-10-09 UNTIL 2007-06-18 RESIGNED
MR JAN HAGLUND Jan 1966 Swedish Director 2019-07-22 UNTIL 2023-09-30 RESIGNED
MR RAVINDER SINGH GREWAL Sep 1964 British Director 2007-10-23 UNTIL 2008-08-29 RESIGNED
MR. JOHN PAUL GIERE Sep 1963 American Director 2013-12-31 UNTIL 2020-11-01 RESIGNED
MR BARTON SCOTT FOSTER Dec 1964 American Director 2012-06-11 UNTIL 2013-10-31 RESIGNED
JAMES FREDERICK ENGLE Jan 1946 American Director 2001-12-10 UNTIL 2003-03-14 RESIGNED
MR TODD ALAN SPARTZ Jun 1965 American Director 2006-10-09 UNTIL 2007-09-30 RESIGNED
ANNE KATHRYN BRENNAN Oct 1965 British Director 2011-05-03 UNTIL 2012-06-11 RESIGNED
MR MALCOLM GRAHAM BIRD Feb 1956 British Director 2000-11-15 UNTIL 2001-12-10 RESIGNED
MR MARK WILLIAM ALLOY Feb 1955 American Director 2004-09-15 UNTIL 2006-07-28 RESIGNED
STEPHEN CLIVE DUNN Oct 1948 British Director 2000-11-15 UNTIL 2007-04-20 RESIGNED
BARBARA JEAN HAGUE FROGNER May 1954 American Director 2003-03-14 UNTIL 2003-12-19 RESIGNED
BARBARA JEAN HAGUE FROGNER May 1954 United States Citizen Director 2006-10-09 UNTIL 2007-04-30 RESIGNED
MICHELLE RENEE PHILPOT Dec 1965 American Director 2010-01-04 UNTIL 2012-06-11 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2007-04-20 UNTIL 2012-07-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Pers Anders Pontus Hermansson Lindberg 2022-03-01 6/1961 10 Temple Back   Bristol Ownership of shares 25 to 50 percent
Mr Per Anders Pontus Hermansson Lindberg 2017-11-02 - 2019-08-22 6/1961 Se-164 Kista   Ownership of shares 25 to 50 percent
Mr David Mcgovern 2016-04-06 - 2018-04-06 11/1969 Hermosa Beach   California, 90254 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH LIGHT AVIATION CENTRE LIMITED(THE) SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ASCENTIAL SOFTWARE LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
CABOT 1 LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
ASCENTIAL IHQ LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
GENESYS TELECOMMUNICATIONS LABORATORIES - EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
FAIR ISAAC (ADEPTRA) LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... FULL 61900 - Other telecommunications activities
AOPA LIMITED SEVENOAKS ENGLAND Active DORMANT 74990 - Non-trading company
SILVER LINING SOLUTIONS LIMITED LONDON Dissolved... SMALL 58290 - Other software publishing
ININ UK LIMITED LONDON Dissolved... FULL 61900 - Other telecommunications activities
WHITE ARROW ENTERPRISES LIMITED AMERSHAM ENGLAND Active DORMANT 50200 - Sea and coastal freight water transport
UBIQUISYS LIMITED LONDON Dissolved... FULL 61200 - Wireless telecommunications activities
ADEPTRA EMPLOYEE TRUST LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CORTEXICA VISION SYSTEMS LIMITED LONDON Dissolved... SMALL 62090 - Other information technology service activities
ONX UK LIMITED SALFORD UNITED KINGDOM Dissolved... SMALL 62020 - Information technology consultancy activities
SOUNDBITE COMMUNICATIONS UK LTD CAMBERLEY Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
E-GO AEROPLANES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 30300 - Manufacture of air and spacecraft and related machinery
OPENWAVE II UK LIMITED 10 TEMPLE BACK UNITED KINGDOM Active SMALL 61900 - Other telecommunications activities
OPENWAVE MESSAGING (UK) LIMITED CENTRAL MILTON KEYNES ENGLAND Active SMALL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SNAPLOGIC UK LIMITED 10 TEMPLE BACK UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
SMALLBROOK INVESTMENTS LTD BRISTOL UNITED KINGDOM Active DORMANT 55900 - Other accommodation
COLLECTING CARS UK LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
16 - 18 DENBIGH STREET LIMITED BRISTOL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ENGAGE TOPCO LIMITED BRISTOL UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
IFG INVESTCO LIMITED BRISTOL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
COLLECTING CARS APAC LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
COLLECTING CARS EU LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CB INVESTMENT GROWTH HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
COLLECTING CARS US LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities