Background WavePink WaveYellow Wave

OPENTABLE INTERNATIONAL LIMITED (03914016)

OPENTABLE INTERNATIONAL LIMITED (03914016) is an active UK company. incorporated on 21 January 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OPENTABLE INTERNATIONAL LIMITED has been registered for 26 years. Current directors include D'EMIC, Susana Alves, LONGSTREET, John, SOO, Debby and 1 others.

Company Number
03914016
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
Alphabeta Building, London, EC2A 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
D'EMIC, Susana Alves, LONGSTREET, John, SOO, Debby, STADLER, Lea Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENTABLE INTERNATIONAL LIMITED

OPENTABLE INTERNATIONAL LIMITED is an active company incorporated on 21 January 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OPENTABLE INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03914016

LTD Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

TOPTABLE.CO.UK LIMITED
From: 21 January 2000To: 3 December 2012
Contact
Address

Alphabeta Building 14-18 Finsbury Square London, EC2A 1AH,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 27 September 2023To: 27 September 2023
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 27 September 2023To: 27 September 2023
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 4 September 2023To: 27 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 10 March 2020To: 4 September 2023
5 New Street Square London EC4A 3TW
From: 18 November 2010To: 10 March 2020
Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 21 January 2000To: 18 November 2010
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Dec 12
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D'EMIC, Susana Alves

Active
Montgomery Street, San Francisco
Born February 1964
Director
Appointed 30 Sept 2020

LONGSTREET, John

Active
1 Montgomery Street, San Francisco
Born September 1984
Director
Appointed 21 May 2025

SOO, Debby

Active
Suite 500, San Francisco
Born March 1981
Director
Appointed 30 Sept 2020

STADLER, Lea Marie

Active
1 Montgomery Street, San Francisco
Born July 1989
Director
Appointed 03 Jun 2025

ANGUS, James Alistair Hayward

Resigned
59 Lower Road, HaslemereGU27 2DR
Secretary
Appointed 20 Sept 2002
Resigned 02 Dec 2003

BAGE, Iain

Resigned
6 Kelvedon Close, Kingston Upon ThamesKT2 5LG
Secretary
Appointed 21 Jan 2000
Resigned 05 May 2000

COTTLE, Andrew

Resigned
1 Whytings Church Road, Horsham RedhillRH13 6JE
Secretary
Appointed 02 Dec 2003
Resigned 01 Oct 2010

HANTON, Karen Anne

Resigned
11 Warwick Square Mews, LondonSW1V 2EL
Secretary
Appointed 30 Nov 2001
Resigned 21 Nov 2002

KLEANTHOUS, Anthony Christopher

Resigned
Flat 1, LondonNW2 4EN
Secretary
Appointed 05 May 2000
Resigned 30 Jan 2001

ORTA, John

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 01 Oct 2010
Resigned 09 Oct 2015

QUARLES, Christa Sober

Resigned
Montgomery Street, San Francisco
Secretary
Appointed 15 Oct 2015
Resigned 01 Dec 2018

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 04 Mar 2020
Resigned 04 Sept 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 21 Jan 2000

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 Nov 2010
Resigned 20 Feb 2020

BAGE, Iain

Resigned
6 Kelvedon Close, Kingston Upon ThamesKT2 5LG
Born December 1974
Director
Appointed 21 Jan 2000
Resigned 05 May 2000

BUELLER, Peer Dartagnan

Resigned
Montgomery Street, San Francisco
Born November 1980
Director
Appointed 01 Dec 2018
Resigned 16 May 2025

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 15 Jul 2003
Resigned 12 Nov 2007

HAFNER, Daniel Stephen

Resigned
Montgomery Street, San Francisco
Born September 1968
Director
Appointed 01 Dec 2018
Resigned 16 May 2025

HAGAN, Philip

Resigned
Flat 3, LondonW9 1DJ
Born June 1973
Director
Appointed 21 Jan 2000
Resigned 05 May 2000

HANTON, Karen Ann

Resigned
Albany, LondonW1J 0AZ
Born June 1957
Director
Appointed 05 May 2000
Resigned 01 Jan 2010

JOHNSTON, Andrea

Resigned
Montgomery Street, San Francisco
Born July 1971
Director
Appointed 15 Jun 2018
Resigned 30 Sept 2020

JORDAN, Jeff

Resigned
New Street Square, LondonEC4A 3TW
Born January 1959
Director
Appointed 01 Oct 2010
Resigned 24 Jan 2012

KLEANTHOUS, Anthony Christopher

Resigned
Flat 1, LondonNW2 4EN
Born March 1967
Director
Appointed 05 May 2000
Resigned 30 Nov 2001

LYONS, Andrea

Resigned
The Vicarage, HornseyN8 0HU
Born January 1972
Director
Appointed 05 May 2000
Resigned 09 Sept 2002

MCCOMBS, Jeff Michael

Resigned
Montgomery Street, San Francisco
Born January 1972
Director
Appointed 06 Jun 2016
Resigned 15 Jun 2018

ORTA, John

Resigned
New Street Square, LondonEC4A 3TW
Born July 1967
Director
Appointed 01 Oct 2010
Resigned 09 Oct 2015

PHILLIPPS, Andrew James, Dr

Resigned
Church Hill Farm, BurnhamPE31 8HU
Born November 1968
Director
Appointed 01 Feb 2005
Resigned 01 Oct 2010

QUARLES, Christa Sober

Resigned
Montgomery Street, San Francisco
Born October 1973
Director
Appointed 15 Oct 2015
Resigned 01 Dec 2018

RIST, Kjartan

Resigned
Chelsea Chambers 262a Fulham Road, LondonSW10 9EL
Born October 1971
Director
Appointed 18 Oct 2002
Resigned 01 Oct 2010

ROBERTS, Matthew

Resigned
New Street Square, LondonEC4A 3TW
Born April 1948
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

ROBERTS, Matthew

Resigned
New Street Square, LondonEC4A 3TW
Born April 1968
Director
Appointed 01 Oct 2010
Resigned 15 Oct 2015

ROBERTSON, Ian Duncan

Resigned
New Street Square, LondonEC4A 3TW
Born November 1966
Director
Appointed 24 Jan 2012
Resigned 01 Oct 2014

STANLEY, Fiona

Resigned
44e Ferncroft Avenue, LondonNW3 7PE
Born April 1972
Director
Appointed 05 May 2000
Resigned 09 Sept 2002

SUMERAY, Graham Paul

Resigned
Nottwood Cottage, Henley On ThamesRG9 5TT
Born January 1963
Director
Appointed 29 Aug 2002
Resigned 15 Jul 2003

WOOD, Christopher Joseph

Resigned
21 Lyndhurst Drive, HarpendenAL5 5QW
Born July 1969
Director
Appointed 31 Jan 2005
Resigned 01 Oct 2010

Persons with significant control

1

Finsbury Square, LondonEC2A 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Auditors Resignation Company
19 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Gazette Notice Compulsary
14 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Resolution
11 December 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Miscellaneous
9 May 2012
MISCMISC
Miscellaneous
9 May 2012
MISCMISC
Auditors Resignation Company
9 May 2012
AUDAUD
Auditors Resignation Company
9 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Legacy
7 October 2010
MG02MG02
Legacy
7 October 2010
MG02MG02
Legacy
11 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
353353
Legacy
18 February 2009
287Change of Registered Office
Accounts With Accounts Type Group
11 February 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
3 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
6 May 2008
363aAnnual Return
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
22 November 2007
155(6)a155(6)a
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Resolution
20 November 2007
RESOLUTIONSResolutions
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
6 November 2006
287Change of Registered Office
Legacy
17 August 2006
363aAnnual Return
Legacy
9 August 2006
325325
Legacy
9 August 2006
353353
Legacy
9 August 2006
363aAnnual Return
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
122122
Legacy
25 August 2005
88(2)R88(2)R
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Resolution
26 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
9 February 2004
363aAnnual Return
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
88(2)R88(2)R
Legacy
10 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Statement Of Affairs
12 November 2002
SASA
Legacy
12 November 2002
88(2)R88(2)R
Legacy
11 October 2002
88(3)88(3)
Legacy
11 October 2002
88(2)R88(2)R
Legacy
11 October 2002
88(3)88(3)
Legacy
11 October 2002
88(2)R88(2)R
Statement Of Affairs
24 September 2002
SASA
Legacy
24 September 2002
88(2)R88(2)R
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
88(2)R88(2)R
Legacy
1 July 2002
88(2)R88(2)R
Legacy
1 July 2002
88(2)R88(2)R
Legacy
1 July 2002
88(2)R88(2)R
Legacy
1 July 2002
88(2)R88(2)R
Legacy
1 July 2002
88(2)R88(2)R
Legacy
1 July 2002
122122
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Resolution
6 June 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
225Change of Accounting Reference Date
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
20 March 2000
287Change of Registered Office
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 January 2000
NEWINCIncorporation