Background WavePink WaveYellow Wave

OPENCFD LIMITED (05276391)

OPENCFD LIMITED (05276391) is an active UK company. incorporated on 3 November 2004. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OPENCFD LIMITED has been registered for 21 years. Current directors include ROY, Paul Ian, SMITH, Gareth Brinley.

Company Number
05276391
Status
active
Type
ltd
Incorporated
3 November 2004
Age
21 years
Address
Unit 6 The Courtyard, Bracknell, RG12 2XB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ROY, Paul Ian, SMITH, Gareth Brinley
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENCFD LIMITED

OPENCFD LIMITED is an active company incorporated on 3 November 2004 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OPENCFD LIMITED was registered 21 years ago.(SIC: 62020)

Status

active

Active since 21 years ago

Company No

05276391

LTD Company

Age

21 Years

Incorporated 3 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Unit 6 The Courtyard Eastern Road Bracknell, RG12 2XB,

Previous Addresses

Unit 11 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB England
From: 14 November 2017To: 3 July 2018
Suite 1B, 2 Braccans London Road Bracknell Berkshire RG12 2XH England
From: 29 July 2016To: 14 November 2017
The Atrium 100 the Ring Bracknell Berkshire RG12 1BW
From: 23 November 2012To: 29 July 2016
200 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD United Kingdom
From: 18 August 2011To: 23 November 2012
200 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD United Kingdom
From: 18 August 2011To: 18 August 2011
9 Albert Road, Caversham Reading Berkshire RG4 7AN
From: 3 November 2004To: 18 August 2011
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Share Issue
Aug 11
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Nov 22
Funding Round
Jan 24
Director Left
Feb 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Capital Update
Nov 25
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ROY, Paul Ian

Active
The Courtyard, BracknellRG12 2XB
Born July 1971
Director
Appointed 24 Sept 2025

SMITH, Gareth Brinley

Active
The Courtyard, BracknellRG12 2XB
Born August 1970
Director
Appointed 24 Sept 2025

COLLINGS, Jenya

Resigned
100 The Ring, BracknellRG12 1BW
Secretary
Appointed 07 Nov 2012
Resigned 30 Jun 2014

COLLINGS, Jenya-Lee

Resigned
9 Albert Road, Caversham, BerkshireRG4 7AN
Secretary
Appointed 17 May 2011
Resigned 08 Aug 2011

GREENSHIELDS, Christopher John, Dr

Resigned
14 Newland Gardens, LondonW13 9TR
Secretary
Appointed 03 Nov 2004
Resigned 17 May 2011

MENDONCA, Frederick

Resigned
The Courtyard, BracknellRG12 2XB
Secretary
Appointed 28 May 2015
Resigned 31 Oct 2024

WHEAT, James Davidson

Resigned
Berkshire Place, WokinghamRG41 5RD
Secretary
Appointed 08 Aug 2011
Resigned 31 May 2012

CHAILLOU, Vincent Jacques Marie

Resigned
The Courtyard, BracknellRG12 2XB
Born March 1950
Director
Appointed 11 Sept 2012
Resigned 01 Apr 2021

DE ROUVRAY, Alain

Resigned
The Courtyard, BracknellRG12 2XB
Born October 1943
Director
Appointed 11 Sept 2012
Resigned 01 Apr 2021

EVANS, Roderick Clifford

Resigned
Berkshire Place, WokinghamRG41 5RD
Born March 1964
Director
Appointed 08 Aug 2011
Resigned 11 Sept 2012

GREENSHIELDS, Christopher John, Dr

Resigned
9 Albert Road, Caversham, BerkshireRG4 7AN
Born January 1970
Director
Appointed 03 Nov 2004
Resigned 08 Aug 2011

GREMAUD, Marco

Resigned
The Courtyard, BracknellRG12 2XB
Born June 1960
Director
Appointed 11 Sept 2012
Resigned 01 Feb 2018

MANDAL, Praveen Kumar

Resigned
Berkshire Place, WokinghamRG41 5RD
Born July 1967
Director
Appointed 08 Aug 2011
Resigned 11 Sept 2012

RÉGNIER, Corinne-Romefort

Resigned
Avenue Aristide Briand, 92220 Bagneux
Born October 1962
Director
Appointed 01 Apr 2021
Resigned 24 Sept 2025

SALARI, Mohammad

Resigned
The Courtyard, BracknellRG12 2XB
Born September 1960
Director
Appointed 11 Sept 2012
Resigned 01 Apr 2021

WAMS, Nanne Willem Cornelis

Resigned
100 The Ring, BracknellRG12 1BW
Born May 1958
Director
Appointed 11 Sept 2012
Resigned 29 Jul 2013

WELLER, Henry George

Resigned
9 Albert Road, Caversham, BerkshireRG4 7AN
Born April 1965
Director
Appointed 03 Nov 2004
Resigned 08 Aug 2011

WHEAT JR, James Davidson

Resigned
Berkshire Place, WokinghamRG41 5RD
Born December 1957
Director
Appointed 08 Aug 2011
Resigned 31 May 2012

ZORGATI, Olfa

Resigned
Rue Saarinen, 94150 Rungis
Born March 1974
Director
Appointed 01 Apr 2021
Resigned 09 Feb 2024

ESI UK LIMITED

Resigned
Chawley Park, OxfordOX2 9GG
Corporate director
Appointed 01 Apr 2021
Resigned 01 Apr 2021

KEYSIGHT TECHNOLOGIES FRANCE SAS

Resigned
Avenue Aristide Briand, 92220 Bagneux
Corporate director
Appointed 01 Apr 2021
Resigned 24 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Alain Loriot De Rouvray

Ceased
The Courtyard, BracknellRG12 2XB
Born October 1943

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
SH20SH20
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
11 September 2025
CH02Change of Corporate Director Details
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 January 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 May 2023
CH02Change of Corporate Director Details
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 April 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 April 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Resolution
28 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
28 November 2012
CC04CC04
Appoint Person Secretary Company With Name
27 November 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
15 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
22 August 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
17 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
3 August 2007
288cChange of Particulars
Legacy
1 December 2006
287Change of Registered Office
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Legacy
15 March 2005
225Change of Accounting Reference Date
Incorporation Company
3 November 2004
NEWINCIncorporation