UK Companies House feature
OPEN TEXT UK LIMITED
Profile
- Company number
- 03148093
- Status
- Active
- Incorporation
- 1996-01-18
- Last accounts made up
- 2024-06-30
- Account category
- FULL
- Primary SIC
- 62012
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“After making enquiries, the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least twelve months from the date of approval of the financial statements. For this reason they continue to adopt, and to consider appropriate, the going concern basis in preparing the Company's financial statements. The Company's ultimate parent, Open Text Corporation, has indicated its intention to continue to provide financial support and not seek repayment of balances due for a period of at least twelve months from the date of approval of these financial statements to enable the Company to meet its liabilities as and when they fall due and enable it to continue in operational existence for the foreseeable future.”
Subsidiaries
- EasyLink Services International Limited · 100% held · England and Wales
- Webroot Services Limited · 100% held · England and Wales
- Open Text Saudi Arabia LLC · 95% held · Saudi Arabia
- Carbonite (UK) Limited · 100% held · England and Wales
- AppRiver UK Limited · 100% held · England and Wales
- GXS UK Holding Limited · 100% held · England and Wales
- GXS Limited · 100% held · England and Wales
- Acquisition U.K. Limited · 100% held · England and Wales
Significant events
- “On 15 September 2023, the Company acquired the shares of AppRiver UK Limited, another company within the OpenText Group, for a purchase price of $15,928,000 converted to £12,970,788.”
- “On 3 October 2023, AppRiver UK Limited sold its trade and net assets to the Company in exchange for an interest free loan equivalent to $15,928,000 converted to £12,970,788.”
- “On 1 April 2024, the Company transferred the trade and net assets of Application Modernization and Connectivity (AMC), a strategic business unit of the Company, to Connectivity Software (UK) Limited, in exchange for the issuance of an on-demand interest-bearing loan note.”
- “A goodwill impairment arising from the acquisition of the trade and net assets of AppRiver UK Limited occurred during the year.”
- “On 1 October 2022, the Company acquired specified customer contracts from Webroot International Limited with a purchase price of £1,669,955.”
- “On 1 October 2022, the Company acquired specified customer contracts from Carbonite GmbH with a purchase price of £733,763.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 29 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| WAIDA, Christian | Director | 2011-05-13 | Jan 1966 | German |
| WILKINSON, Mark Kenneth | Director | 2022-04-01 | Sep 1966 | British |
Show 29 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ACEDO, Michael Fernando | Secretary | 2022-07-01 | 2026-02-20 |
| DAVIES, Gordon | Secretary | 2009-12-31 | 2022-07-01 |
| DIXON, Andrew | Secretary | 2005-01-20 | 2005-06-16 |
| HALE, Petra | Secretary | 1998-12-31 | 2001-05-28 |
| HOUGHTON, Miranda | Secretary | 1996-09-01 | 1998-12-31 |
| LEAF, Jason Richard | Secretary | 2006-01-18 | 2007-02-16 |
| MCANDREW, William | Secretary | 1996-03-25 | 1996-08-31 |
| PALATINI, Marco | Secretary | 1996-05-09 | 1998-12-31 |
| SANDOW, Nigel | Secretary | 2001-05-28 | 2005-01-20 |
| TRENT, John | Secretary | 2007-02-16 | 2009-12-31 |
| SISEC LIMITED | Corporate Nominee Secretary | 1996-01-18 | 1996-03-25 |
| ACEDO, Michael Fernando | Director | 2022-07-01 | 2026-02-20 |
| BUS, Gerrit | Director | 1996-05-08 | 1996-08-28 |
| DAVIES, Gordon Allan | Director | 2009-12-31 | 2022-07-01 |
| DOOLITTLE, John Marshall | Director | 2014-10-20 | 2018-05-31 |
| GALLIENNE, Oliver | Director | 2016-04-01 | 2022-02-23 |
| HARRISON, Simon David | Director | 2013-06-14 | 2016-04-01 |
| HEYWOOD, Anthony George | Director | 1997-06-09 | 1999-11-22 |
| HOVERD, Alan | Director | 2006-05-10 | 2007-02-16 |
| JENKINS, Paul Thomas | Director | 1996-03-25 | 2006-05-10 |
| KIRKHAM, John Anthony | Director | 2006-05-10 | 2007-02-16 |
| MCFEETERS, Paul Joseph | Director | 2007-02-16 | 2014-09-30 |
| PALATINI, Marco | Director | 1996-03-25 | 1998-12-31 |
| RANGANATHAN, Madhu | Director | 2018-05-31 | 2025-01-27 |
| SHACKLETON, John | Director | 2006-05-10 | 2009-12-31 |
| TRENT, John | Director | 2007-02-16 | 2009-12-31 |
| WAREHAM, David | Director | 2011-05-13 | 2012-09-07 |
| LOVITING LIMITED | Corporate Nominee Director | 1996-01-18 | 1996-03-25 |
| SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 1996-01-18 | 1996-03-25 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Open Text Coöperatief U.A. | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2016-04-06 |
| Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 188 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-23 | TM02 | officers | termination secretary company with name termination date |
| 2026-02-23 | TM01 | officers | termination director company with name termination date |
| 2025-07-25 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-06-30 | AA | accounts | accounts with accounts type full |
| 2025-01-30 | TM01 | officers | termination director company with name termination date |
| 2024-08-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-04-07 | AA | accounts | accounts with accounts type full |
| 2023-07-28 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-04-08 | AA | accounts | accounts with accounts type full |
| 2023-04-06 | CH01 | officers | change person director company with change date |
| 2022-08-03 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-07-20 | CH01 | officers | change person director company with change date |
| 2022-07-20 | CH03 | officers | change person secretary company with change date |
| 2022-07-08 | AP01 | officers | appoint person director company with name date |
| 2022-07-06 | AP03 | officers | appoint person secretary company with name date |
| 2022-07-06 | TM02 | officers | termination secretary company with name termination date |
| 2022-07-06 | TM01 | officers | termination director company with name termination date |
| 2022-04-07 | AA | accounts | accounts with accounts type full |
| 2022-04-06 | AP01 | officers | appoint person director company with name date |
| 2022-03-01 | TM01 | officers | termination director company with name termination date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory