OPEN LINK INTERNATIONAL LIMITED

OPEN LINK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPEN LINK INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03571009
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OPEN LINK INTERNATIONAL LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is OPEN LINK INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O Ion
    10 Queen Street Place
    EC4R 1BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPEN LINK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXAGON 213 LIMITEDMay 27, 1998May 27, 1998

    What are the latest accounts for OPEN LINK INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OPEN LINK INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for OPEN LINK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026

    2 pagesPSC04

    Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Sunil Biswas as a director on Oct 11, 2024

    2 pagesAP01

    Termination of appointment of Richard Grossi as a director on Oct 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Notification of Olfi Uk Limited as a person with significant control on Apr 16, 2016

    2 pagesPSC02

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Cessation of Olfi Uk Uk Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Neil Griffin as a secretary on Jun 30, 2021

    2 pagesAP03

    Termination of appointment of Ashley Woods as a secretary on Jun 30, 2021

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 03, 2020 with updates

    4 pagesCS01

    Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on Mar 17, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Who are the officers of OPEN LINK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    284876650001
    BISWAS, Sunil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    United StatesAmerican328284320001
    HESSELBIRG, Kevin
    15 Heather Drive
    Kings Park
    11754 New York
    Usa
    Secretary
    15 Heather Drive
    Kings Park
    11754 New York
    Usa
    American65017300002
    MENDELOWITZ, Michelle
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    Secretary
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    200408940001
    MURPHY, Matthew, Mr.
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    England
    180391920001
    RAIMONDI, Joseph
    743 Richmond Road
    NY 11554 East Meadow
    New York
    Usa
    Secretary
    743 Richmond Road
    NY 11554 East Meadow
    New York
    Usa
    British59953280001
    RISS, Jean Claude
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    Secretary
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    British77707880003
    WOODS, Ashley
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    262037110001
    WOODS, Ashley
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    Secretary
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    246073010001
    HEXAGON REGISTRARS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Secretary
    Ten Dominion Street
    EC2M 2EE London
    900013760001
    BURKHARDT, Roger
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    UsaBritish186562630001
    CAPOZZI, Claudio
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    EnglandBritish95766870001
    FUNG, Coleman
    South Angel Light Drive
    TX 78669 Spicewood
    310
    Texas
    Usa
    Director
    South Angel Light Drive
    TX 78669 Spicewood
    310
    Texas
    Usa
    American59953120002
    GREENE, Mark Nissen
    West 72nd Street
    Apartment 12 G
    10023 New York
    310
    Usa
    Director
    West 72nd Street
    Apartment 12 G
    10023 New York
    310
    Usa
    UsaUsa Citizen177000970001
    GROSSI, Richard
    8th Floor - West Tower
    Uniondale
    800 Rxr Plaza
    New York 11556
    United States
    Director
    8th Floor - West Tower
    Uniondale
    800 Rxr Plaza
    New York 11556
    United States
    United StatesAmerican238294860001
    HESSELBIRG, Kevin
    15 Heather Drive
    Kings Park
    11754 New York
    Usa
    Director
    15 Heather Drive
    Kings Park
    11754 New York
    Usa
    UsaAmerican65017300002
    JEWETT, Bradley
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    UsaAmerican200370810001
    KNOWLES, Kenneth
    Rxr Plaza, West Tower
    8th Floor
    Uniondale
    1502
    Ny 11556
    United States
    Director
    Rxr Plaza, West Tower
    8th Floor
    Uniondale
    1502
    Ny 11556
    United States
    United StatesAmerican236022650001
    MURPHY, Matthew
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United StatesAmerican200375470001
    MURPHY, Matthew
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    United StatesAmerican200375470001
    O'MALLEY, John Edward
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    UsaAmerican206229370001
    OBSTLER, David
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    Director
    Aldermanbury Square
    14th Floor
    EC2V 7HR London
    5
    United Kingdom
    UsaAmerican185929880001
    SEISER, Markus Diethelm
    Nothartgasse
    Vienna
    24
    1130
    Austria
    Director
    Nothartgasse
    Vienna
    24
    1130
    Austria
    AustriaAustrian176563620001
    WAKELY, Thomas
    , Rxr Plaza
    15th Floor, West Tower Uniondale
    11556 New York
    1502
    Usa
    Usa
    Director
    , Rxr Plaza
    15th Floor, West Tower Uniondale
    11556 New York
    1502
    Usa
    Usa
    Usa/NyAmerican149052620001
    WOODS, Ashley Graham
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    Director
    3rd Floor, One New Change
    EC4M 9AF London
    C/O Ion
    England
    EnglandAustralian195520510001
    HEXAGON DIRECTORS LIMITED
    Ten Dominion Street
    EC2M 2EE London
    Nominee Director
    Ten Dominion Street
    EC2M 2EE London
    900013750001

    Who are the persons with significant control of OPEN LINK INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Jan 01, 2023
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    Apr 16, 2016
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07774385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Olfi Uk Uk Limited
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Apr 06, 2016
    Aldermanbury Square
    EC2V 7HR London
    5
    England
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies Houser
    Registration Number07774385
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0