OPEN TEXT UK LIMITED
Business and domestic software development
OPEN TEXT UK LIMITED
Business and domestic software development
Previous Company Names
Contact & Details
Contact
Registered Address
420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England
Full company profile for OPEN TEXT UK LIMITED (03148093), an active company based in Reading, England. Incorporated 18 Jan 1996. Business and domestic software development. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£140.51M
Net Assets
£25.33M
Total Liabilities
£259.45M
Turnover
£111.79M
Employees
581
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 31 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange
Canada
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Open Text Coöperatief U.a.
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor, 4 Victoria Square, Victoria Street, St Albans (AL1 3TF) ST ALBANS | Leasehold | - | 3 Aug 2016 |
Ground, First And Second Floors (part of), Thames Valley Three, 420 Thames Valley Park, Reading (RG6 1PU) WOKINGHAM | Leasehold | - | 25 Aug 2015 |
420 Thames Valley Park Drive, Reading (RG6 1PU) WOKINGHAM | Leasehold | - | 26 Jun 2009 |
Webster House, 22 Wycombe End, Beaconsfield (HP9 1NB) BUCKINGHAMSHIRE | Leasehold | - | 20 Apr 1999 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Feb 2026 | Officers | Termination of Michael Fernando Acedo as director on 20 Feb 2026 | |
| 23 Feb 2026 | Officers | Termination of Michael Fernando Acedo as director on 20 Feb 2026 | |
| 25 Jul 2025 | Confirmation Statement | Confirmation statement made on 22 Jul 2025 with no updates | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 30 Jun 2024 | |
| 30 Jan 2025 | Officers | Termination of Madhu Ranganathan as director on 27 Jan 2025 |
Termination of Michael Fernando Acedo as director on 20 Feb 2026
Termination of Michael Fernando Acedo as director on 20 Feb 2026
Confirmation statement made on 22 Jul 2025 with no updates
Annual accounts made up to 30 Jun 2024
Termination of Madhu Ranganathan as director on 27 Jan 2025
Recent Activity
Latest Activity
Termination of Michael Fernando Acedo as director on 20 Feb 2026
2 months ago on 23 Feb 2026
Termination of Michael Fernando Acedo as director on 20 Feb 2026
2 months ago on 23 Feb 2026
Confirmation statement made on 22 Jul 2025 with no updates
9 months ago on 25 Jul 2025
Annual accounts made up to 30 Jun 2024
10 months ago on 30 Jun 2025
Termination of Madhu Ranganathan as director on 27 Jan 2025
1 years ago on 30 Jan 2025
