UKBizDB.co.uk

O-BIT TELECOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O-bit Telecom Limited. The company was founded 22 years ago and was given the registration number 04365519. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:O-BIT TELECOM LIMITED
Company Number:04365519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 February 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 December 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director01 December 2018Active
11 Brooklands Close, Fordwich, Canterbury, CT2 0BT

Secretary22 March 2002Active
456 High Road Leyton, London, E10 6QE

Secretary26 June 2002Active
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, HP8 4NE

Secretary01 February 2002Active
103 Cowper Crescent, Bengeo, Hertford, SG14 3EB

Secretary07 March 2003Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Secretary11 February 2011Active
231 Chiltern Heights, Amersham, HP7 9RZ

Secretary06 August 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary01 February 2002Active
10, Orange Street, London, England, WC2H 7DQ

Corporate Secretary11 August 2004Active
5 Farm Grove, Beaconsfield, HP9 2UA

Director02 July 2003Active
1 Old Farm Road, Knotty Green, Beaconsfield, HP9 2TH

Director01 March 2008Active
46 Sandelswood End, Beaconsfield, HP9 2AQ

Director01 February 2002Active
12, Oak Grove, West Wickham, United Kingdom, BR4 0QP

Director21 April 2008Active
28, Swallows Oak, Abbots Langley, United Kingdom, WD5 0LF

Director03 March 2008Active
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, HP8 4NE

Director01 February 2002Active
103 Cowper Crescent, Benged, SG14 3EB

Director22 March 2002Active
Daisy House, Lindred Road Business Park, Brierfield, Nelson, United Kingdom, BB9 5SR

Director01 April 2011Active
Daisy House, Lindred Road Business Park, Brierfield, Nelson, BB9 5SR

Director22 June 2018Active
Daisy House, Lindred Road Business Park, Brierfield, Nelson, BB9 5SR

Director24 October 2017Active
6, Kibbles Court, St Hughs Avenue, High Wycombe, HP13 7TX

Director01 March 2009Active
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR

Director11 February 2011Active
Daisy House, Lindred Road Business Park, Brierfield, Nelson, United Kingdom, BB9 5SR

Director11 February 2011Active
Daisy House, Lindred Road Business Park, Brierfield, Nelson, United Kingdom, BB9 5SR

Director28 June 2011Active
4, Kiln Cottages Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH

Director19 May 2008Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director01 February 2002Active

People with Significant Control

Giacom (Communications) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-03-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination secretary company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.