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.
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 | : |
|
Registered Address | : | Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 03 November 2021 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 01 February 2019 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 01 December 2018 | Active |
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG | Director | 01 December 2018 | Active |
11 Brooklands Close, Fordwich, Canterbury, CT2 0BT | Secretary | 22 March 2002 | Active |
456 High Road Leyton, London, E10 6QE | Secretary | 26 June 2002 | Active |
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, HP8 4NE | Secretary | 01 February 2002 | Active |
103 Cowper Crescent, Bengeo, Hertford, SG14 3EB | Secretary | 07 March 2003 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Secretary | 11 February 2011 | Active |
231 Chiltern Heights, Amersham, HP7 9RZ | Secretary | 06 August 2003 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Secretary | 01 February 2002 | Active |
10, Orange Street, London, England, WC2H 7DQ | Corporate Secretary | 11 August 2004 | Active |
5 Farm Grove, Beaconsfield, HP9 2UA | Director | 02 July 2003 | Active |
1 Old Farm Road, Knotty Green, Beaconsfield, HP9 2TH | Director | 01 March 2008 | Active |
46 Sandelswood End, Beaconsfield, HP9 2AQ | Director | 01 February 2002 | Active |
12, Oak Grove, West Wickham, United Kingdom, BR4 0QP | Director | 21 April 2008 | Active |
28, Swallows Oak, Abbots Langley, United Kingdom, WD5 0LF | Director | 03 March 2008 | Active |
Cornerstones 2 Turners Wood Drive, Chalfont St. Giles, HP8 4NE | Director | 01 February 2002 | Active |
103 Cowper Crescent, Benged, SG14 3EB | Director | 22 March 2002 | Active |
Daisy House, Lindred Road Business Park, Brierfield, Nelson, United Kingdom, BB9 5SR | Director | 01 April 2011 | Active |
Daisy House, Lindred Road Business Park, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Daisy House, Lindred Road Business Park, Brierfield, Nelson, BB9 5SR | Director | 24 October 2017 | Active |
6, Kibbles Court, St Hughs Avenue, High Wycombe, HP13 7TX | Director | 01 March 2009 | Active |
Daisy House, Lindred Road Business Park, Nelson, BB9 5SR | Director | 11 February 2011 | Active |
Daisy House, Lindred Road Business Park, Brierfield, Nelson, United Kingdom, BB9 5SR | Director | 11 February 2011 | Active |
Daisy House, Lindred Road Business Park, Brierfield, Nelson, United Kingdom, BB9 5SR | Director | 28 June 2011 | Active |
4, Kiln Cottages Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH | Director | 19 May 2008 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Corporate Nominee Director | 01 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-06 | Address | Move registers to sail company with new address. | Download |
2022-05-06 | Address | Change sail address company with new address. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Officers | Termination secretary company with name termination date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.