UKBizDB.co.uk

O2 HOLDINGS LIMITED

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

This company is commonly known as O2 Holdings Limited. The company was founded 33 years ago and was given the registration number 02604354. The firm's registered office is in SLOUGH. You can find them at 260 Bath Road, , Slough, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:O2 HOLDINGS LIMITED
Company Number:02604354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:260 Bath Road, Slough, Berkshire, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary10 November 2009Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director29 April 2022Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director29 April 2022Active
25 Salisbury Avenue, St Albans, AL1 4UB

Secretary06 November 1995Active
2 Riverside Close, St Albans, AL1 1SG

Secretary15 July 1994Active
39 Queens Road, Wimbledon, London, SW19 8NP

Secretary23 April 1991Active
39 Queens Road, Wimbledon, London, SW19 8NP

Secretary-Active
Oldways Wilton Lane, Jordans, Beaconsfield, HP9 2RE

Secretary01 February 1995Active
Oldways Wilton Lane, Jordans, Beaconsfield, HP9 2RE

Secretary30 April 1992Active
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary29 May 2001Active
Wellington Street, Slough, SL1 1YP

Corporate Secretary19 November 2001Active
Colet's Well, The Green Otford, Sevenoaks, TN14 5PD

Director30 April 1992Active
63 Hillsborough Park, Camberley, GU15 1HG

Director11 November 1992Active
5 Castle Road, Weybridge, KT13 9QP

Director30 March 2001Active
16 Wykeham Gate, Haddenham, HP17 8DF

Director17 September 1997Active
12 Connaught Avenue, London, SW14 7RH

Director31 October 2006Active
260, Bath Road, Slough, England, SL1 4DX

Director29 March 2018Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 October 2015Active
Hawthorn House, 28 Chauntry Road, Maidenhead, SL6 1TS

Director17 September 1997Active
12 West Common Way, Harpenden, AL5 2LF

Director30 April 1992Active
260 Bath Road, Slough, SL1 4DX

Director23 February 2000Active
Belvedere, Rotherfield Road, Henley On Thames, RG9 1NR

Director19 November 2001Active
Woodedge Bolney Road, Shiplake, Henley On Thames, RG9 3NT

Director24 October 1997Active
260, Bath Road, Slough, England, SL1 4DX

Director29 March 2018Active
4 Millers View, Windmill Way, Much Hadham, SG10 6BN

Director31 August 1995Active
59 Ridgway Place, London, SW19 4SP

Director19 November 2001Active
12 Tekels Avenue, Camberley, GU15 2LB

Director01 August 1994Active
Theobalds Farm House, Burnt Farm Ride Crews Hill, Enfield, EN2 9DY

Director05 November 1997Active
Sutton Park House 15 Carshalton Road, Sutton, SM1 4LD

Director07 May 1999Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director01 August 2016Active
260, Bath Road, Slough, England, SL1 4DX

Director31 December 2007Active
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY

Director24 April 1992Active
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ

Director01 February 1995Active
260, Bath Road, Slough, England, SL1 4DX

Director31 December 2008Active
Langdale School Road, Arborfield Cross, Reading, RG2 9NX

Director23 April 1991Active

People with Significant Control

Vmed O2 Uk Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vmed O2 Uk Holdco 1 Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vmed O2 Uk Financing Ii Plc
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vmed O2 Uk Holdco 3 Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vmed O2 Uk Holdco 4 Limited
Notified on:01 June 2021
Status:Active
Country of residence:United Kingdom
Address:Griffin House, 161 Hammersmith Road, London, United Kingdom, W6 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Telefonica O2 Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:260, Bath Road, Slough, United Kingdom, SL1 4DX
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 (7 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
2024-03-08Officers

Change person director company with change date.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-06Accounts

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-06-09Address

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

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Change corporate secretary company with change date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.