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.
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 | : |
|
Registered Address | : | 260 Bath Road, Slough, Berkshire, SL1 4DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Corporate Secretary | 10 November 2009 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 29 April 2022 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 29 April 2022 | Active |
25 Salisbury Avenue, St Albans, AL1 4UB | Secretary | 06 November 1995 | Active |
2 Riverside Close, St Albans, AL1 1SG | Secretary | 15 July 1994 | Active |
39 Queens Road, Wimbledon, London, SW19 8NP | Secretary | 23 April 1991 | Active |
39 Queens Road, Wimbledon, London, SW19 8NP | Secretary | - | Active |
Oldways Wilton Lane, Jordans, Beaconsfield, HP9 2RE | Secretary | 01 February 1995 | Active |
Oldways Wilton Lane, Jordans, Beaconsfield, HP9 2RE | Secretary | 30 April 1992 | Active |
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 29 May 2001 | Active |
Wellington Street, Slough, SL1 1YP | Corporate Secretary | 19 November 2001 | Active |
Colet's Well, The Green Otford, Sevenoaks, TN14 5PD | Director | 30 April 1992 | Active |
63 Hillsborough Park, Camberley, GU15 1HG | Director | 11 November 1992 | Active |
5 Castle Road, Weybridge, KT13 9QP | Director | 30 March 2001 | Active |
16 Wykeham Gate, Haddenham, HP17 8DF | Director | 17 September 1997 | Active |
12 Connaught Avenue, London, SW14 7RH | Director | 31 October 2006 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 29 March 2018 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 October 2015 | Active |
Hawthorn House, 28 Chauntry Road, Maidenhead, SL6 1TS | Director | 17 September 1997 | Active |
12 West Common Way, Harpenden, AL5 2LF | Director | 30 April 1992 | Active |
260 Bath Road, Slough, SL1 4DX | Director | 23 February 2000 | Active |
Belvedere, Rotherfield Road, Henley On Thames, RG9 1NR | Director | 19 November 2001 | Active |
Woodedge Bolney Road, Shiplake, Henley On Thames, RG9 3NT | Director | 24 October 1997 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 29 March 2018 | Active |
4 Millers View, Windmill Way, Much Hadham, SG10 6BN | Director | 31 August 1995 | Active |
59 Ridgway Place, London, SW19 4SP | Director | 19 November 2001 | Active |
12 Tekels Avenue, Camberley, GU15 2LB | Director | 01 August 1994 | Active |
Theobalds Farm House, Burnt Farm Ride Crews Hill, Enfield, EN2 9DY | Director | 05 November 1997 | Active |
Sutton Park House 15 Carshalton Road, Sutton, SM1 4LD | Director | 07 May 1999 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 August 2016 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 31 December 2007 | Active |
8 Jillian Court, 19 Adelaide Road, Surbiton, KT6 4SY | Director | 24 April 1992 | Active |
Brambles Dean Oak Lane, Leigh, Reigate, RH2 8PZ | Director | 01 February 1995 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 31 December 2008 | Active |
Langdale School Road, Arborfield Cross, Reading, RG2 9NX | Director | 23 April 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-08-03 | Resolution | Resolution. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-06 | Accounts | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-07-06 | Other | Legacy. | Download |
2023-06-09 | Officers | Change corporate secretary company with change date. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-08 | Accounts | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-09-08 | Other | Legacy. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Officers | Change corporate secretary company with change date. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.