This company is commonly known as O2 Networks Limited. The company was founded 33 years ago and was given the registration number 02604351. 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 NETWORKS LIMITED |
---|---|---|
Company Number | : | 02604351 |
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 | 01 October 2012 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 15 November 2023 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 15 November 2023 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 15 November 2023 | Active |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 15 November 2023 | Active |
25 Salisbury Avenue, St Albans, AL1 4UB | Secretary | 06 November 1995 | Active |
260 Bath Road, Slough, SL1 4DX | 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 | 04 May 2001 | Active |
Wellington Street, Slough, SL1 1YP | Corporate Secretary | 19 November 2001 | Active |
260, Bath Road, Slough, England, SL1 4DX | Corporate Secretary | 10 November 2009 | 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 |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 22 June 2021 | Active |
5 Castle Road, Weybridge, KT13 9QP | Director | 04 May 2001 | Active |
12 Connaught Avenue, London, SW14 7RH | Director | 31 October 2006 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 October 2015 | Active |
12 West Common Way, Harpenden, AL5 2LF | Director | 30 April 1992 | Active |
260 Bath Road, Slough, SL1 4DX | Director | 23 February 2000 | Active |
Woodedge Bolney Road, Shiplake, Henley On Thames, RG9 3NT | Director | 24 October 1997 | Active |
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ | Director | 14 September 2004 | 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 |
500, Brook Drive, Reading, United Kingdom, RG2 6UU | Director | 01 August 2016 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 19 November 2001 | 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 |
Langdale School Road, Arborfield Cross, Reading, RG2 9NX | Director | - | Active |
56 De Parys Avenue, Bedford, MK40 2TP | Director | 23 February 2000 | Active |
Granstone Holdco Limited | ||
Notified on | : | 19 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
O2 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 500, Brook Drive, Reading, United Kingdom, RG2 6UU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Capital | Second filing capital allotment shares. | Download |
2023-08-31 | Confirmation statement | Second filing of confirmation statement with made up date. | 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 | Persons with significant control | Change to a person with significant control. | 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 |
2023-03-24 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.