This company is commonly known as O2 (online) Limited. The company was founded 39 years ago and was given the registration number 01906156. 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 (ONLINE) LIMITED |
---|---|---|
Company Number | : | 01906156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1985 |
End of financial year | : | 31 December 2020 |
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 |
---|---|---|---|
260, Bath Road, Slough, England, SL1 4DX | Corporate Secretary | 10 November 2009 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 30 April 2014 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 27 March 2020 | Active |
59 Mayfield Close, Walton On Thames, Surrey, KT12 5PR | Secretary | - | Active |
103 St Leonards Rd, Windsor, SL4 3DD | Secretary | 14 February 1998 | Active |
27 Grantham Road, London, W4 2RT | Secretary | 31 January 1994 | Active |
36 College Avenue, Maidenhead, SL6 6AX | Secretary | 30 May 1997 | Active |
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 17 August 2000 | Active |
Wellington Street, Slough, SL1 1YP | Corporate Secretary | 19 November 2001 | Active |
Deep Meadow, Holywell Road, Edington, Bridgwater, TA7 9JH | Director | 08 November 2001 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 20 December 2005 | Active |
25 Salisbury Avenue, St Albans, AL1 4UB | Director | 06 November 1995 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 02 December 2015 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 17 August 2000 | Active |
Woodpecker House, Old Long Grove, Seer Green, HP9 2QH | Director | 12 March 2004 | Active |
Wellington, Street, Slough, United Kingdom, SL1 1YP | Director | 31 August 2007 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 October 2012 | Active |
86 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW | Director | 29 June 2006 | Active |
43 Lockesfield Place, London, E14 3AJ | Director | 01 February 2001 | Active |
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ | Director | 04 February 2002 | Active |
Oldways Wilton Lane, Jordans, Beaconsfield, HP9 2RE | Director | - | Active |
11 Oakdene, Beaconsfield, HP9 2BZ | Director | 24 September 2002 | Active |
1 Cypress Grove, Tunbridge Wells, TN2 5JR | Director | 17 August 2000 | Active |
10 Silverfield, Broxbourne, EN10 6PD | Director | 17 August 2000 | Active |
O2 (Europe) 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 | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-07-01 | Dissolution | Dissolution application strike off company. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-05 | Capital | Legacy. | Download |
2021-03-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-05 | Insolvency | Legacy. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-04-23 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.