This company is commonly known as O2 (uk) Limited. The company was founded 38 years ago and was given the registration number 02012647. 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 (UK) LIMITED |
---|---|---|
Company Number | : | 02012647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260 Bath Road, Slough, Berkshire, England, SL1 4DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 31 August 2021 | Active |
C/O Telefonica Digital Ltd, 120 New Cavendish Street, London, United Kingdom, W1W 6XX | Director | 18 June 2021 | Active |
C/O Telefonica Digital Ltd, 120 New Cavendish Street, London, United Kingdom, W1W 6XX | Director | 18 June 2021 | Active |
30 Daylesford Road, Cheadle, SK8 1LF | Secretary | 28 December 1998 | Active |
Conifers Heronsgate Road, Chorleywood, Rickmansworth, WD3 5BA | Secretary | 08 March 1999 | Active |
Ty'N Y Coed, Llanychan, Ruthin, LL15 1TY | Secretary | - | 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 |
La Petite Seigneurie, St Pierre Du Bois, Guernsey, Channel Islands, CHANNEL | Director | 22 April 1991 | Active |
Deep Meadow, Holywell Road, Edington, Bridgwater, TA7 9JH | Director | 04 May 2001 | Active |
Shawcroft Farm, Holmes Chapel, Crewe, CW4 8DD | Director | - | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 30 April 2014 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 30 April 2014 | Active |
61 Princess Road, London, NW1 8JS | Director | 08 March 1999 | Active |
12 The Close, Ascot, SL5 8EJ | Director | 08 March 1999 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 August 2016 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 December 2015 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 04 May 2001 | Active |
The Old Barn, Formby Hall, Southport Old Road, Formby, Liverpool, L37 0AB | Director | 01 July 2000 | Active |
7 Tresham Drive, Grappenhall, Warrington, WA4 3DU | Director | 08 March 1999 | Active |
Wellington, Street, Slough, United Kingdom, SL1 1YP | Director | 31 August 2007 | Active |
260, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 07 September 2012 | Active |
40 Broad Walk, Wilmslow, SK9 5PL | Director | 24 June 1994 | Active |
86 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW | Director | 29 June 2006 | Active |
24 Whitefriars Avenue, Wealdstone, Harrow, HA3 5RN | Director | 04 May 2001 | Active |
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ | Director | 28 January 2002 | Active |
260, Bath Road, Slough, England, SL1 4DX | Director | 27 March 2020 | Active |
Ty'N Y Coed, Llanychan, Ruthin, LL15 1TY | Director | - | Active |
Telefonica Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highdown House, Yeoman Way, Worthing, England, BN99 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Officers | Second filing of director appointment with name. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.