UKBizDB.co.uk

ON TOWER UK 4 LIMITED

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

This company is commonly known as On Tower Uk 4 Limited. The company was founded 44 years ago and was given the registration number 01460772. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ON TOWER UK 4 LIMITED
Company Number:01460772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crawley Court, Winchester, Hampshire, SO21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Secretary10 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director14 November 2023Active
Ingleside 168 White Lion Road, Amersham, HP7 9NL

Secretary-Active
Holmwood Leamington Road, Broadway, WR12 7EB

Secretary14 October 2004Active
25a High Street, Bagshot, GU19 5AF

Secretary05 September 2001Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Secretary31 July 2009Active
44 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ

Secretary01 November 1997Active
59 Williamson Way, Rickmansworth, WD3 8GL

Secretary24 April 2003Active
Crawley Court, Winchester, England, SO21 2QA

Secretary01 January 2018Active
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ

Secretary03 September 2008Active
Crawley Court, Winchester, England, SO21 2QA

Director25 March 2019Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director31 January 2023Active
Udimore Cottage 21 Chapel Lane, Otterborne, Winchester, SO21 2HX

Director03 September 2008Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director01 August 2015Active
265 Chartridge Lane, Chesham, HP5 2SG

Director06 July 1992Active
1 Hever Close, Pitstone, LU7 9FH

Director21 October 2002Active
The Croft Banbury Road, Ladbroke, Southam, CV47 2BY

Director16 July 2001Active
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ

Director08 July 2020Active
Crawley Court, Winchester, United Kingdom, SO21 2QA

Director28 January 2011Active
78 Elms Road, Clapham, London, SW4 9EW

Director12 August 2000Active
Bradenham Hill Farm, West Wycombe, HP14 4HE

Director-Active
Crawley Court, Winchester, England, SO21 2QA

Director20 April 2020Active
15 Lambolle Road, London, NW3 4HS

Director05 September 2001Active
40 Viceroy Court, 58-74 Prince Albert Road, London, NW8 7PR

Director12 August 2000Active
Barn House North Street, Rothersthorpe, Northampton, NN7 3JB

Director01 April 2003Active
44 Beech Lane, Reading, RG6 5PT

Director27 May 1997Active
Woodbine Cottage, Old Forge Lane, Granby, NG13 9PS

Director03 January 2006Active
2, Shorefield Way, Milford On Sea, Lymington, SO41 0RX

Director12 August 2000Active
Crawley Court, Winchester, England, SO21 2QA

Director15 May 2019Active
44 Copthorne Road, Croxley Green, Rickmansworth, WD3 4AQ

Director01 November 1997Active
Parsons Farm Waterperry Common, Waterperry, Oxford, OX33 1LQ

Director-Active
43 Whitefields Road, Solihull, B91 3NX

Director05 September 2001Active
Latimer Lodge, Burtons Lane, Chalfont St Giles, HP8 4BS

Director05 February 2003Active

People with Significant Control

On Tower Uk Limited
Notified on:26 May 2020
Status:Active
Country of residence:United Kingdom
Address:R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arqiva Muxco Limited
Notified on:06 April 2016
Status:Active
Address:Crawley Court, Winchester, SO21 2QA
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 (6 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
2024-02-12Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-11Accounts

Legacy.

Download
2022-03-11Other

Legacy.

Download
2022-01-25Other

Legacy.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.