This company is commonly known as Vodafone Oceania Limited. The company was founded 24 years ago and was given the registration number 03973427. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VODAFONE OCEANIA LIMITED |
---|---|---|
Company Number | : | 03973427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 14 August 2014 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 16 June 2021 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 03 August 2015 | Active |
Upper Foxhangers Farm, Marsh Lane, Rowde, Devizes, England, SN10 1RE | Secretary | 23 May 2008 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Secretary | 21 February 2003 | Active |
8 Bailey Close, Pewsey, SN9 5HU | Secretary | 03 December 2001 | Active |
Bracken House, Bunces Shaw Farley Hill, Reading, RG7 1UU | Secretary | 16 May 2000 | Active |
32 Bobbin Head Road, Pymble, Australia, | Secretary | 29 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 August 2020 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 March 2016 | Active |
Lindfield Faringdon Road, Abingdon, OX14 1BD | Director | 29 January 2002 | Active |
Lindfield Faringdon Road, Abingdon, OX14 1BD | Director | 16 May 2000 | Active |
11 Redford Road, Windsor, SL4 5ST | Director | 01 April 2005 | Active |
Westbourne Place, Green Lane, Burnham, SL1 8EG | Director | 16 August 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 21 March 2018 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 16 August 2000 | Active |
The Maples Crowsley Road, Shiplake, Henley On Thames, RG9 3LD | Director | 16 August 2000 | Active |
56 Merrill Circle North, Moraga, Usa, | Director | 16 August 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 26 March 2009 | Active |
Manorfields The Hatch, Burghfield Village, Reading, RG3 3TH | Director | 16 August 2000 | Active |
Lansdown 97 St Peters Avenue, Caversham, Reading, RG4 7DP | Director | 01 April 2005 | Active |
Applegarth Moor Lane, South Newington, Banbury, OX15 4JQ | Director | 16 May 2000 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 29 January 2002 | Active |
Petersham House, Stoke Row Road, Peppard Common, Henley On Thames, RG9 5JD | Director | 16 August 2000 | Active |
Glebe House, Tidmarsh, RG8 8ES | Director | 29 January 2002 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 22 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 April 2000 | Active |
Vodafone International Operations Limited | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vodafone House, The Connection, Newbury, England, RG14 2FN |
Nature of control | : |
|
Vodafone Consolidated Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-02 | Accounts | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2023-10-02 | Other | Legacy. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-11-23 | Capital | Legacy. | Download |
2022-11-23 | Insolvency | Legacy. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-01-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-17 | Accounts | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2022-01-17 | Other | Legacy. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.