O2 CEDAR LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 New

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

08/03/248 March 2024 Director's details changed for Ms Julia Louise Boyle on 2024-03-08

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

10/06/2310 June 2023 Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 2023-06-09

View Document

09/06/239 June 2023 Change of details for O2 Holdings Limited as a person with significant control on 2023-06-09

View Document

31/05/2331 May 2023 Director's details changed for Mr Mark David Hardman on 2023-05-30

View Document

31/05/2331 May 2023 Director's details changed for Julia Louise Boyle on 2023-05-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

29/09/2229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

01/11/211 November 2021 Secretary's details changed for O2 Secretaries Limited on 2021-11-01

View Document

24/06/2124 June 2021 Appointment of Julia Louise Boyle as a director on 2021-06-22

View Document

22/06/2122 June 2021 Termination of appointment of Edward Augustus Smith as a director on 2021-06-22

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ENRIQUE MEDINA MALO

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MARK DAVID HARDMAN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRICHTON

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR APPOINTED GRAHAM CRICHTON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBREEN

View Document

27/07/1527 July 2015 ALTER ARTICLES 16/07/2015

View Document

22/07/1522 July 2015 REDUCE ISSUED CAPITAL 16/07/2015

View Document

22/07/1522 July 2015 SOLVENCY STATEMENT DATED 16/07/15

View Document

22/07/1522 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 1.00

View Document

22/07/1522 July 2015 STATEMENT BY DIRECTORS

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED ROBERT ANTHONY MCBREEN

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHELAN

View Document

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED ENRIQUE MEDINA MALO

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD AUGUSTUS SMITH / 30/08/2013

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA

View Document

07/09/127 September 2012 DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JARVIS

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH

View Document

05/05/115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 18/10/2010

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 13/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 28/06/2010

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM O2 WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP

View Document

05/03/105 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY O2 NOMINEES LIMITED

View Document

13/11/0913 November 2009 CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHELAN / 01/10/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JARVIS / 31/12/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED KATHERINE ANN JARVIS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JUSTINE CAMPBELL

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 AUDITOR'S RESIGNATION

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 S366A DISP HOLDING AGM 26/02/03

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 MEMORANDUM OF ASSOCIATION

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company