O2 OAK LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Director's details changed for Mr Thomas Peter De Albuquerque on 2022-12-21

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Guillermo Martinez Maside on 2022-02-14

View Document

14/02/2214 February 2022 Director's details changed for Mr Thomas Peter De Albuquerque on 2022-02-14

View Document

06/01/226 January 2022 Director's details changed for Mr Thomas Peter De Albuquerque on 2022-01-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of O2 Secretaries Limited as a secretary on 2021-06-17

View Document

21/06/2121 June 2021 Appointment of Mr Thomas Peter De Albuquerque as a director on 2021-06-17

View Document

21/06/2121 June 2021 Appointment of Dr Guillermo Martinez Maside as a director on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Mark Evans as a director on 2021-06-17

View Document

18/06/2118 June 2021 Termination of appointment of Patricia Cobian as a director on 2021-06-17

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 08/06/2020

View Document

23/04/2023 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 17/01/2020

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED PATRICIA COBIAN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RONAN DUNNE

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 COMPANY NAME CHANGED TU PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/07/15

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MARK EVANS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED RONAN JAMES DUNNE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO

View Document

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

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

View Document

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

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED TELEFONICA DIGITAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

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

View Document

03/01/123 January 2012 ARTICLES OF ASSOCIATION

View Document

16/12/1116 December 2011 COMPANY NAME CHANGED TELEFONICA DIGITAL LIMITED CERTIFICATE ISSUED ON 16/12/11

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED TELEFONICA UK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

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

View Document

08/02/118 February 2011 ARTICLES OF ASSOCIATION

View Document

07/01/117 January 2011 ADOPT ARTICLES 21/12/2010

View Document

07/01/117 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/115 January 2011 COMPANY NAME CHANGED O2 BEECH LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

11/11/0911 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

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

11/11/0811 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED O2 LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

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

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

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

View Document

02/01/072 January 2007 COMPANY NAME CHANGED TELEFONICA O2 EUROPE LIMITED CERTIFICATE ISSUED ON 02/01/07

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

View Document

18/08/0618 August 2006 COMPANY NAME CHANGED MOBILITYLEADERS LIMITED CERTIFICATE ISSUED ON 18/08/06

View Document

05/07/065 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

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

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

View Document

13/10/0313 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0211 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 5 LONGWALK ROAD, STOCKLEY PARK, UXBRIDGE, MIDDLESEX UB11 1TT

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 81 NEWGATE STREET, LONDON, EC1A 7AJ

View Document

08/10/018 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 S366A DISP HOLDING AGM 31/03/00

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/07/0019 July 2000 EXEMPTION FROM APPOINTING AUDITORS 31/03/00

View Document

15/10/9915 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

02/10/982 October 1998 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