O2 (UK) 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

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

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

View Document

01/12/231 December 2023 Second filing for the appointment of Dr Guillermo Martinez Maside as a director

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-30 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

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

24/02/2224 February 2022 Change of details for Telefonica Uk Holdings Limited as a person with significant control on 2021-09-15

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

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

23/06/2123 June 2021 Appointment of Mr Thomas Peter De Albuquerque as a director on 2021-06-18

View Document

23/06/2123 June 2021 Appointment of Dr Guillermo Martinez Maside as a director on 2021-06-18

View Document

22/06/2122 June 2021 Termination of appointment of Mark David Hardman as a director on 2021-06-18

View Document

22/06/2122 June 2021 Termination of appointment of Edward Augustus Smith as a director on 2021-06-18

View Document

22/06/2122 June 2021 Termination of appointment of Mark Evans as a director on 2021-06-18

View Document

22/06/2122 June 2021 Termination of appointment of O2 Secretaries Limited as a secretary on 2021-06-18

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/07/201 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

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

View Document

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

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Document

01/12/181 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

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

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY 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 RONAN DUNNE

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/1614 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR ROBERT JOHN HARWOOD

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 14 November 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

14/05/1414 May 2014 DIRECTOR APPOINTED RONAN JAMES DUNNE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MARK EVANS

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD

View Document

13/12/1313 December 2013 Annual return made up to 14 November 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

11/12/1211 December 2012 Annual return made up to 14 November 2012 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

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

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

View Document

18/01/1118 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS 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

03/12/093 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

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

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

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

24/06/0924 June 2009 MEMORANDUM OF ASSOCIATION

View Document

24/06/0924 June 2009 SOLVENCY STATEMENT DATED 23/06/09

View Document

24/06/0924 June 2009 MIN DETAIL AMEND CAPITAL EFF 24/06/09

View Document

24/06/0924 June 2009 REDUCE ISSUED CAPITAL 23/06/2009

View Document

24/06/0924 June 2009 STATEMENT BY DIRECTORS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

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

View Document

03/06/083 June 2008 ARTICLES OF ASSOCIATION

View Document

03/06/083 June 2008 MEMORANDUM OF ASSOCIATION

View Document

30/05/0830 May 2008 COMPANY NAME CHANGED TELEFONICA O2 UK LIMITED CERTIFICATE ISSUED ON 30/05/08

View Document

11/01/0811 January 2008 ARTICLES OF ASSOCIATION

View Document

11/01/0811 January 2008 MEMORANDUM OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED V P COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

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

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

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

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

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/02/0617 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/054 January 2005 RETURN MADE UP TO 29/12/04; 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

13/01/0413 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

11/09/0211 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

26/03/0226 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/02/0211 February 2002 S366A DISP HOLDING AGM 04/02/02

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 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

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: CHESTER ROAD PRESTON BROOK RUNCORN CHESHIRE WA7 3QA

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 AUDITOR'S RESIGNATION

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: GROTTO HOUSE OVER PEOVER KNUTSFORD CHESHIRE WA16 9HL

View Document

08/08/998 August 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/96

View Document

03/04/973 April 1997 £ NC 100000/2100000 30/1

View Document

03/04/973 April 1997 NC INC ALREADY ADJUSTED 30/12/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

25/01/9525 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 ALTER MEM AND ARTS 30/06/94

View Document

06/07/946 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 RETURN MADE UP TO 28/12/90; CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 REGISTERED OFFICE CHANGED ON 19/12/90 FROM: WAUGHS CLARENDON HOUSE JUDGES TERRACE EAST GRINSTEAD WEST SUSSEX RH19 3AD

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 ADOPT MEM AND ARTS 18/10/90

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/08/8812 August 1988 WD 27/06/88 AD 16/06/88--------- £ SI 55000@1=55000 £ IC 20000/75000

View Document

18/04/8818 April 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 £ NC 100/100000 29/09

View Document

11/01/8811 January 1988 NC INC ALREADY ADJUSTED

View Document

11/01/8811 January 1988 WD 01/12/87 AD 29/09/87--------- £ SI 19900@1=19900 £ IC 100/20000

View Document

10/07/8610 July 1986 COMPANY NAME CHANGED WAYNELL LIMITED CERTIFICATE ISSUED ON 10/07/86

View Document

08/07/868 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 REGISTERED OFFICE CHANGED ON 27/06/86 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

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