O2 TRANSACTIONS LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MARK EVANS

View Document

02/06/142 June 2014 DIRECTOR APPOINTED RONAN JAMES DUNNE

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO

View Document

09/11/129 November 2012 DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

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

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 25/01/2011

View Document

21/02/1121 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1121 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 18/10/2010

View Document

24/09/1024 September 2010 FULL ACCOUNTS 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

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010

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 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

12/05/1012 May 2010 Annual return made up to 1 May 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

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 01/10/2009

View Document

10/10/0910 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

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S PARTICULARS KATHERINE JARVIS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED KATHERINE ANN JARVIS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED JUSTINE CAMPBELL

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 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 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; 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

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/11/066 November 2006 AUDITOR'S RESIGNATION

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

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

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

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

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0219 April 2002 COMPANY NAME CHANGED CELLNET TRANSACTIONS LIMITED CERTIFICATE ISSUED ON 19/04/02; RESOLUTION PASSED ON 15/04/02

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

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

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: G OFFICE CHANGED 17/05/01 260 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9717 December 1997 S386 DIS APP AUDS 10/12/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 10/12/97

View Document

17/12/9717 December 1997 S386 DIS APP AUDS 10/12/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 10/12/97

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 10/12/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 10/12/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/05/97; CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTORS APPOINTMENT 21/03/97

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/03/97

View Document

25/03/9725 March 1997 � NC 6200000/17200000 07/03/97

View Document

25/03/9725 March 1997 NC INC ALREADY ADJUSTED 07/03/97

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/9523 March 1995 REGISTERED OFFICE CHANGED ON 23/03/95 FROM: G OFFICE CHANGED 23/03/95 NO. 1 BRUNEL WAY SLOUGH SL1 1XL

View Document

30/01/9530 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

12/03/9312 March 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/02/93

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/07/926 July 1992 COMPANY NAME CHANGED ADNOX 5 LIMITED CERTIFICATE ISSUED ON 07/07/92

View Document

15/05/9215 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 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