VODAFONE OCEANIA LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

08/08/248 August 2024 Director's details changed for Mrs Sugnet Pretorius on 2023-08-16

View Document

28/06/2428 June 2024 Appointment of Mr Simon Bailey as a director on 2024-06-10

View Document

12/06/2412 June 2024 Termination of appointment of Jonathan Paul Mitchell as a director on 2024-06-10

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/10/232 October 2023

View Document

20/12/2220 December 2022 Notification of Vodafone International Operations Limited as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Cessation of Vodafone Consolidated Holdings Limited as a person with significant control on 2022-12-19

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Statement of capital on 2022-11-23

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

22/11/2222 November 2022 Termination of appointment of Simon Bailey as a director on 2021-06-16

View Document

21/11/2221 November 2022 Appointment of Mr Simon Bailey as a director on 2020-08-21

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022

View Document

17/01/2217 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/01/2217 January 2022

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

25/06/2125 June 2021 Appointment of Mrs Sugnet Pretorius as a director on 2021-06-16

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

27/12/1827 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

27/12/1827 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BAILEY

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED DR MALCOLM FINN

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR JONATHAN PAUL MITCHELL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

31/12/1731 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

31/12/1731 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

31/12/1731 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/01/179 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

09/01/179 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

09/01/179 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

09/01/179 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR SIMON BAILEY

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WRIGHT

View Document

13/01/1613 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

13/01/1613 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

13/01/1613 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

13/01/1613 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ANDREW THURSTON RAGGETT

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE MORTON

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

16/12/1416 December 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

16/12/1416 December 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

16/12/1416 December 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

14/08/1414 August 2014 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK DAWE-LANE

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

17/12/1317 December 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

17/12/1317 December 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

27/02/1327 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/03/127 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/07/118 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 54682783

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WRIGHT / 11/12/2009

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 ADOPT ARTICLES 18/12/2009

View Document

08/01/108 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER MORTON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW WRIGHT / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE STEPHENSON / 01/10/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JAMIE CHRISTOPHER MORTON

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR JAN DE GEUS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY LOLA EMETULU

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR PATRICK JOHN, BEACHIM DAWE-LANE

View Document

04/03/084 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY DAVID WHITE

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/034 May 2003 SHARES AGREEMENT OTC

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: THE COURTYARD 2-4 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 £ NC 200000000/1000000000 2

View Document

21/06/0221 June 2002 MAKE AGGREEMENT PART 1V 24/05/02

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 24/05/02

View Document

21/06/0221 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/021 May 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 NC INC ALREADY ADJUSTED 29/01/02

View Document

04/02/024 February 2002 £ NC 1000/200000000 29

View Document

04/02/024 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/024 February 2002 ACT 1V BEAR MEANING 29/01/02

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 COMPANY NAME CHANGED COMPANY NUMBER 3973427 LIMITED CERTIFICATE ISSUED ON 13/12/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED VIZZAVI LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 COMPANY NAME CHANGED RELAYHIGHER LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information