O2 (UK) LIMITED
Overview
| Company Name | O2 (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02012647 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of O2 (UK) LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is O2 (UK) LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of O2 (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TELEFONICA O2 UK LIMITED | Jan 08, 2008 | Jan 08, 2008 |
| V P COMMUNICATIONS LIMITED | Jul 10, 1986 | Jul 10, 1986 |
| WAYNELL LIMITED | Apr 22, 1986 | Apr 22, 1986 |
What are the latest accounts for O2 (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for O2 (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for O2 (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Juan Manuel Caro Bernat as a director on Apr 30, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 10 pages | AA | ||
Termination of appointment of Guillermo Martinez Maside as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Director's details changed for Guillermo Martinez Maside on Jan 15, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Guillermo Martinez Maside on Jan 05, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Jan 05, 2026 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Second filing for the appointment of Dr Guillermo Martinez Maside as a director | 3 pages | RP04AP01 | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Dec 21, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Change of details for Telefonica Uk Holdings Limited as a person with significant control on Sep 15, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Feb 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Guillermo Martinez Maside on Feb 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Peter De Albuquerque on Jan 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Prism Cosec Limited as a secretary on Aug 31, 2021 | 2 pages | AP04 | ||
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on Sep 15, 2021 | 1 pages | AD01 | ||
Director's details changed for Dr Guillermo Martinez Maside on Jun 18, 2021 | 2 pages | CH01 | ||
Who are the officers of O2 (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| BERNAT, Juan Manuel Caro | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | Spanish | 348151440001 | |||||||||
| DE ALBUQUERQUE, Thomas Peter | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 234464590003 | |||||||||
| BLUMENTHAL, William Michael | Secretary | 30 Daylesford Road SK8 1LF Cheadle Cheshire | British | 35528610001 | ||||||||||
| BURGESS, Mark | Secretary | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | British | 63174380002 | ||||||||||
| THOMAS, Dewi Eifion | Secretary | Ty'N Y Coed Llanychan LL15 1TY Ruthin Denbighshire | British | 58588960001 | ||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| O2 SECRETARIES LIMITED | Secretary | Bath Road SL1 4DX Slough 260 Berkshire England |
| 79050630003 | ||||||||||
| ALLAN, Merlin De Rozel | Director | La Petite Seigneurie St Pierre Du Bois CHANNEL Guernsey Channel Islands | Australia | British | 8742270001 | |||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| DAWES, Martin Richard | Director | Shawcroft Farm Holmes Chapel CW4 8DD Crewe Cheshire | England | British | 3392490001 | |||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | 187615620001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| GORJANCE, William | Director | 61 Princess Road NW1 8JS London | American | 63174150001 | ||||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| HARDMAN, Mark David | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 144787320001 | |||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MARTINEZ MASIDE, Guillermo | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 284447980002 | |||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | 124326990002 | |||||||||
| PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | 171594210001 | |||||||||
| REA, Mark | Director | 40 Broad Walk SK9 5PL Wilmslow Cheshire | British | 29429480001 | ||||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | 35354830001 | |||||||||
| SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820001 | ||||||||||
| SMITH, Edward Augustus | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 287934480001 | |||||||||
| THOMAS, Dewi Eifion | Director | Ty'N Y Coed Llanychan LL15 1TY Ruthin Denbighshire | Wales | British | 58588960001 |
Who are the persons with significant control of O2 (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telefonica Uk Holdings Limited | Apr 06, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0