O2 REDWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameO2 REDWOOD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02383186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of O2 REDWOOD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is O2 REDWOOD LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of O2 REDWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    O2 UNIFY LIMITEDFeb 12, 2013Feb 12, 2013
    LUMINA LIMITEDMay 15, 2000May 15, 2000
    MARTIN DAWES TELECOMMUNICATIONS LIMITEDSep 01, 1994Sep 01, 1994
    MARTIN DAWES COMMUNICATIONS LIMITEDAug 10, 1994Aug 10, 1994
    MARTIN DAWES COMMUNICATIONS LIMITEDJun 30, 1989Jun 30, 1989
    MINEVET LIMITEDMay 12, 1989May 12, 1989

    What are the latest accounts for O2 REDWOOD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for O2 REDWOOD LIMITED?

    Last Confirmation Statement Made Up ToOct 15, 2026
    Next Confirmation Statement DueOct 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 15, 2025
    OverdueNo

    What are the latest filings for O2 REDWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 15, 2025 with updates

    3 pagesCS01

    legacy

    185 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    legacy

    203 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on May 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024

    2 pagesCH01

    Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Jun 09, 2023

    1 pagesAD01

    Director's details changed for Mr Mark David Hardman on May 30, 2023

    2 pagesCH01

    Director's details changed for Julia Louise Boyle on May 30, 2023

    2 pagesCH01

    Confirmation statement made on May 14, 2023 with no updates

    3 pagesCS01

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    2 pagesGUARANTEE1

    Confirmation statement made on May 14, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021

    1 pagesCH04

    Appointment of Julia Louise Boyle as a director on Jun 22, 2021

    2 pagesAP01

    Who are the officers of O2 REDWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish201468840001
    BLUMENTHAL, William Michael
    30 Daylesford Road
    SK8 1LF Cheadle
    Cheshire
    Secretary
    30 Daylesford Road
    SK8 1LF Cheadle
    Cheshire
    British35528610001
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    THOMAS, Dewi Eifion
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    Secretary
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    British58588960001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    ALLAN, Merlin De Rozel
    La Petite Seigneurie
    St Pierre Du Bois
    CHANNEL Guernsey
    Channel Islands
    Director
    La Petite Seigneurie
    St Pierre Du Bois
    CHANNEL Guernsey
    Channel Islands
    AustraliaBritish8742270001
    BENMUSSA, Claude David
    70 Rue Joseph De Maistre
    75018 Paris
    France
    Director
    70 Rue Joseph De Maistre
    75018 Paris
    France
    British47052030001
    BERTINETTO, Michel
    7 Place Du Tertre
    75018 Paris
    France
    Director
    7 Place Du Tertre
    75018 Paris
    France
    French75761920002
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BOURGOIN, Pierre
    3 Rue Dante
    FOREIGN Paris 75005
    France
    Director
    3 Rue Dante
    FOREIGN Paris 75005
    France
    French26508510001
    CARR, Michael John
    8 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    Director
    8 Field Lane
    Appleton
    WA4 5JR Warrington
    Cheshire
    British55974020001
    CHANNING WILLIAMS, David
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    Director
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    British33481000001
    CONNELL, William James
    Barrule 3 Hall Lane
    WA8 9DP Widnes
    Cheshire
    Director
    Barrule 3 Hall Lane
    WA8 9DP Widnes
    Cheshire
    British10379860001
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    GALOUZEAU DE VILLEPIN, Marc
    14 Avenue De Wagram
    75008 Paris
    France
    Director
    14 Avenue De Wagram
    75008 Paris
    France
    French51255620001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GORJANCE, William
    61 Princess Road
    NW1 8JS London
    Director
    61 Princess Road
    NW1 8JS London
    American63174150001
    GORJANCE, William
    61 Princess Road
    NW1 8JS London
    Director
    61 Princess Road
    NW1 8JS London
    American63174150001
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    HARPER, Alan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British27272400002
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    HOLLAND, John Deaville
    The Cottage Tiverton Heath
    Tiverton
    CW6 9HN Tarporley
    Cheshire
    Director
    The Cottage Tiverton Heath
    Tiverton
    CW6 9HN Tarporley
    Cheshire
    British16855140001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LENOIR, Alain
    7 Rue Daru
    75008 Paris 8e
    Director
    7 Rue Daru
    75008 Paris 8e
    French37169240001
    LISIECKI, John Edward
    9 Whitfield Drive
    Milnrow
    OL16 4BP Rochdale
    Lancashire
    Director
    9 Whitfield Drive
    Milnrow
    OL16 4BP Rochdale
    Lancashire
    British29429490002
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MAINET, Philippe
    42 Rue Du Moulin Fidel
    Le Plessis Robinson
    FOREIGN France 92350
    Director
    42 Rue Du Moulin Fidel
    Le Plessis Robinson
    FOREIGN France 92350
    French58797340001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002

    Who are the persons with significant control of O2 REDWOOD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1743099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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