O2 REDWOOD LIMITED
Overview
| Company Name | O2 REDWOOD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02383186 |
| 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 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 Address | No |
What were the previous names of O2 REDWOOD LIMITED?
| Company Name | From | Until |
|---|---|---|
| O2 UNIFY LIMITED | Feb 12, 2013 | Feb 12, 2013 |
| LUMINA LIMITED | May 15, 2000 | May 15, 2000 |
| MARTIN DAWES TELECOMMUNICATIONS LIMITED | Sep 01, 1994 | Sep 01, 1994 |
| MARTIN DAWES COMMUNICATIONS LIMITED | Aug 10, 1994 | Aug 10, 1994 |
| MARTIN DAWES COMMUNICATIONS LIMITED | Jun 30, 1989 | Jun 30, 1989 |
| MINEVET LIMITED | May 12, 1989 | May 12, 1989 |
What are the latest accounts for O2 REDWOOD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for O2 REDWOOD LIMITED?
| Last Confirmation Statement Made Up To | Oct 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 15, 2025 |
| Overdue | No |
What are the latest filings for O2 REDWOOD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 15, 2025 with updates | 3 pages | CS01 | ||
legacy | 185 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
legacy | 203 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||
Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Jun 09, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Mark David Hardman on May 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Julia Louise Boyle on May 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||
Appointment of Julia Louise Boyle as a director on Jun 22, 2021 | 2 pages | AP01 | ||
Who are the officers of O2 REDWOOD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| 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 | |||||||||||
| ALLAN, Merlin De Rozel | Director | La Petite Seigneurie St Pierre Du Bois CHANNEL Guernsey Channel Islands | Australia | British | 8742270001 | |||||||||
| BENMUSSA, Claude David | Director | 70 Rue Joseph De Maistre 75018 Paris France | British | 47052030001 | ||||||||||
| BERTINETTO, Michel | Director | 7 Place Du Tertre 75018 Paris France | French | 75761920002 | ||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| BOURGOIN, Pierre | Director | 3 Rue Dante FOREIGN Paris 75005 France | French | 26508510001 | ||||||||||
| CARR, Michael John | Director | 8 Field Lane Appleton WA4 5JR Warrington Cheshire | British | 55974020001 | ||||||||||
| CHANNING WILLIAMS, David | Director | Three Cornered Hat Hamstead Marshall RG20 0HU Newbury Berkshire | British | 33481000001 | ||||||||||
| CONNELL, William James | Director | Barrule 3 Hall Lane WA8 9DP Widnes Cheshire | British | 10379860001 | ||||||||||
| 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 | |||||||||
| GALOUZEAU DE VILLEPIN, Marc | Director | 14 Avenue De Wagram 75008 Paris France | French | 51255620001 | ||||||||||
| GOLDIE, David | Director | 7 Faircross Way AL1 4RT St. Albans Hertfordshire | United Kingdom | British | 67236850001 | |||||||||
| GORJANCE, William | Director | 61 Princess Road NW1 8JS London | American | 63174150001 | ||||||||||
| GORJANCE, William | Director | 61 Princess Road NW1 8JS London | American | 63174150001 | ||||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| HARPER, Alan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 27272400002 | ||||||||||
| 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 | |||||||||
| HOLLAND, John Deaville | Director | The Cottage Tiverton Heath Tiverton CW6 9HN Tarporley Cheshire | British | 16855140001 | ||||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LENOIR, Alain | Director | 7 Rue Daru 75008 Paris 8e | French | 37169240001 | ||||||||||
| LISIECKI, John Edward | Director | 9 Whitfield Drive Milnrow OL16 4BP Rochdale Lancashire | British | 29429490002 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MAINET, Philippe | Director | 42 Rue Du Moulin Fidel Le Plessis Robinson FOREIGN France 92350 | French | 58797340001 | ||||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | 124326990002 |
Who are the persons with significant control of O2 REDWOOD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telefonica Uk Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | 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