O2 NETWORKS LIMITED
Overview
Company Name | O2 NETWORKS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02604351 |
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 NETWORKS LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is O2 NETWORKS 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 NETWORKS LIMITED?
Company Name | From | Until |
---|---|---|
CELLNET NETWORKS LIMITED | Jul 07, 1992 | Jul 07, 1992 |
ADNOX 2 LIMITED | May 20, 1992 | May 20, 1992 |
BT THIRTY-NINE LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for O2 NETWORKS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for O2 NETWORKS LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for O2 NETWORKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Paul Kells as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Robert Gill as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Robert Gill as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Julia Louise Boyle as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Vmed O2 Networks Limited as a person with significant control on Apr 09, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of O2 Holdings Limited as a person with significant control on Sep 19, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Vmed O2 Networks Limited as a person with significant control on Sep 19, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Paul Kells as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Robert Gill as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julia Louise Boyle as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark David Hardman as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Sharon Jean York as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Patricia Cobian as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 17, 2023
| 4 pages | RP04SH01 | ||||||||||
Second filing of Confirmation Statement dated Apr 30, 2023 | 3 pages | RP04CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 190 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Change of details for O2 Holdings Limited as a person with significant control on Jun 09, 2023 | 2 pages | PSC05 | ||||||||||
Who are the officers of O2 NETWORKS 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 | Solicitor | 287980330001 | ||||||||
COBIAN, Patricia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | Spanish | Company Director | 164370690002 | ||||||||
GILL, James Robert | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 243833190001 | ||||||||
YORK, Sharon Jean | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | American | Company Director | 316146960001 | ||||||||
ELDRED, Nicholas John | Secretary | 260 Bath Road SL1 4DX Slough Berkshire | British | Solicitor | 39795480003 | |||||||||
ELDRED, Nicholas John | Secretary | 25 Salisbury Avenue AL1 4UB St Albans Hertfordshire | British | 39795480002 | ||||||||||
ELDRED, Nicholas John | Secretary | 2 Riverside Close AL1 1SG St Albans Hertfordshire | British | 39795480001 | ||||||||||
SANGER, David Hywel | Secretary | 39 Queens Road Wimbledon SW19 8NP London | British | 4687440001 | ||||||||||
SANGER, David Hywel | Secretary | 39 Queens Road Wimbledon SW19 8NP London | British | 4687440001 | ||||||||||
STAPLETON, Lynda Hulme | Secretary | Oldways Wilton Lane Jordans HP9 2RE Beaconsfield Buckinghamshire | British | 12056570001 | ||||||||||
STAPLETON, Lynda Hulme | Secretary | Oldways Wilton Lane Jordans HP9 2RE Beaconsfield Buckinghamshire | British | 12056570001 | ||||||||||
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 | ||||||||||
BETT, Michael, Sir | Director | Colet's Well The Green Otford TN14 5PD Sevenoaks Kent | England | British | Non-Executive Direct Btor - Btcommissionmmissionerthe Cs | 31365620003 | ||||||||
BOOTH, Anthony John | Director | 63 Hillsborough Park GU15 1HG Camberley Surrey | United Kingdom | British | Managing Director | 39868090001 | ||||||||
BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Solicitor | 287980330001 | ||||||||
BRAMWELL, Philip Nicholas | Director | 5 Castle Road KT13 9QP Weybridge Surrey | British | Company Legal Advisor | 68127100003 | |||||||||
CAMPBELL, Justine | Director | 12 Connaught Avenue SW14 7RH London | Irish | General Counsel | 116576710001 | |||||||||
CRICHTON, Graham | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | None | 201515700001 | ||||||||
EARNSHAW, Christopher Martin | Director | 12 West Common Way AL5 2LF Harpenden Hertfordshire | England | British | Managing Director | 27476200001 | ||||||||
ELDRED, Nicholas John | Director | 260 Bath Road SL1 4DX Slough Berkshire | British | Solicitor | 39795480003 | |||||||||
ERSKINE, Peter Anthony | Director | Woodedge Bolney Road Shiplake RG9 3NT Henley On Thames Oxfordshire | British | Managing Director Business Com | 55568970001 | |||||||||
FLETCHER SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | Chartered Secretary | 413820003 | |||||||||
FORD, Howard | Director | 12 Tekels Avenue GU15 2LB Camberley Surrey | England | British | Enginer (Msc) | 22120110001 | ||||||||
GILL, James Robert | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Alternate Director | 243833190001 | ||||||||
GREEN, Andrew James | Director | Theobalds Farm House Burnt Farm Ride Crews Hill EN2 9DY Enfield Middlesex | England | British | Group Stratergy And Mobility D | 79440190001 | ||||||||
HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | None | 201468840001 | ||||||||
HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
HOLDING, Ann-Louise | Director | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | England | British | Chartered Secretary | 73464490003 | ||||||||
HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | Company Director | 28465490001 | ||||||||
JARVIS, Katherine Ann | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | British | Solicitor | 108095280004 | ||||||||
KELLS, Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Alternate Director | 118199800002 | ||||||||
KING, Graham John | Director | Langdale School Road Arborfield Cross RG2 9NX Reading Berkshire | British | Chartered Secretary | 40489200001 |
Who are the persons with significant control of O2 NETWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Granstone Holdco Limited | Sep 19, 2023 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
O2 Holdings Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | Yes | ||||||||||
| |||||||||||||
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