O2 MOBILES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameO2 MOBILES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02604355
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of O2 MOBILES LIMITED?

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

    Where is O2 MOBILES LIMITED located?

    Registered Office Address
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of O2 MOBILES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELLNET SERVICES LIMITEDJul 07, 1992Jul 07, 1992
    ADNOX 3 LIMITEDMay 20, 1992May 20, 1992
    BT THIRTY-SEVEN LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for O2 MOBILES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for O2 MOBILES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 23, 2016 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 1
    SH01

    Appointment of Mr Robert John Harwood as a director on Dec 02, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1
    SH01

    Appointment of Ronan James Dunne as a director

    2 pagesAP01

    Appointment of Mark Evans as a director

    2 pagesAP01

    Termination of appointment of Francisco Perez De Uriguen Muinelo as a director

    1 pagesTM01

    Termination of appointment of Robert Harwood as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    14 pagesAR01

    Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director

    2 pagesAP01

    Termination of appointment of David Melcon Sanchez-Friera as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Katherine Jarvis as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    15 pagesAR01

    Director's details changed for Katherine Ann Jarvis on Oct 18, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Director's details changed for Katherine Ann Jarvis on Aug 13, 2010

    2 pagesCH01

    Who are the officers of O2 MOBILES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O2 SECRETARIES LIMITED
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Secretary
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number04272689
    79050630003
    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
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish144787320001
    ELDRED, Nicholas John
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Secretary
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    British39795480003
    ELDRED, Nicholas John
    2 Riverside Close
    AL1 1SG St Albans
    Hertfordshire
    Secretary
    2 Riverside Close
    AL1 1SG St Albans
    Hertfordshire
    British39795480001
    SANGER, David Hywel
    39 Queens Road
    Wimbledon
    SW19 8NP London
    Secretary
    39 Queens Road
    Wimbledon
    SW19 8NP London
    British4687440001
    SANGER, David Hywel
    39 Queens Road
    Wimbledon
    SW19 8NP London
    Secretary
    39 Queens Road
    Wimbledon
    SW19 8NP London
    British4687440001
    STAPLETON, Lynda Hulme
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Secretary
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    British12056570001
    STAPLETON, Lynda Hulme
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Secretary
    Oldways Wilton Lane
    Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    British12056570001
    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
    BETT, Michael, Sir
    A985 Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Director
    A985 Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    British31365620001
    BOOTH, Anthony John
    63 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Director
    63 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    United KingdomBritish39868090001
    BRAMWELL, Philip Nicholas
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    Director
    5 Castle Road
    KT13 9QP Weybridge
    Surrey
    British68127100003
    CAMPBELL, Justine
    12 Connaught Avenue
    SW14 7RH London
    Director
    12 Connaught Avenue
    SW14 7RH London
    Irish116576710001
    EARNSHAW, Christopher Martin
    12 West Common Way
    AL5 2LF Harpenden
    Hertfordshire
    Director
    12 West Common Way
    AL5 2LF Harpenden
    Hertfordshire
    EnglandBritish27476200001
    ELDRED, Nicholas John
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Director
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    British39795480003
    ERSKINE, Peter Anthony
    Woodedge Bolney Road
    Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    Director
    Woodedge Bolney Road
    Shiplake
    RG9 3NT Henley On Thames
    Oxfordshire
    British55568970001
    FORD, Howard
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    Director
    12 Tekels Avenue
    GU15 2LB Camberley
    Surrey
    EnglandBritish22120110001
    GREEN, Andrew James
    Theobalds Farm House
    Burnt Farm Ride Crews Hill
    EN2 9DY Enfield
    Middlesex
    Director
    Theobalds Farm House
    Burnt Farm Ride Crews Hill
    EN2 9DY Enfield
    Middlesex
    EnglandBritish79440190001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    HOLDING, Ann-Louise
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    Director
    8 Jillian Court
    19 Adelaide Road
    KT6 4SY Surbiton
    Surrey
    EnglandBritish73464490003
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritish28465490001
    JARVIS, Katherine Ann
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    EnglandBritish108095280004
    KING, Graham John
    Langdale School Road
    Arborfield Cross
    RG2 9NX Reading
    Berkshire
    Director
    Langdale School Road
    Arborfield Cross
    RG2 9NX Reading
    Berkshire
    British40489200001
    KING, Graham John
    Langdale School Road
    Arborfield Cross
    RG2 9NX Reading
    Berkshire
    Director
    Langdale School Road
    Arborfield Cross
    RG2 9NX Reading
    Berkshire
    British40489200001
    LONGDEN, Andrew William
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    Director
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    United KingdomBritish58307220001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002
    MOCKETT, Alfred Thomas
    16 Wilton Place
    SW1X 8RL London
    Director
    16 Wilton Place
    SW1X 8RL London
    British39537760001
    MOCKETT, Alfred Thomas
    16 Wilton Place
    SW1X 8RL London
    Director
    16 Wilton Place
    SW1X 8RL London
    British39537760001
    PACK, Jeffrey
    5 Queens Gardens
    W5 1SE London
    Greater London
    Director
    5 Queens Gardens
    W5 1SE London
    Greater London
    British96951310001
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    British1167820004
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003

    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