VODAFONE OCEANIA LIMITED

VODAFONE OCEANIA LIMITED

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

    Company NameVODAFONE OCEANIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03973427
    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 VODAFONE OCEANIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VODAFONE OCEANIA LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE OCEANIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPANY NUMBER 3973427 LIMITEDJun 14, 2000Jun 14, 2000
    VIZZAVI LIMITEDMay 17, 2000May 17, 2000
    RELAYHIGHER LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for VODAFONE OCEANIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for VODAFONE OCEANIA LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for VODAFONE OCEANIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    270 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mrs Sugnet Pretorius on Aug 16, 2023

    2 pagesCH01

    Appointment of Mr Simon Bailey as a director on Jun 10, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Paul Mitchell as a director on Jun 10, 2024

    1 pagesTM01

    Confirmation statement made on Dec 02, 2023 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    18 pagesAA

    legacy

    251 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Notification of Vodafone International Operations Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC02

    Cessation of Vodafone Consolidated Holdings Limited as a person with significant control on Dec 19, 2022

    1 pagesPSC07

    Confirmation statement made on Dec 02, 2022 with updates

    5 pagesCS01

    Statement of capital on Nov 23, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 22/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Simon Bailey as a director on Jun 16, 2021

    1 pagesTM01

    Appointment of Mr Simon Bailey as a director on Aug 21, 2020

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    18 pagesAA

    Who are the officers of VODAFONE OCEANIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2357692
    75473330004
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    PRETORIUS, Sugnet
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomSouth African284625720002
    RAGGETT, Andrew Thurston
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish200324290001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    WHITE, David Rowan
    32 Bobbin Head Road
    Pymble
    New South Wales 2073
    Australia
    Secretary
    32 Bobbin Head Road
    Pymble
    New South Wales 2073
    Australia
    Australian69818290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    BAILEY, Simon
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish207070340001
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    DE GEUS, Jan
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Director
    11 Redford Road
    SL4 5ST Windsor
    Berkshire
    Dutch105464980002
    DONOVAN, Paul Michael
    Westbourne Place
    Green Lane
    SL1 8EG Burnham
    Buckinghamshire
    Director
    Westbourne Place
    Green Lane
    SL1 8EG Burnham
    Buckinghamshire
    British83126900001
    FINN, Malcolm, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish140676680001
    HARPER, Alan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British27272400002
    HYDON, Kenneth John
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    Director
    The Maples Crowsley Road
    Shiplake
    RG9 3LD Henley On Thames
    Oxfordshire
    EnglandBritish10018190001
    ISAKSSON, Rolf Thomas
    56 Merrill Circle North
    Moraga
    Ca 94556
    Usa
    Director
    56 Merrill Circle North
    Moraga
    Ca 94556
    Usa
    Swedish73922310001
    MITCHELL, Jonathan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish243284220002
    MORTON, Jamie Christopher
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish137735060005
    PINCHES, Michael Colin
    Manorfields The Hatch
    Burghfield Village
    RG3 3TH Reading
    Berkshire
    Director
    Manorfields The Hatch
    Burghfield Village
    RG3 3TH Reading
    Berkshire
    British36198610001
    PITT, Michael John
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Director
    Lansdown 97 St Peters Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    British97210810001
    RICHARDS, Clarke Stewart
    Applegarth Moor Lane
    South Newington
    OX15 4JQ Banbury
    Oxfordshire
    Director
    Applegarth Moor Lane
    South Newington
    OX15 4JQ Banbury
    Oxfordshire
    British56522910002
    STEPHENSON, Paul George
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish93511470001
    THOMAS, Herman Andre
    Petersham House
    Stoke Row Road, Peppard Common
    RG9 5JD Henley On Thames
    Oxfordshire
    Director
    Petersham House
    Stoke Row Road, Peppard Common
    RG9 5JD Henley On Thames
    Oxfordshire
    American67469840001
    WARD, Charles Patrick
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    Director
    Glebe House
    RG8 8ES Tidmarsh
    Berkshire
    British78935940001
    WRIGHT, Neil Andrew
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish155640160001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of VODAFONE OCEANIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vodafone International Operations Limited
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    Dec 19, 2022
    The Connection
    RG14 2FN Newbury
    Vodafone House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number02797438
    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.
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5754561
    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