O-BIT TELECOM LIMITED
Overview
Company Name | O-BIT TELECOM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04365519 |
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 O-BIT TELECOM LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is O-BIT TELECOM LIMITED located?
Registered Office Address | Milton Gate 60 Chiswell Street EC1Y 4AG London United Kingdom United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for O-BIT TELECOM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for O-BIT TELECOM LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for O-BIT TELECOM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Stephanie Allen as a secretary on Jan 23, 2025 | 2 pages | AP03 | ||
Appointment of Mr. Craig Barry Lovelace as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Kenneth Boland as a director on May 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||
Change of details for Digital Wholesale Solutions Limited as a person with significant control on Jun 29, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Digital Wholesale Solutions Limited as a person with significant control on May 04, 2022 | 2 pages | PSC05 | ||
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||
Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on May 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||
Appointment of Mr Andrew Kenneth Boland as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Change of details for Digital Wholesale Solutions Limited as a person with significant control on Apr 06, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on Apr 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Change of details for Daisy Wholesale Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Daisy House Lindred Road Business Park Brierfield Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019 | 1 pages | AD01 | ||
Who are the officers of O-BIT TELECOM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Stephanie | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | 338357140001 | |||||||||||
LOVELACE, Craig Barry, Mr. | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Chief Financial Officer | 307898760001 | ||||||||
MARKE, Nathan Richard | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 194292450001 | ||||||||
O'BRIEN, Terence John | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 253414490001 | ||||||||
RIGHTON, Timothy Paul | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 253434790001 | ||||||||
GRIMES, Duncan | Secretary | 11 Brooklands Close Fordwich CT2 0BT Canterbury Kent | British | Director | 76765950005 | |||||||||
HESSE, Armah | Secretary | 456 High Road Leyton E10 6QE London | British | 82713370001 | ||||||||||
HINCH, Michael Craig | Secretary | Cornerstones 2 Turners Wood Drive HP8 4NE Chalfont St. Giles Buckinghamshire | British | Company Director | 76475630003 | |||||||||
HOLLINGWORTH, Sarah | Secretary | 103 Cowper Crescent Bengeo SG14 3EB Hertford Hertfordshire | British | Human Resources Manager | 88152190001 | |||||||||
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | British | 158042370001 | ||||||||||
MYERS, Anna | Secretary | 231 Chiltern Heights HP7 9RZ Amersham Buckinghamshire | British | 91715590002 | ||||||||||
OCS CORPORATE SECRETARIES LIMITED | Nominee Secretary | 67 Wellington Road North SK4 2LP Stockport Minshull House Cheshire | 900021500001 | |||||||||||
ST JAMES'S SERVICES LIMITED | Secretary | Orange Street WC2H 7DQ London 10 England |
| 38211130002 | ||||||||||
BOLAND, Andrew Kenneth | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 71264540006 | ||||||||
BREITH, Claire Elizabeth | Director | 5 Farm Grove HP9 2UA Beaconsfield Buckinghamshire | British | Director | 90757420002 | |||||||||
BREITH, David | Director | 1 Old Farm Road Knotty Green HP9 2TH Beaconsfield Buckinghamshire | England | British | Ceo | 107413190003 | ||||||||
BREITH, David | Director | 46 Sandelswood End HP9 2AQ Beaconsfield Buckinghamshire | British | Company Director | 67652510002 | |||||||||
CLOUDSDALE, Paul | Director | Oak Grove BR4 0QP West Wickham 12 Kent United Kingdom | United Kingdom | British | Director | 129863890001 | ||||||||
HERD, Jennifer | Director | Swallows Oak WD5 0LF Abbots Langley 28 Hertfordshire United Kingdom | United Kingdom | British | Director | 128314970003 | ||||||||
HINCH, Michael Craig | Director | Cornerstones 2 Turners Wood Drive HP8 4NE Chalfont St. Giles Buckinghamshire | United Kingdom | British | Company Director | 76475630003 | ||||||||
HOLLINGWORTH, Andrew | Director | 103 Cowper Crescent SG14 3EB Benged Hertfordshire | British | Director | 81105090001 | |||||||||
KIRKWOOD, Gareth Robert | Director | Lindred Road Business Park Brierfield BB9 5SR Nelson Daisy House Lancashire United Kingdom | England | British | Company Director | 174056480001 | ||||||||
MCGLENNON, David Lewis | Director | Lindred Road Business Park Brierfield BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Company Director | 181536600001 | ||||||||
MULLER, Neil Keith | Director | Lindred Road Business Park Brierfield BB9 5SR Nelson Daisy House Lancashire | England | British | Company Director | 252490400001 | ||||||||
MYERS, Anna | Director | Kibbles Court St Hughs Avenue HP13 7TX High Wycombe 6 Buckinghamshire | England | British | Director | 139660600001 | ||||||||
RILEY, Anthony John | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | None | 89230160001 | ||||||||
RILEY, Matthew Robinson | Director | Lindred Road Business Park Brierfield BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | Company Director | 178585250001 | ||||||||
SMITH, Stephen Alan | Director | Lindred Road Business Park Brierfield BB9 5SR Nelson Daisy House Lancashire United Kingdom | United Kingdom | British | Company Director | 161471940001 | ||||||||
SPARROW, Elizabeth | Director | Kiln Cottages Fagnall Lane Winchmore Hill HP7 0PH Amersham 4 Buckinghamshire United Kingdom | Uk | British | Director | 130901520001 | ||||||||
OCS DIRECTORS LIMITED | Nominee Director | Minshull House 67 Wellington Road North SK4 2LP Stockport Cheshire | 900021490001 |
Who are the persons with significant control of O-BIT TELECOM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Giacom (Communications) Limited | Apr 06, 2016 | 60 Chiswell Street EC1Y 4AG London Milton Gate 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