O-BIT TELECOM LIMITED

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

    Company NameO-BIT TELECOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04365519
    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 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 AddressNo

    What are the latest accounts for O-BIT TELECOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for O-BIT TELECOM LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for O-BIT TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Stephanie Allen as a secretary on Jan 23, 2025

    2 pagesAP03

    Appointment of Mr. Craig Barry Lovelace as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Andrew Kenneth Boland as a director on May 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Change of details for Digital Wholesale Solutions Limited as a person with significant control on Jun 29, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Change of details for Digital Wholesale Solutions Limited as a person with significant control on May 04, 2022

    2 pagesPSC05

    Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    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 pagesAD01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Appointment of Mr Andrew Kenneth Boland as a director on Nov 03, 2021

    2 pagesAP01

    Change of details for Digital Wholesale Solutions Limited as a person with significant control on Apr 06, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 01, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Change of details for Daisy Wholesale Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of O-BIT TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Stephanie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    338357140001
    LOVELACE, Craig Barry, Mr.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishChief Financial Officer307898760001
    MARKE, Nathan Richard
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director194292450001
    O'BRIEN, Terence John
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director253414490001
    RIGHTON, Timothy Paul
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director253434790001
    GRIMES, Duncan
    11 Brooklands Close
    Fordwich
    CT2 0BT Canterbury
    Kent
    Secretary
    11 Brooklands Close
    Fordwich
    CT2 0BT Canterbury
    Kent
    BritishDirector76765950005
    HESSE, Armah
    456 High Road Leyton
    E10 6QE London
    Secretary
    456 High Road Leyton
    E10 6QE London
    British82713370001
    HINCH, Michael Craig
    Cornerstones 2 Turners Wood Drive
    HP8 4NE Chalfont St. Giles
    Buckinghamshire
    Secretary
    Cornerstones 2 Turners Wood Drive
    HP8 4NE Chalfont St. Giles
    Buckinghamshire
    BritishCompany Director76475630003
    HOLLINGWORTH, Sarah
    103 Cowper Crescent
    Bengeo
    SG14 3EB Hertford
    Hertfordshire
    Secretary
    103 Cowper Crescent
    Bengeo
    SG14 3EB Hertford
    Hertfordshire
    BritishHuman Resources Manager88152190001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British158042370001
    MYERS, Anna
    231 Chiltern Heights
    HP7 9RZ Amersham
    Buckinghamshire
    Secretary
    231 Chiltern Heights
    HP7 9RZ Amersham
    Buckinghamshire
    British91715590002
    OCS CORPORATE SECRETARIES LIMITED
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    Nominee Secretary
    67 Wellington Road North
    SK4 2LP Stockport
    Minshull House
    Cheshire
    900021500001
    ST JAMES'S SERVICES LIMITED
    Orange Street
    WC2H 7DQ London
    10
    England
    Secretary
    Orange Street
    WC2H 7DQ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number1025474
    38211130002
    BOLAND, Andrew Kenneth
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritishCompany Director71264540006
    BREITH, Claire Elizabeth
    5 Farm Grove
    HP9 2UA Beaconsfield
    Buckinghamshire
    Director
    5 Farm Grove
    HP9 2UA Beaconsfield
    Buckinghamshire
    BritishDirector90757420002
    BREITH, David
    1 Old Farm Road
    Knotty Green
    HP9 2TH Beaconsfield
    Buckinghamshire
    Director
    1 Old Farm Road
    Knotty Green
    HP9 2TH Beaconsfield
    Buckinghamshire
    EnglandBritishCeo107413190003
    BREITH, David
    46 Sandelswood End
    HP9 2AQ Beaconsfield
    Buckinghamshire
    Director
    46 Sandelswood End
    HP9 2AQ Beaconsfield
    Buckinghamshire
    BritishCompany Director67652510002
    CLOUDSDALE, Paul
    Oak Grove
    BR4 0QP West Wickham
    12
    Kent
    United Kingdom
    Director
    Oak Grove
    BR4 0QP West Wickham
    12
    Kent
    United Kingdom
    United KingdomBritishDirector129863890001
    HERD, Jennifer
    Swallows Oak
    WD5 0LF Abbots Langley
    28
    Hertfordshire
    United Kingdom
    Director
    Swallows Oak
    WD5 0LF Abbots Langley
    28
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector128314970003
    HINCH, Michael Craig
    Cornerstones 2 Turners Wood Drive
    HP8 4NE Chalfont St. Giles
    Buckinghamshire
    Director
    Cornerstones 2 Turners Wood Drive
    HP8 4NE Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishCompany Director76475630003
    HOLLINGWORTH, Andrew
    103 Cowper Crescent
    SG14 3EB Benged
    Hertfordshire
    Director
    103 Cowper Crescent
    SG14 3EB Benged
    Hertfordshire
    BritishDirector81105090001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    EnglandBritishCompany Director174056480001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director181536600001
    MULLER, Neil Keith
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director252490400001
    MYERS, Anna
    Kibbles Court
    St Hughs Avenue
    HP13 7TX High Wycombe
    6
    Buckinghamshire
    Director
    Kibbles Court
    St Hughs Avenue
    HP13 7TX High Wycombe
    6
    Buckinghamshire
    EnglandBritishDirector139660600001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishNone89230160001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director178585250001
    SMITH, Stephen Alan
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    Brierfield
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritishCompany Director161471940001
    SPARROW, Elizabeth
    Kiln Cottages Fagnall Lane
    Winchmore Hill
    HP7 0PH Amersham
    4
    Buckinghamshire
    United Kingdom
    Director
    Kiln Cottages Fagnall Lane
    Winchmore Hill
    HP7 0PH Amersham
    4
    Buckinghamshire
    United Kingdom
    UkBritishDirector130901520001
    OCS DIRECTORS LIMITED
    Minshull House
    67 Wellington Road North
    SK4 2LP Stockport
    Cheshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Apr 06, 2016
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04211657
    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