O2 CEDAR LIMITED
Overview
Company Name | O2 CEDAR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04678681 |
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 CEDAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is O2 CEDAR LIMITED located?
Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for O2 CEDAR 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 CEDAR 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 CEDAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
legacy | 203 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Ms Julia Louise Boyle on Mar 08, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 190 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||||||||||
Change of details for O2 Holdings Limited as a person with significant control on Jun 09, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Jun 09, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Mark David Hardman on May 30, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Julia Louise Boyle on May 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 139 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||||||||||
Appointment of Julia Louise Boyle as a director on Jun 22, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of O2 CEDAR 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 | Company Director | 287980330001 | ||||||||
HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | None | 201468840001 | ||||||||
O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
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 | ||||||||
FLETCHER SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | Chartered Secretary | 413820003 | |||||||||
HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
JARVIS, Katherine Ann | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | British | Solicitor | 108095280004 | ||||||||
JOHNSTON, David | Director | 1 Ravensdale Park Kimmage Dublin 12 Republic Of Ireland | Irish | Solicitor | 95722770001 | |||||||||
MCBREEN, Robert Anthony | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 190722500001 | ||||||||
MEDINA MALO, Enrique | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | Lawyer | 164396190002 | ||||||||
MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | Accountant | 124326990002 | ||||||||
NORTON, Niall William | Director | 53 Knocknashee IRISH Goatstown Dublin 14 Ireland | Ireland | Irish | Accountant | 116209790001 | ||||||||
PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | Company Director | 171594210001 | ||||||||
RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | Accountant | 113956040003 | ||||||||
SMITH, Edward Augustus | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | General Counsel | 287934480001 | ||||||||
SMITH, Edward Augustus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | Lawyer | 164759860002 | ||||||||
WHELAN, Paul | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Irish | Accountant | 82063840001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of O2 CEDAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
O2 Holdings Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 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