O2 Redwood Limited
- Active
- Incorporated on 12 May 1989
Reg Address: 500 Brook Drive, Reading RG2 6UU, United Kingdom
Previous Names:
O2 Unify Limited - 15 Feb 2013
Lumina Limited - 12 Feb 2013
O2 Unify Limited - 12 Feb 2013
Lumina Limited - 15 May 2000
Martin Dawes Telecommunications Limited - 1 Sep 1994
Martin Dawes Communications Limited - 10 Aug 1994
Martin Dawes Communications Limited - 30 Jun 1989
Minevet Limited - 12 May 1989
Company Classifications:
99999 - Dormant Company
61900 - Other telecommunications activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in O2 Redwood Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julia Louise Boyle | Director | 22 Jun 2021 | British | Active |
2 | Edward Augustus Smith | Director | 27 Mar 2020 | British | Active |
3 | Edward Augustus Smith | Director | 27 Mar 2020 | British | Resigned 22 Jun 2021 |
4 | Mark David Hardman | Director | 1 Aug 2016 | British | Active |
5 | Mark David Hardman | Director | 1 Aug 2016 | British | Active |
6 | Robert John Harwood | Director | 1 Dec 2015 | British | Resigned 27 Mar 2020 |
7 | Mark Evans | Director | 30 Apr 2014 | British | Active |
8 | Barnaby Nicholas Swire | Director | 30 Apr 2014 | British | Resigned 1 Aug 2016 |
9 | Ronan James Dunne | Director | 30 Apr 2014 | Irish | Resigned 1 Aug 2016 |
10 | Mark Evans | Director | 30 Apr 2014 | British | Resigned 22 Jun 2021 |
11 | Francisco Jesus Perez De Uriguen Muinelo | Director | 7 Sep 2012 | Spanish | Resigned 30 Apr 2014 |
12 | O2 SECRETARIES LIMITED | Corporate Secretary | 10 Nov 2009 | - | Active |
13 | VMED O2 SECRETARIES LIMITED | Corporate Secretary | 10 Nov 2009 | - | Active |
14 | David Melcon Sanchez-Friera | Director | 31 Aug 2007 | Spanish | Resigned 7 Sep 2012 |
15 | Jonathan Henry Riches | Director | 29 Jun 2006 | British | Resigned 31 Aug 2007 |
16 | Christopher Smith | Director | 31 Jul 2003 | - | Resigned 29 Jun 2006 |
17 | O2 SECRETARIES LIMITED | Corporate Secretary | 19 Nov 2001 | - | Resigned 10 Nov 2009 |
18 | David Borthwick | Director | 4 May 2001 | British | Resigned 31 Jul 2003 |
19 | NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 4 May 2001 | - | Resigned 19 Nov 2001 |
20 | Robert John Harwood | Director | 4 May 2001 | British | Resigned 30 Apr 2014 |
21 | Christina Bridget Ryan | Director | 4 May 2001 | Irish | Resigned 19 Nov 2001 |
22 | Christina Bridget Ryan | Director | 4 May 2001 | Irish | Resigned 19 Nov 2001 |
23 | Nigel Phillip Knight | Director | 1 Jul 2000 | British | Resigned 4 May 2001 |
24 | Mark Burgess | Secretary | 15 Mar 1999 | British | Resigned 4 May 2001 |
25 | William Gorjance | Director | 15 Mar 1999 | American | Resigned 4 May 2001 |
26 | Paul Graham | Director | 15 Mar 1999 | British | Resigned 22 May 2000 |
27 | William Gorjance | Director | 8 Mar 1999 | American | Resigned 15 Mar 1999 |
28 | Paul Graham | Director | 8 Mar 1999 | British | Resigned 15 Mar 1999 |
29 | Hugh Logan | Director | 8 Mar 1999 | British | Resigned 15 Mar 1999 |
30 | Philippe Mainet | Director | 29 Apr 1998 | French | Resigned 28 Feb 1999 |
31 | Mark Philip Simpkins | Director | 28 Jan 1998 | British | Resigned 12 Mar 1999 |
32 | William Michael Blumenthal | Secretary | 5 Jan 1998 | British | Resigned 15 Mar 1999 |
33 | Marc Galouzeau De Villepin | Director | 20 Jan 1997 | French | Resigned 29 Apr 1998 |
34 | Alan Paul Harper | Director | 1 Jan 1997 | British | Resigned 17 Dec 1999 |
35 | Anthony Wilson | Director | 2 May 1996 | British | Resigned 15 Mar 1999 |
36 | Claude David Benmussa | Director | 8 Mar 1996 | British | Resigned 23 Mar 1998 |
37 | Alain Lenoir | Director | 5 Nov 1993 | French | Resigned 8 Mar 1996 |
38 | David Channing Williams | Director | 1 Feb 1993 | British | Resigned 31 Jan 1997 |
39 | John Edward Lisiecki | Director | 24 Jul 1992 | British | Resigned 14 Jul 2000 |
40 | Mark Rea | Director | 24 Jul 1992 | British | Resigned 15 Mar 1999 |
41 | Pierre Bourgoin | Director | 24 Jul 1992 | French | Resigned 24 Apr 1998 |
42 | Michel Bertinetto | Director | 24 Jul 1992 | French | Resigned 25 Oct 1993 |
43 | David Carruth Goldie | Director | 24 Jul 1992 | British | Resigned 11 Oct 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Telefonica Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for O2 Redwood Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 May 2024 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 8 Mar 2024 | Download PDF |
3 | Other - Legacy | 5 Jul 2023 | Download PDF |
4 | Other - Legacy | 5 Jul 2023 | Download PDF |
5 | Accounts - Legacy | 5 Jul 2023 | Download PDF |
6 | Officers - Change Corporate Secretary Company With Change Date | 9 Jun 2023 | Download PDF |
7 | Address - Change Registered Office Company With Date Old New | 9 Jun 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 31 May 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 31 May 2023 | Download PDF |
10 | Confirmation Statement - No Updates | 22 May 2023 | Download PDF |
11 | Other - Legacy | 9 Sep 2022 | Download PDF |
12 | Other - Legacy | 9 Sep 2022 | Download PDF |
13 | Accounts - Legacy | 9 Sep 2022 | Download PDF |
14 | Confirmation Statement - No Updates | 24 May 2022 | Download PDF |
15 | Officers - Appoint Person Director Company With Name Date | 24 Jun 2021 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
17 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
18 | Accounts - Dormant | 11 Jun 2021 | Download PDF |
19 | Confirmation Statement - No Updates | 17 May 2021 | Download PDF |
20 | Officers - Change Person Director Company With Change Date | 8 Mar 2021 | Download PDF 2 Pages |
21 | Accounts - Dormant | 1 Sep 2020 | Download PDF 8 Pages |
22 | Officers - Change Person Director Company With Change Date | 2 Jul 2020 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 14 May 2020 | Download PDF 3 Pages |
24 | Officers - Change Person Director Company With Change Date | 23 Apr 2020 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 30 Mar 2020 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2020 | Download PDF 1 Pages |
27 | Accounts - Dormant | 27 Sep 2019 | Download PDF 8 Pages |
28 | Confirmation Statement - Updates | 14 May 2019 | Download PDF 4 Pages |
29 | Accounts - Dormant | 20 Sep 2018 | Download PDF 8 Pages |
30 | Confirmation Statement - Updates | 14 May 2018 | Download PDF 4 Pages |
31 | Accounts - Dormant | 7 Aug 2017 | Download PDF 8 Pages |
32 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 5 Pages |
33 | Accounts - Full | 9 Oct 2016 | Download PDF 15 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2016 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2016 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2016 | Download PDF 6 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2015 | Download PDF 2 Pages |
38 | Capital - Allotment Shares | 3 Dec 2015 | Download PDF 4 Pages |
39 | Capital - Allotment Shares | 30 Nov 2015 | Download PDF 3 Pages |
40 | Capital - Legacy | 27 Nov 2015 | Download PDF 1 Pages |
41 | Resolution | 27 Nov 2015 | Download PDF 2 Pages |
42 | Insolvency - Legacy | 27 Nov 2015 | Download PDF 1 Pages |
43 | Capital - Statement Company With Date Currency Figure | 27 Nov 2015 | Download PDF 4 Pages |
44 | Accounts - Dormant | 20 Aug 2015 | Download PDF 8 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2015 | Download PDF 6 Pages |
46 | Accounts - Dormant | 11 Jul 2014 | Download PDF 8 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 21 May 2014 | Download PDF 6 Pages |
48 | Officers - Appoint Person Director Company With Name | 15 May 2014 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 15 May 2014 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 14 May 2014 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name | 14 May 2014 | Download PDF 1 Pages |
52 | Accounts - Dormant | 26 Jul 2013 | Download PDF 8 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2013 | Download PDF 6 Pages |
54 | Change Of Name - Certificate Company | 15 Feb 2013 | Download PDF 3 Pages |
55 | Incorporation - Memorandum Articles | 14 Feb 2013 | Download PDF 27 Pages |
56 | Change Of Name - Certificate Company | 12 Feb 2013 | Download PDF 3 Pages |
57 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
58 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 1 Pages |
59 | Accounts - Dormant | 19 Jul 2012 | Download PDF 8 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2012 | Download PDF 6 Pages |
61 | Accounts - Dormant | 28 Sep 2011 | Download PDF 12 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2011 | Download PDF 6 Pages |
63 | Resolution | 7 Jan 2011 | Download PDF 29 Pages |
64 | Change Of Constitution - Statement Of Companys Objects | 7 Jan 2011 | Download PDF 2 Pages |
65 | Accounts - Full | 24 Sep 2010 | Download PDF 15 Pages |
66 | Officers - Change Person Director Company With Change Date | 5 Aug 2010 | Download PDF 2 Pages |
67 | Address - Change Registered Office Company With Date Old | 29 Jun 2010 | Download PDF 1 Pages |
68 | Officers - Change Corporate Secretary Company With Change Date | 29 Jun 2010 | Download PDF 1 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 25 May 2010 | Download PDF 5 Pages |
70 | Officers - Appoint Corporate Secretary Company With Name | 13 Nov 2009 | Download PDF 2 Pages |
71 | Officers - Termination Secretary Company With Name | 13 Nov 2009 | Download PDF 1 Pages |
72 | Officers - Change Corporate Secretary Company With Change Date | 12 Nov 2009 | Download PDF 1 Pages |
73 | Officers - Change Person Director Company With Change Date | 11 Oct 2009 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 9 Oct 2009 | Download PDF 2 Pages |
75 | Accounts - Dormant | 6 Oct 2009 | Download PDF 10 Pages |
76 | Annual Return - Legacy | 14 May 2009 | Download PDF 4 Pages |
77 | Accounts - Dormant | 5 Sep 2008 | Download PDF 7 Pages |
78 | Annual Return - Legacy | 20 May 2008 | Download PDF 4 Pages |
79 | Officers - Legacy | 23 Oct 2007 | Download PDF 1 Pages |
80 | Officers - Legacy | 7 Sep 2007 | Download PDF 1 Pages |
81 | Officers - Legacy | 7 Sep 2007 | Download PDF 1 Pages |
82 | Accounts - Dormant | 2 Aug 2007 | Download PDF 7 Pages |
83 | Annual Return - Legacy | 14 May 2007 | Download PDF 2 Pages |
84 | Accounts - Legacy | 2 Feb 2007 | Download PDF 1 Pages |
85 | Accounts - Dormant | 16 Nov 2006 | Download PDF 7 Pages |
86 | Officers - Legacy | 23 Aug 2006 | Download PDF 1 Pages |
87 | Officers - Legacy | 5 Jul 2006 | Download PDF 1 Pages |
88 | Officers - Legacy | 3 Jul 2006 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 12 May 2006 | Download PDF 2 Pages |
90 | Accounts - Legacy | 2 May 2006 | Download PDF 1 Pages |
91 | Accounts - Total Exemption Full | 9 Sep 2005 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 19 May 2005 | Download PDF 2 Pages |
93 | Accounts - Dormant | 18 Aug 2004 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 18 May 2004 | Download PDF 2 Pages |
95 | Officers - Legacy | 24 Feb 2004 | Download PDF 1 Pages |
96 | Officers - Legacy | 13 Aug 2003 | Download PDF 3 Pages |
97 | Officers - Legacy | 11 Aug 2003 | Download PDF 1 Pages |
98 | Accounts - Full | 20 Jun 2003 | Download PDF 11 Pages |
99 | Annual Return - Legacy | 1 May 2003 | Download PDF 2 Pages |
100 | Auditors - Resignation Company | 7 Mar 2003 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.