O2 (Uk) Limited
- Active
- Incorporated on 22 Apr 1986
Reg Address: Highdown House, Yeoman Way, Worthing BN99 3HH, United Kingdom
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 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in O2 (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | PRISM COSEC LIMITED | Corporate Secretary | 31 Aug 2021 | - | Active |
2 | Thomas Peter De Albuquerque | Director | 18 Jun 2021 | British | Active |
3 | Guillermo Martinez Maside | Director | 18 Jun 2021 | British | Active |
4 | Edward Augustus Smith | Director | 27 Mar 2020 | British | Resigned 18 Jun 2021 |
5 | Edward Augustus Smith | Director | 27 Mar 2020 | British | Active |
6 | Mark David Hardman | Director | 1 Aug 2016 | British | Active |
7 | Mark David Hardman | Director | 1 Aug 2016 | British | Resigned 18 Jun 2021 |
8 | Robert John Harwood | Director | 1 Dec 2015 | British | Resigned 27 Mar 2020 |
9 | Mark Evans | Director | 30 Apr 2014 | British | Active |
10 | Ronan James Dunne | Director | 30 Apr 2014 | Irish | Resigned 1 Aug 2016 |
11 | Barnaby Nicholas Swire | Director | 30 Apr 2014 | British | Resigned 1 Aug 2016 |
12 | Mark Evans | Director | 30 Apr 2014 | British | Resigned 18 Jun 2021 |
13 | Francisco Jesus Perez De Uriguen Muinelo | Director | 7 Sep 2012 | Spanish | Resigned 30 Apr 2014 |
14 | O2 SECRETARIES LIMITED | Corporate Secretary | 10 Nov 2009 | - | Active |
15 | O2 SECRETARIES LIMITED | Corporate Secretary | 10 Nov 2009 | - | Resigned 18 Jun 2021 |
16 | David Melcon Sanchez-Friera | Director | 31 Aug 2007 | Spanish | Resigned 7 Sep 2012 |
17 | Jonathan Henry Riches | Director | 29 Jun 2006 | British | Resigned 31 Aug 2007 |
18 | Christopher Smith | Director | 28 Jan 2002 | - | Resigned 29 Jun 2006 |
19 | O2 SECRETARIES LIMITED | Corporate Secretary | 19 Nov 2001 | - | Resigned 10 Nov 2009 |
20 | Christina Bridget Ryan | Director | 4 May 2001 | Irish | Resigned 19 Nov 2001 |
21 | NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 4 May 2001 | - | Resigned 19 Nov 2001 |
22 | David Borthwick | Director | 4 May 2001 | British | Resigned 31 Jul 2003 |
23 | Robert John Harwood | Director | 4 May 2001 | British | Resigned 30 Apr 2014 |
24 | Christina Bridget Ryan | Director | 4 May 2001 | Irish | Resigned 19 Nov 2001 |
25 | Nigel Phillip Knight | Director | 1 Jul 2000 | British | Resigned 4 May 2001 |
26 | Mark Burgess | Secretary | 8 Mar 1999 | British | Resigned 4 May 2001 |
27 | Hugh Logan | Director | 8 Mar 1999 | British | Resigned 30 Jun 2000 |
28 | Paul Graham | Director | 8 Mar 1999 | British | Resigned 5 Jan 2001 |
29 | William Gorjance | Director | 8 Mar 1999 | American | Resigned 4 May 2001 |
30 | William Michael Blumenthal | Secretary | 28 Dec 1998 | British | Resigned 8 Mar 1999 |
31 | Mark Rea | Director | 24 Jun 1994 | British | Resigned 8 Mar 1999 |
32 | Merlin De Rozel Allan | Director | 22 Apr 1991 | British | Resigned 2 Mar 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 Holdings 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 (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 13 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 30 Nov 2022 | Download PDF 3 Pages |
3 | Accounts - Dormant | 9 Jun 2022 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2021 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2021 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 22 Jun 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2021 | Download PDF |
10 | Accounts - Dormant | 11 Jun 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 8 Mar 2021 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 30 Nov 2020 | Download PDF 3 Pages |
13 | Accounts - Dormant | 4 Aug 2020 | Download PDF 9 Pages |
14 | Officers - Change Person Director Company With Change Date | 1 Jul 2020 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 23 Apr 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 27 Mar 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 27 Mar 2020 | Download PDF 2 Pages |
18 | Confirmation Statement - No Updates | 30 Nov 2019 | Download PDF 3 Pages |
19 | Accounts - Dormant | 27 Sep 2019 | Download PDF 9 Pages |
20 | Confirmation Statement - Updates | 1 Dec 2018 | Download PDF 4 Pages |
21 | Accounts - Dormant | 20 Sep 2018 | Download PDF 9 Pages |
22 | Confirmation Statement - Updates | 21 Nov 2017 | Download PDF 4 Pages |
23 | Accounts - Dormant | 22 Aug 2017 | Download PDF 9 Pages |
24 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 10 Pages |
25 | Accounts - Dormant | 6 Sep 2016 | Download PDF 10 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 15 Aug 2016 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 12 Aug 2016 | Download PDF 1 Pages |
28 | Mortgage - Satisfy Charge Full | 29 Jun 2016 | Download PDF 2 Pages |
29 | Mortgage - Satisfy Charge Full | 29 Jun 2016 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2016 | Download PDF 15 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2015 | Download PDF 2 Pages |
32 | Accounts - Dormant | 23 Sep 2015 | Download PDF 10 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Dec 2014 | Download PDF 14 Pages |
34 | Accounts - Dormant | 11 Jul 2014 | Download PDF 9 Pages |
35 | Officers - Termination Director Company With Name | 14 May 2014 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name | 14 May 2014 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name | 14 May 2014 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 14 May 2014 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Dec 2013 | Download PDF 14 Pages |
40 | Accounts - Dormant | 25 Sep 2013 | Download PDF 11 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2012 | Download PDF 14 Pages |
42 | Officers - Appoint Person Director Company With Name | 7 Sep 2012 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 7 Sep 2012 | Download PDF 1 Pages |
44 | Accounts - Dormant | 19 Jul 2012 | Download PDF 11 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2011 | Download PDF 14 Pages |
46 | Accounts - Dormant | 5 May 2011 | Download PDF 12 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2011 | Download PDF 16 Pages |
48 | Accounts - Full | 29 Sep 2010 | Download PDF 13 Pages |
49 | Officers - Change Person Director Company With Change Date | 5 Aug 2010 | Download PDF 2 Pages |
50 | Officers - Change Corporate Secretary Company With Change Date | 29 Jun 2010 | Download PDF 1 Pages |
51 | Address - Change Registered Office Company With Date Old | 29 Jun 2010 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2009 | Download PDF 14 Pages |
53 | Officers - Termination Secretary Company With Name | 13 Nov 2009 | Download PDF 1 Pages |
54 | Officers - Appoint Corporate Secretary Company With Name | 13 Nov 2009 | Download PDF 2 Pages |
55 | Officers - Change Corporate Secretary Company With Change Date | 12 Nov 2009 | Download PDF 1 Pages |
56 | Accounts - Dormant | 13 Oct 2009 | Download PDF 9 Pages |
57 | Officers - Change Person Director Company With Change Date | 11 Oct 2009 | Download PDF 2 Pages |
58 | Officers - Change Person Director Company With Change Date | 9 Oct 2009 | Download PDF 2 Pages |
59 | Capital - Legacy | 24 Jun 2009 | Download PDF 1 Pages |
60 | Capital - Legacy | 24 Jun 2009 | Download PDF 1 Pages |
61 | Incorporation - Memorandum Articles | 24 Jun 2009 | Download PDF 5 Pages |
62 | Resolution | 24 Jun 2009 | Download PDF 2 Pages |
63 | Insolvency - Legacy | 24 Jun 2009 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 17 Nov 2008 | Download PDF 3 Pages |
65 | Accounts - Dormant | 5 Sep 2008 | Download PDF 7 Pages |
66 | Incorporation - Memorandum Articles | 3 Jun 2008 | Download PDF 25 Pages |
67 | Incorporation - Memorandum Articles | 3 Jun 2008 | Download PDF 6 Pages |
68 | Change Of Name - Certificate Company | 30 May 2008 | Download PDF 3 Pages |
69 | Incorporation - Memorandum Articles | 11 Jan 2008 | Download PDF 6 Pages |
70 | Incorporation - Memorandum Articles | 11 Jan 2008 | Download PDF 25 Pages |
71 | Change Of Name - Certificate Company | 8 Jan 2008 | Download PDF 2 Pages |
72 | Annual Return - Legacy | 14 Nov 2007 | Download PDF 2 Pages |
73 | Officers - Legacy | 23 Oct 2007 | Download PDF 1 Pages |
74 | Officers - Legacy | 7 Sep 2007 | Download PDF 1 Pages |
75 | Officers - Legacy | 7 Sep 2007 | Download PDF 1 Pages |
76 | Accounts - Dormant | 2 Aug 2007 | Download PDF 7 Pages |
77 | Accounts - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
78 | Annual Return - Legacy | 29 Dec 2006 | Download PDF 2 Pages |
79 | Accounts - Dormant | 16 Nov 2006 | Download PDF 7 Pages |
80 | Officers - Legacy | 23 Aug 2006 | Download PDF 1 Pages |
81 | Officers - Legacy | 5 Jul 2006 | Download PDF 1 Pages |
82 | Officers - Legacy | 4 Jul 2006 | Download PDF 1 Pages |
83 | Accounts - Legacy | 2 May 2006 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 17 Feb 2006 | Download PDF 2 Pages |
85 | Accounts - Dormant | 9 Sep 2005 | Download PDF 6 Pages |
86 | Annual Return - Legacy | 4 Jan 2005 | Download PDF 2 Pages |
87 | Accounts - Dormant | 18 Aug 2004 | Download PDF 6 Pages |
88 | Officers - Legacy | 24 Feb 2004 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 13 Jan 2004 | Download PDF 2 Pages |
90 | Accounts - Dormant | 16 Aug 2003 | Download PDF 5 Pages |
91 | Officers - Legacy | 11 Aug 2003 | Download PDF 1 Pages |
92 | Annual Return - Legacy | 7 Jan 2003 | Download PDF 3 Pages |
93 | Resolution | 11 Sep 2002 | Download PDF 26 Pages |
94 | Accounts - Total Exemption Small | 23 Aug 2002 | Download PDF 5 Pages |
95 | Officers - Legacy | 17 Jul 2002 | Download PDF 1 Pages |
96 | Address - Legacy | 11 Jul 2002 | Download PDF 1 Pages |
97 | Address - Legacy | 27 Jun 2002 | Download PDF 1 Pages |
98 | Resolution | 26 Mar 2002 | Download PDF 1 Pages |
99 | Resolution | 11 Feb 2002 | Download PDF 1 Pages |
100 | Resolution | 11 Feb 2002 | Download PDF |
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.