Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MMO2 LIMITED
Company Information for

MMO2 LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
04190833
Private Limited Company
Active

Company Overview

About Mmo2 Ltd
MMO2 LIMITED was founded on 2001-03-30 and has its registered office in Worthing. The organisation's status is listed as "Active". Mmo2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MMO2 LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in SL1
 
Filing Information
Company Number 04190833
Company ID Number 04190833
Date formed 2001-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:15:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMO2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MMO2 LIMITED
The following companies were found which have the same name as MMO2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MMO2 NORTH AMERICA INC Delaware Unknown

Company Officers of MMO2 LIMITED

Current Directors
Officer Role Date Appointed
O2 SECRETARIES LIMITED
Company Secretary 2016-07-07
PATRICIA COBIAN
Director 2018-03-29
MARK EVANS
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID HARDMAN
Director 2016-08-01 2018-03-29
ROBERT JOHN HARWOOD
Director 2007-12-31 2018-03-29
ENRIQUE MEDINA MALO
Director 2011-11-17 2016-09-30
GRAHAM CRICHTON
Director 2015-10-01 2016-08-01
ROBERT JOHN HARWOOD
Company Secretary 2006-10-31 2016-07-07
ROBERT ANTHONY MCBREEN
Director 2014-12-01 2015-09-30
MARIA PILAR LOPEZ ALVAREZ
Director 2011-10-01 2014-07-09
DAVID MELCON SANCHEZ-FRIERA
Director 2008-07-31 2012-09-07
KATHERINE ANN JARVIS
Director 2008-12-31 2011-11-17
ANTONIO MARTI CIRUELOS
Director 2011-08-01 2011-10-01
MARIA PILAR LOPEZ ALVAREZ
Director 2007-03-12 2011-07-31
JUSTINE CAMPBELL
Director 2007-04-13 2008-12-29
MATTHEW JAMES MULLAN
Director 2008-03-13 2008-07-31
PETER ANTHONY ERSKINE
Director 2001-08-31 2007-12-31
DAVID JAMES FINCH
Director 2001-11-19 2007-04-30
RUDOLF GROEGER
Director 2003-04-01 2007-04-20
THOMAS DAVID GUY ARCULUS
Director 2003-04-01 2007-03-21
PHILIP NICHOLAS BRAMWELL
Company Secretary 2001-08-31 2006-10-31
DAVID CHRISTOPHER CHANCE
Director 2003-01-21 2006-01-23
STEPHEN MURLEY GARFIELD HODGE
Director 2001-11-19 2006-01-23
PATRICK LAWRENCE LUPO
Director 2004-08-10 2006-01-23
DAVID PAUL MCGLADE
Director 2003-04-01 2005-03-31
IAN KEITH MEAKINS
Director 2001-12-20 2005-03-30
NEELIE KROES
Director 2001-11-19 2004-08-31
FRANCIS CHRISTOPHER BUCHAN BLAND
Director 2001-11-16 2001-11-19
PETER LEAHY BONFIELD
Director 2001-11-16 2001-11-19
PHILIP ROY HAMPTON
Director 2001-11-16 2001-11-19
DAVID JAMES FINCH
Director 2001-08-31 2001-11-16
STEPHEN MURLEY GARFIELD HODGE
Director 2001-10-01 2001-11-16
NEELIE KROES
Director 2001-08-31 2001-11-16
STEPHEN JOHN PRIOR
Company Secretary 2001-03-30 2001-08-31
JEFFERY WILLIAM FISHER
Director 2001-03-30 2001-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
O2 SECRETARIES LIMITED STATIQ LIMITED Company Secretary 2017-03-09 CURRENT 2013-09-23 Active
O2 SECRETARIES LIMITED WAYRA SOCIAL VENTURES LIMITED Company Secretary 2016-01-04 CURRENT 2013-05-08 Active
O2 SECRETARIES LIMITED O2 WORLDWIDE LIMITED Company Secretary 2015-07-16 CURRENT 2015-07-16 Active
O2 SECRETARIES LIMITED WEVE LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-14 Active
O2 SECRETARIES LIMITED TELEFONICA FINANCIAL SERVICES UK LIMITED Company Secretary 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
O2 SECRETARIES LIMITED AXONIX LTD Company Secretary 2014-04-11 CURRENT 2014-03-21 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 UNIFY LIMITED Company Secretary 2012-10-25 CURRENT 2012-03-21 Active
O2 SECRETARIES LIMITED O2 NETWORKS LIMITED Company Secretary 2012-10-01 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED TELEFONICA GERMANY HOLDINGS LIMITED Company Secretary 2012-09-05 CURRENT 2012-09-05 Active
O2 SECRETARIES LIMITED WAYRA UK LIMITED Company Secretary 2012-05-25 CURRENT 2012-05-25 Active
O2 SECRETARIES LIMITED TELEFONICA DIGITAL LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Active
O2 SECRETARIES LIMITED PACIFIC SHELF 873 LIMITED Company Secretary 2009-11-10 CURRENT 1999-07-26 Dissolved 2016-10-18
O2 SECRETARIES LIMITED CALL CONNECTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED CELLPHONES DIRECT (HOLDINGS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-09 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT (INVESTMENTS) LIMITED Company Secretary 2009-11-10 CURRENT 1995-06-12 Dissolved 2016-11-22
O2 SECRETARIES LIMITED CELLPHONES DIRECT LIMITED Company Secretary 2009-11-10 CURRENT 1994-11-28 Dissolved 2016-11-22
O2 SECRETARIES LIMITED DX COMMUNICATIONS (EDINBURGH) LIMITED Company Secretary 2009-11-10 CURRENT 1993-06-11 Dissolved 2016-10-18
O2 SECRETARIES LIMITED GENIE INTERNET LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Dissolved 2016-11-01
O2 SECRETARIES LIMITED LINK FS LIMITED Company Secretary 2009-11-10 CURRENT 1997-04-16 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 MOBILES LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 SOLUTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1984-05-04 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 THIRD GENERATION Company Secretary 2009-11-10 CURRENT 1999-12-21 Dissolved 2016-11-01
O2 SECRETARIES LIMITED O2 TRANSACTIONS LIMITED Company Secretary 2009-11-10 CURRENT 1992-05-01 Dissolved 2016-11-01
O2 SECRETARIES LIMITED TELEFONICA GLOBAL RESOURCES LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-19 Dissolved 2016-11-22
O2 SECRETARIES LIMITED LUMINA HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-11-29 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 CREDIT VOUCHERS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-20 Active - Proposal to Strike off
O2 SECRETARIES LIMITED THE MOBILE PHONE STORE LIMITED Company Secretary 2009-11-10 CURRENT 1993-07-21 Active
O2 SECRETARIES LIMITED O2 COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 2001-08-16 Active
O2 SECRETARIES LIMITED TELEFONICA O2 UK LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active
O2 SECRETARIES LIMITED O2 LIMITED Company Secretary 2009-11-10 CURRENT 2001-11-28 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 WILLOW LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 PINE LIMITED Company Secretary 2009-11-10 CURRENT 2007-06-15 Active
O2 SECRETARIES LIMITED O2 REDWOOD LIMITED Company Secretary 2009-11-10 CURRENT 1989-05-12 Active
O2 SECRETARIES LIMITED O2 HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1991-04-23 Active
O2 SECRETARIES LIMITED O2 OAK LIMITED Company Secretary 2009-11-10 CURRENT 1998-10-02 Active
O2 SECRETARIES LIMITED GIFFGAFF LIMITED Company Secretary 2009-11-10 CURRENT 2001-04-09 Active
O2 SECRETARIES LIMITED O2 INTERNATIONAL HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active - Proposal to Strike off
O2 SECRETARIES LIMITED O2 (EUROPE) LIMITED Company Secretary 2009-11-10 CURRENT 2001-07-05 Active
O2 SECRETARIES LIMITED O2 CEDAR LIMITED Company Secretary 2009-11-10 CURRENT 2003-02-26 Active
O2 SECRETARIES LIMITED DX COMMUNICATIONS LIMITED Company Secretary 2009-11-10 CURRENT 1991-08-29 Active
O2 SECRETARIES LIMITED O2 (UK) LIMITED Company Secretary 2009-11-10 CURRENT 1986-04-22 Active
O2 SECRETARIES LIMITED TELEFONICA UK LIMITED Company Secretary 2009-11-10 CURRENT 1983-07-28 Active
O2 SECRETARIES LIMITED O2 (ONLINE) LIMITED Company Secretary 2009-11-10 CURRENT 1985-04-17 Active - Proposal to Strike off
O2 SECRETARIES LIMITED TELEFONICA UK HOLDINGS LIMITED Company Secretary 2009-11-10 CURRENT 1999-02-23 Active
O2 SECRETARIES LIMITED THE LINK STORES LIMITED Company Secretary 2006-09-15 CURRENT 1997-02-13 Active
O2 SECRETARIES LIMITED CELLULAR RADIO LIMITED Company Secretary 2001-11-19 CURRENT 1982-02-10 Active
PATRICIA COBIAN O2 HOLDINGS LIMITED Director 2018-03-29 CURRENT 1991-04-23 Active
PATRICIA COBIAN TELEFONICA O2 HOLDINGS LIMITED Director 2011-11-07 CURRENT 2004-12-10 Active
MARK EVANS O2 HOLDINGS LIMITED Director 2018-03-29 CURRENT 1991-04-23 Active
MARK EVANS TELEFONICA O2 HOLDINGS LIMITED Director 2016-09-30 CURRENT 2004-12-10 Active
MARK EVANS WEVE LIMITED Director 2015-05-01 CURRENT 2012-08-14 Active
MARK EVANS TELEFONICA FINANCIAL SERVICES UK LIMITED Director 2014-07-23 CURRENT 2011-03-30 Active - Proposal to Strike off
MARK EVANS PACIFIC SHELF 873 LIMITED Director 2014-04-30 CURRENT 1999-07-26 Dissolved 2016-10-18
MARK EVANS CALL CONNECTIONS LIMITED Director 2014-04-30 CURRENT 1992-05-01 Dissolved 2016-11-01
MARK EVANS CELLPHONES DIRECT (HOLDINGS) LIMITED Director 2014-04-30 CURRENT 1995-06-09 Dissolved 2016-11-22
MARK EVANS CELLPHONES DIRECT (INVESTMENTS) LIMITED Director 2014-04-30 CURRENT 1995-06-12 Dissolved 2016-11-22
MARK EVANS CELLPHONES DIRECT LIMITED Director 2014-04-30 CURRENT 1994-11-28 Dissolved 2016-11-22
MARK EVANS DX COMMUNICATIONS (EDINBURGH) LIMITED Director 2014-04-30 CURRENT 1993-06-11 Dissolved 2016-10-18
MARK EVANS GENIE INTERNET LIMITED Director 2014-04-30 CURRENT 2001-11-28 Dissolved 2016-11-01
MARK EVANS LINK FS LIMITED Director 2014-04-30 CURRENT 1997-04-16 Dissolved 2016-11-01
MARK EVANS MOVISTAR LIMITED Director 2014-04-30 CURRENT 2000-11-02 Dissolved 2016-11-01
MARK EVANS O2 MOBILES LIMITED Director 2014-04-30 CURRENT 1991-04-23 Dissolved 2016-11-01
MARK EVANS O2 SOLUTIONS LIMITED Director 2014-04-30 CURRENT 1984-05-04 Dissolved 2016-11-01
MARK EVANS O2 THIRD GENERATION Director 2014-04-30 CURRENT 1999-12-21 Dissolved 2016-11-01
MARK EVANS O2 TRANSACTIONS LIMITED Director 2014-04-30 CURRENT 1992-05-01 Dissolved 2016-11-01
MARK EVANS TELEFONICA GLOBAL RESOURCES LIMITED Director 2014-04-30 CURRENT 1991-11-19 Dissolved 2016-11-22
MARK EVANS LUMINA HOLDINGS LIMITED Director 2014-04-30 CURRENT 1991-11-29 Active - Proposal to Strike off
MARK EVANS O2 CREDIT VOUCHERS LIMITED Director 2014-04-30 CURRENT 2001-08-20 Active - Proposal to Strike off
MARK EVANS THE MOBILE PHONE STORE LIMITED Director 2014-04-30 CURRENT 1993-07-21 Active
MARK EVANS O2 COMMUNICATIONS LIMITED Director 2014-04-30 CURRENT 2001-08-16 Active
MARK EVANS TELEFONICA O2 UK LIMITED Director 2014-04-30 CURRENT 2001-11-28 Active
MARK EVANS O2 LIMITED Director 2014-04-30 CURRENT 2001-11-28 Active - Proposal to Strike off
MARK EVANS O2 WILLOW LIMITED Director 2014-04-30 CURRENT 2007-06-15 Active
MARK EVANS O2 PINE LIMITED Director 2014-04-30 CURRENT 2007-06-15 Active
MARK EVANS O2 REDWOOD LIMITED Director 2014-04-30 CURRENT 1989-05-12 Active
MARK EVANS CELLULAR RADIO LIMITED Director 2014-04-30 CURRENT 1982-02-10 Active
MARK EVANS O2 OAK LIMITED Director 2014-04-30 CURRENT 1998-10-02 Active
MARK EVANS DX COMMUNICATIONS LIMITED Director 2014-04-30 CURRENT 1991-08-29 Active
MARK EVANS O2 (UK) LIMITED Director 2014-04-30 CURRENT 1986-04-22 Active
MARK EVANS O2 (ONLINE) LIMITED Director 2014-04-30 CURRENT 1985-04-17 Active - Proposal to Strike off
MARK EVANS THE LINK STORES LIMITED Director 2014-04-30 CURRENT 1997-02-13 Active
MARK EVANS TELEFONICA UK HOLDINGS LIMITED Director 2014-04-30 CURRENT 1999-02-23 Active
MARK EVANS O2 UNIFY LIMITED Director 2013-11-15 CURRENT 2012-03-21 Active
MARK EVANS GIFFGAFF LIMITED Director 2013-11-13 CURRENT 2001-04-09 Active
MARK EVANS TESCO MOBILE LIMITED Director 2012-01-06 CURRENT 2003-05-29 Active
MARK EVANS TELEFONICA UK LIMITED Director 2012-01-03 CURRENT 1983-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-04Director's details changed for Mr Thomas Peter De Albuquerque on 2022-12-21
2022-09-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-02-24PSC05Change of details for Telefonica O2 Holdings Limited as a person with significant control on 2021-09-15
2022-02-14Director's details changed for Mr Guillermo Martinez Maside on 2022-02-14
2022-02-14Director's details changed for Mr Thomas Peter De Albuquerque on 2022-02-14
2022-02-14CH01Director's details changed for Mr Guillermo Martinez Maside on 2022-02-14
2022-01-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-06Director's details changed for Mr Thomas Peter De Albuquerque on 2022-01-01
2022-01-06CH01Director's details changed for Mr Thomas Peter De Albuquerque on 2022-01-01
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM , 260 Bath Road, Slough, Berkshire, SL1 4DX
2021-09-15AP04Appointment of Prism Cosec Limited as company secretary on 2021-08-31
2021-09-13CH01Director's details changed for Mr Guillermo Martinez Maside on 2021-06-18
2021-06-22TM02Termination of appointment of O2 Secretaries Limited on 2021-06-17
2021-06-21AP01DIRECTOR APPOINTED MR THOMAS PETER DE ALBUQUERQUE
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK EVANS
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-01-05SH02Consolidation of shares on 2020-12-03
2020-12-24SH20Statement by Directors
2020-12-24SH19Statement of capital on 2020-12-24 GBP 2
2020-12-24CAP-SSSolvency Statement dated 17/12/20
2020-12-24RES13Resolutions passed:
  • Cancel share prem a/c 17/12/2020
  • Resolution of reduction in issued share capital
2020-12-18SH0103/12/20 STATEMENT OF CAPITAL GBP 69677863
2020-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-10SH10Particulars of variation of rights attached to shares
2020-12-10SH08Change of share class name or designation
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CH01Director's details changed for Mark Evans on 2020-06-08
2020-07-02CH01Director's details changed for Mark Evans on 2020-06-08
2020-04-23CH01Director's details changed for Mark Evans on 2020-01-17
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-10-17PSC05Change to person with significant control
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09AP01DIRECTOR APPOINTED MARK EVANS
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 19929595.673
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09AP01DIRECTOR APPOINTED PATRICIA COBIAN
2018-04-09AP01DIRECTOR APPOINTED MARK EVANS
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARDMAN
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 19929595.673
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE MEDINA MALO
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-15AP01DIRECTOR APPOINTED MARK DAVID HARDMAN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CRICHTON
2016-07-11AP04Appointment of O2 Secretaries Limited as company secretary on 2016-07-07
2016-07-08TM02Termination of appointment of Robert John Harwood on 2016-07-07
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 19929595.673
2016-04-12AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED GRAHAM CRICHTON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY MCBREEN
2015-07-01SH10Particulars of variation of rights attached to shares
2015-06-26CERT10Certificate of re-registration from Public Limited Company to Private
2015-06-26MARRe-registration of memorandum and articles of association
2015-06-26RR02Re-registration from a public company to a private limited company
2015-06-26RES02REREG PLC TO PRI; RES02 PASS DATE:26/06/2015
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 19929595.673
2015-04-09AR0130/03/15 FULL LIST
2014-12-02AP01DIRECTOR APPOINTED ROBERT ANTHONY MCBREEN
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO
2014-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-17RES01ALTER ARTICLES 30/06/2014
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LOPEZ ALVAREZ
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 19929595.673
2014-04-03AR0130/03/14 FULL LIST
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0130/03/13 FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE MEDINA MALO / 01/11/2012
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SMITH
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA
2012-08-23AP01DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0130/03/12 FULL LIST
2011-12-09AAINTERIM ACCOUNTS MADE UP TO 30/11/11
2011-11-24AP01DIRECTOR APPOINTED ENRIQUE MEDINA MALO
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JARVIS
2011-11-22AP01DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH
2011-10-12AP01DIRECTOR APPOINTED MARIA PILAR LOPEZ ALVAREZ
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO MARTI CIRUELOS
2011-09-12AP01DIRECTOR APPOINTED ANTONIO MARTI CIRUELOS
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LOPEZ ALVAREZ
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0130/03/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 18/10/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 13/08/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010
2010-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 260 BATH ROAD SLOUGH BERKSHIRE SL1 4DX ENGLAND
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA PILAR LOPEZ ALVAREZ / 22/05/2010
2010-04-22AR0130/03/10 FULL LIST
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA PILAR LOPEZ ALVAREZ / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 01/10/2009
2009-10-11CH01CHANGE PERSON AS DIRECTOR
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-03363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / KATHERINE JARVIS / 31/12/2008
2009-01-07288bAPPOINTMENT TERMINATE, DIRECTOR JUSTINE CAMPBELL LOGGED FORM
2009-01-06288aDIRECTOR APPOINTED KATHERINE ANN JARVIS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JUSTINE CAMPBELL
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MULLAN
2008-08-01288aDIRECTOR APPOINTED DAVID MELCON SANCHEZ-FRIERA
2008-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-02363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR PETER ERSKINE
2008-03-18288aDIRECTOR APPOINTED MR ROBERT JOHN HARWOOD
2008-03-14288aDIRECTOR APPOINTED MATTHEW JAMES MULLAN
2008-02-18AAINTERIM ACCOUNTS MADE UP TO 20/12/07
2007-12-31CERT15REDUCTION OF ISSUED CAPITAL
2007-12-31RES06REDUCE ISSUED CAPITAL 05/12/07
2007-12-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-12-28MEM/ARTSARTICLES OF ASSOCIATION
2007-12-28123NC INC ALREADY ADJUSTED 05/12/07
2007-12-28RES1411226692934 A ORD SHRS 05/12/07
2007-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MMO2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MMO2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-04-23 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MMO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MMO2 LIMITED
Trademarks
We have not found any records of MMO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMO2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as MMO2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MMO2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMO2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MMO2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.