Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O2 LIMITED
Company Information for

O2 LIMITED

260 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX,
Company Registration Number
04330445
Private Limited Company
Active - Proposal to Strike off

Company Overview

About O2 Ltd
O2 LIMITED was founded on 2001-11-28 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". O2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
O2 LIMITED
 
Legal Registered Office
260 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
Other companies in SL1
 
Previous Names
O2 BEECH LIMITED30/10/2008
Filing Information
Company Number 04330445
Company ID Number 04330445
Date formed 2001-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2021-08-05 21:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O2 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.

Company Officers of O2 LIMITED

Current Directors
Officer Role Date Appointed
O2 SECRETARIES LIMITED
Company Secretary 2009-11-10
MARK EVANS
Director 2014-04-30
MARK DAVID HARDMAN
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONAN JAMES DUNNE
Director 2014-04-30 2016-08-01
ROBERT JOHN HARWOOD
Director 2001-11-28 2014-04-30
FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
Director 2012-10-01 2014-04-30
DAVID MELCON SANCHEZ-FRIERA
Director 2007-08-31 2012-10-01
O2 NOMINEES LIMITED
Company Secretary 2001-11-28 2009-11-10
JONATHAN HENRY RICHES
Director 2006-06-29 2007-08-31
CHRISTOPHER FLETCHER SMITH
Director 2002-01-28 2006-06-29
DAVID BORTHWICK
Director 2001-11-28 2003-07-31

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 MMO2 LIMITED Company Secretary 2016-07-07 CURRENT 2001-03-30 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 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
MARK EVANS O2 HOLDINGS LIMITED Director 2018-03-29 CURRENT 1991-04-23 Active
MARK EVANS MMO2 LIMITED Director 2018-03-29 CURRENT 2001-03-30 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 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
MARK DAVID HARDMAN TESCO MOBILE LIMITED Director 2017-05-25 CURRENT 2003-05-29 Active
MARK DAVID HARDMAN THE MOBILE PHONE STORE LIMITED Director 2016-08-01 CURRENT 1993-07-21 Active
MARK DAVID HARDMAN O2 COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 2001-08-16 Active
MARK DAVID HARDMAN TELEFONICA O2 UK LIMITED Director 2016-08-01 CURRENT 2001-11-28 Active
MARK DAVID HARDMAN O2 WILLOW LIMITED Director 2016-08-01 CURRENT 2007-06-15 Active
MARK DAVID HARDMAN O2 PINE LIMITED Director 2016-08-01 CURRENT 2007-06-15 Active
MARK DAVID HARDMAN O2 REDWOOD LIMITED Director 2016-08-01 CURRENT 1989-05-12 Active
MARK DAVID HARDMAN CELLULAR RADIO LIMITED Director 2016-08-01 CURRENT 1982-02-10 Active
MARK DAVID HARDMAN O2 NETWORKS LIMITED Director 2016-08-01 CURRENT 1991-04-23 Active
MARK DAVID HARDMAN O2 CEDAR LIMITED Director 2016-08-01 CURRENT 2003-02-26 Active
MARK DAVID HARDMAN DX COMMUNICATIONS LIMITED Director 2016-08-01 CURRENT 1991-08-29 Active
MARK DAVID HARDMAN O2 (UK) LIMITED Director 2016-08-01 CURRENT 1986-04-22 Active
MARK DAVID HARDMAN THE LINK STORES LIMITED Director 2016-08-01 CURRENT 1997-02-13 Active
MARK DAVID HARDMAN TELEFONICA GERMANY HOLDINGS LIMITED Director 2015-10-01 CURRENT 2012-09-05 Active
MARK DAVID HARDMAN O2 WORLDWIDE LIMITED Director 2015-10-01 CURRENT 2015-07-16 Active
MARK DAVID HARDMAN O2 INTERNATIONAL HOLDINGS LIMITED Director 2015-10-01 CURRENT 2001-07-05 Active - Proposal to Strike off
MARK DAVID HARDMAN O2 (EUROPE) LIMITED Director 2015-10-01 CURRENT 2001-07-05 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
2021-07-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-01DS01Application to strike the company off the register
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02CH01Director's details changed for Mark Evans on 2020-06-08
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MARK DAVID HARDMAN
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RONAN JAMES DUNNE
2016-06-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-11-14
2016-06-01ANNOTATIONClarification
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 270126
2015-12-11AR0114/11/15 FULL LIST
2015-12-11LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0114/11/15 FULL LIST
2015-06-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04SH20Statement by Directors
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-04SH19Statement of capital on 2015-06-04 GBP 1.00
2015-06-04CAP-SSSolvency Statement dated 29/05/15
2015-06-04RES13SHARE PREMIUM ACCOUNT CANCELLED 29/05/2015
2015-06-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 29/05/2015
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 270126
2014-11-18AR0114/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14AP01DIRECTOR APPOINTED RONAN JAMES DUNNE
2014-05-14AP01DIRECTOR APPOINTED MARK EVANS
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARWOOD
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO PEREZ DE URIGUEN MUINELO
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 270126
2013-11-14AR0114/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28ANNOTATIONPart Rectified
2012-11-19AR0114/11/12 FULL LIST
2012-11-09AP01DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
2012-11-09AP01DIRECTOR APPOINTED FRANCISCO JESUS PEREZ DE URIGUEN MUINELO
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0114/11/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-07RES01ADOPT ARTICLES 21/12/2010
2010-11-15AR0114/11/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 28/06/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP
2009-11-17AR0114/11/09 FULL LIST
2009-11-16AP04CORPORATE SECRETARY APPOINTED O2 SECRETARIES LIMITED
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY O2 NOMINEES LIMITED
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-29CERTNMCOMPANY NAME CHANGED O2 BEECH LIMITED CERTIFICATE ISSUED ON 30/10/08
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-0588(2)AD 18/03/08 GBP SI 100@1=100 GBP IC 270026/270126
2007-11-14363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-02-02225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-11-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-03AUDAUDITOR'S RESIGNATION
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-05-1188(2)RAD 30/09/05--------- £ SI 9025@1
2006-05-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2006-01-16363aRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-29363aRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-04-2388(2)RAD 01/04/04--------- £ SI 1000@1=1000 £ IC 260001/261001
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-12-12363aRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-11288bDIRECTOR RESIGNED
2003-06-25RES04£ NC 100/100000100 03
2003-06-25123NC INC ALREADY ADJUSTED 03/06/03
2003-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-02363aRETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS
2002-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-17288cSECRETARY'S PARTICULARS CHANGED
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 O2 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 O2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
O2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of O2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O2 LIMITED
Trademarks
We have not found any records of O2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with O2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Craven District Council 2015-2 GBP £7,136 CLT-Corporate Leadership Team
Harrogate Borough Council 2014-12 GBP £883 Consolidated Invoice for November 2014 Mobile Charges
Harrogate Borough Council 2014-11 GBP £883 Consolidated Invoice for October 2014 Mobile Charges
Harrogate Borough Council 2014-10 GBP £883 Consolidated Invoice for September 2014 Mobile Charges
Harrogate Borough Council 2014-9 GBP £883 Consolidated Invoice for August 2014 Mobile Charges
Middlesbrough Council 2014-8 GBP £1,237
Borough of Poole 2014-8 GBP £176
Harrogate Borough Council 2014-8 GBP £11,928 Consolidated Invoice for July 2014 Mobile Charges
CHARNWOOD BOROUGH COUNCIL 2014-8 GBP £758 Mobile Phones
Bristol City Council 2014-8 GBP £2,536
Middlesbrough Council 2014-7 GBP £1,406
CHARNWOOD BOROUGH COUNCIL 2014-7 GBP £752 Mobile Phones
Harrogate Borough Council 2014-7 GBP £952 Consolidated Invoice for June 2014 Mobile Charges
Middlesbrough Council 2014-6 GBP £1,503
CHARNWOOD BOROUGH COUNCIL 2014-6 GBP £795 Mobile Phones
Borough of Poole 2014-6 GBP £172
Harrogate Borough Council 2014-6 GBP £584 Consolidated Invoice for May 2014 Mobile Charges
Bristol City Council 2014-6 GBP £2,299
Middlesbrough Council 2014-5 GBP £1,284
CHARNWOOD BOROUGH COUNCIL 2014-5 GBP £695 Mobile Phones
Borough of Poole 2014-5 GBP £164 Telephone
Harrogate Borough Council 2014-5 GBP £612 Consolidated Invoice for April 2014 Mobile Charges
Bristol City Council 2014-5 GBP £6,752
Middlesbrough Council 2014-4 GBP £1,385
Borough of Poole 2014-4 GBP £165 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2014-4 GBP £713 Mobile Phones
Harrogate Borough Council 2014-4 GBP £598 March 2014 Mobile Charges 201314
Bromsgrove District Council 2014-4 GBP £392
Bristol City Council 2014-4 GBP £12,915
Middlesbrough Council 2014-3 GBP £1,247
Borough of Poole 2014-3 GBP £164 Telephone
CHARNWOOD BOROUGH COUNCIL 2014-3 GBP £715 Mobile Phones
Middlesbrough Council 2014-2 GBP £1,365
CHARNWOOD BOROUGH COUNCIL 2014-2 GBP £1,178 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2014-1 GBP £1,201 Mobile Phones
Middlesbrough Council 2014-1 GBP £1,842
CHARNWOOD BOROUGH COUNCIL 2013-12 GBP £1,554 Mobile Phones
Middlesbrough Council 2013-11 GBP £1,307
CHARNWOOD BOROUGH COUNCIL 2013-11 GBP £1,561 Mobile Phones
Middlesbrough Council 2013-10 GBP £1,278
CHARNWOOD BOROUGH COUNCIL 2013-10 GBP £1,392 Mobile Phones
Middlesbrough Council 2013-9 GBP £1,280
CHARNWOOD BOROUGH COUNCIL 2013-9 GBP £1,389 Mobile Phones
Middlesbrough Council 2013-8 GBP £1,551
CHARNWOOD BOROUGH COUNCIL 2013-8 GBP £1,363 Mobile Phones
Middlesbrough Council 2013-7 GBP £1,278
CHARNWOOD BOROUGH COUNCIL 2013-7 GBP £1,345 Mobile Phones
Middlesbrough Council 2013-6 GBP £1,001
CHARNWOOD BOROUGH COUNCIL 2013-6 GBP £1,275 Mobile Phones
Middlesbrough Council 2013-5 GBP £2,017
CHARNWOOD BOROUGH COUNCIL 2013-5 GBP £1,432 Mobile Phones
Bromsgrove District Council 2013-5 GBP £24 Miscellaneous services
Middlesbrough Council 2013-4 GBP £2,120
CHARNWOOD BOROUGH COUNCIL 2013-4 GBP £1,342 Mobile Phones
Middlesbrough Council 2013-3 GBP £4,103
CHARNWOOD BOROUGH COUNCIL 2013-3 GBP £1,254 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2013-2 GBP £1,390 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2013-1 GBP £1,175 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2012-12 GBP £1,356 Mobile Phones
Middlesbrough Council 2012-11 GBP £1,313
CHARNWOOD BOROUGH COUNCIL 2012-11 GBP £1,448 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2012-10 GBP £1,458 Mobile Phones
Middlesbrough Council 2012-10 GBP £1,766
CHARNWOOD BOROUGH COUNCIL 2012-9 GBP £1,313 Mobile Phones
Middlesbrough Council 2012-8 GBP £2,515
CHARNWOOD BOROUGH COUNCIL 2012-8 GBP £1,368 Mobile Phones
Bromsgrove District Council 2012-8 GBP £557
Middlesbrough Council 2012-7 GBP £2,355
CHARNWOOD BOROUGH COUNCIL 2012-7 GBP £1,392 Mobile Phones
Middlesbrough Council 2012-6 GBP £2,055
CHARNWOOD BOROUGH COUNCIL 2012-6 GBP £1,218 Mobile Phones
Middlesbrough Council 2012-5 GBP £1,988
CHARNWOOD BOROUGH COUNCIL 2012-5 GBP £1,187 Mobile Phones
Middlesbrough Council 2012-4 GBP £1,970
Middlesbrough Council 2012-3 GBP £2,096
CHARNWOOD BOROUGH COUNCIL 2012-3 GBP £1,192 Mobile Phones
Middlesbrough Council 2012-2 GBP £1,983
CHARNWOOD BOROUGH COUNCIL 2012-2 GBP £1,173 Mobile Phones
Middlesbrough Council 2012-1 GBP £2,008
CHARNWOOD BOROUGH COUNCIL 2012-1 GBP £891 Mobile Phones
Middlesbrough Council 2011-12 GBP £1,933
CHARNWOOD BOROUGH COUNCIL 2011-12 GBP £2,573 Mobile Phones
Middlesbrough Council 2011-11 GBP £1,055 Telephones - Rental/Contract costs
CHARNWOOD BOROUGH COUNCIL 2011-11 GBP £2,417 Mobile Phones
Middlesbrough Council 2011-10 GBP £1,030 Stock - Minor Differences
CHARNWOOD BOROUGH COUNCIL 2011-10 GBP £2,537 Mobile Phones
Middlesbrough Council 2011-9 GBP £972 Telephones - Rental/Contract costs
CHARNWOOD BOROUGH COUNCIL 2011-9 GBP £2,556 Mobile Phones
Middlesbrough Council 2011-8 GBP £1,084 Telephones - Rental/Contract costs
CHARNWOOD BOROUGH COUNCIL 2011-8 GBP £2,593 Mobile Phones
Middlesbrough Council 2011-7 GBP £992 Stock - Minor Differences
CHARNWOOD BOROUGH COUNCIL 2011-7 GBP £7,183 Mobile Phones
Rotherham Metropolitan Borough Council 2011-7 GBP £2,298
Middlesbrough Council 2011-6 GBP £965 Stock - Minor Differences
CHARNWOOD BOROUGH COUNCIL 2011-6 GBP £2,196 Mobile Phones
CHARNWOOD BOROUGH COUNCIL 2011-5 GBP £2,235 Mobile Phones
Middlesbrough Council 2011-5 GBP £1,842 Stock - Minor Differences
CHARNWOOD BOROUGH COUNCIL 2011-4 GBP £2,597 Mobile Phones
Middlesbrough Council 2011-3 GBP £862 Telephones - Rental/Contract costs
Middlesbrough Council 2011-2 GBP £813 Telephones - Rental/Contract costs
Middlesbrough Council 2011-1 GBP £660 Telephones - Rental/Contract costs
Middlesbrough Council 2010-12 GBP £698 Telephones - Rental/Contract costs
Leeds City Council 2010-12 GBP £1,859
Salford City Council 2010-12 GBP £29,003
Sheffield Council 2010-12 GBP £1,913
South Cambridgeshire 2010-12 GBP £2,879
Durham County Council 2010-11 GBP £6,823
Calderdale 2010-11 GBP £646
Middlesbrough Council 2010-11 GBP £686 Telephones - Rental/Contract costs
London Borough of Bromley 2010-11 GBP £8,244
Bristol City Council 2010-11 GBP £1,191
City of York 2010-11 GBP £462
London Borough of Brent 2010-11 GBP £15,224
Middlesbrough Council 2010-10 GBP £728 Telephones - Rental/Contract costs
Calderdale 2010-10 GBP £584
Bristol City Council 2010-10 GBP £4,593
Walsall Metropolitan Borough Council 2010-10 GBP £571
South Cambridgeshire 2010-10 GBP £75,870
South Cambridgeshire 2010-9 GBP £611,277
Bristol City Council 2010-9 GBP £1,218
Middlesbrough Council 2010-9 GBP £1,454 Telephones - Rental/Contract costs
Bristol City Council 2010-8 GBP £1,176
Wirral Metropolitan Borough 2010-8 GBP £10,042
Middlesbrough Council 2010-7 GBP £694 Telephones - Rental/Contract costs
Wirral Metropolitan Borough 2010-7 GBP £11,220
Rushcliffe Borough Council 2010-7 GBP £509 Stationery
Middlesbrough Council 2010-6 GBP £719 Telephones - Rental/Contract costs
South Cambridgeshire 2010-6 GBP £73,677
Middlesbrough Council 2010-5 GBP £733 Telephones - Rental/Contract costs
South Cambridgeshire 2010-5 GBP £511
Wirral Metropolitan Borough 2010-5 GBP £4,377
South Cambridgeshire 2010-4 GBP £154,899
Middlesbrough Council 2010-4 GBP £678 Telephones - Rental/Contract costs
Wirral Metropolitan Borough 2010-4 GBP £8,913
Woking Borough Council 2009-8 GBP £16,045
Bristol City Council 0-0 GBP £567 761 ST MARY REDCLIFFE AND TEMPLE SECONDA

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 61900 - Other telecommunications activities - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for O2 LIMITED for 24 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Communication Station & Premises Mm02 Site 5784 At Units B-D, Halesfield 22, Telford, Shropshire, TF7 4QX 8,5002005-04-01
MAST ADJ (CELL 81084) ALPHA LAND & PROPERTY LTD CLIFFE LANE LYMM, WARRINGTON WA13 0TD 8,000
Nottingham City Council Communication Station O2 (10944) Streetworks, Woodside Road, Lenton Abbey Beeston, Nottingham, NG9 2SD NG9 2SD 7,90020050401
Wellingborough Borough Council COMMUNICATION STATION AND PREMISES STATION ROAD (CELL 006655) FINEDON WELLINGBOROUGH NN9 5NX 6,300
Nottingham City Council Communication Station 02 Site 15377, Adj Speedy Hire, Glaisdale Drive West, NG8 4GY NG8 4GY 5,80020031201
NEAR J22 M6 WINWICK LINK ROAD WINWICK WARRINGTON WA2 5,700
CELLNET SITE 2051 BRIDGE ROAD WOOLSTON WARRINGTON WA1 4AT 5,700
MAINFIELD ARBURY FARM TOWNSFIELD LANE WINWICK WARRINGTON WA2 8TR 5,600
Nottingham City Council Communication Station O2 (15832) In Substation Compound, Stanesby Rise, Clifton, Nottingham, NG11 8BL NG11 8BL 5,50020080128
Telford Council Communication Station & Premises O2 Mast Adj Globe Bingo, Wellington Road, Donnington, Telford, Shropshire, TF2 8JS 5,4002005-04-01
Nottingham City Council Communication Station O2 (20417) , Castle Bridge Road, Nottingham, NG7 1GX NG7 1GX 5,40020050401
Nottingham City Council Communication Station O2 (11371) R/O Blackmore Commercials Ltd, Little Tennis Street, Nottingham, NG2 4EL NG2 4EL 5,30020050401
Nottingham City Council Communication Station O2 (11374) Adj Bus Depot, Manvers Street, Nottingham, NG2 4PQ NG2 4PQ 5,20020050401
Nottingham City Council Communication Station O2 (10947) Nr Cinderhill Island, Cinderhill Road, Nottingham, NG6 8SB NG6 8SB 5,20020070925
Wellingborough Borough Council COMMUNICATION STATION AND PREMISES SHAW CLOSE PARK FARM IND ESTATE WELLINGBOROUGH NN8 6BN 5,100
Wellingborough Borough Council COMMUNICATION STATION AND PREMISES LONDON ROAD BOZEAT WELLINGBOROUGH NN29 7JR 5,100
Telford Council Communication Station & Premises Mm02 Site 34992, Eastwood Drive, Donnington, Telford, Shropshire, TF2 7LY 5,0002005-04-01
Telford Council Communication Station & Premises O2 Site At Apley Roundabout, Whitchurch Drive, Ketley, Telford, Shropshire, TF6 6TF 2,8002005-12-21
Telford Council Communication Station & Premises O2 (34973) Streetworks Site, Hortonwood 2, Telford, Shropshire, TF1 7ES 2,8002009-03-11
Nottingham City Council Communication Station 02 (5179) Streetworks, Wingate Close, Nottingham, NG8 4LP NG8 4LP 2,42520050401
Nottingham City Council Communication Station 02 (5777) At Norfolk House 47, Upper Parliament Street, Nottingham, NG1 2AB NG1 2AB 2,25020100401
Nottingham City Council Communication Station O2 (36591) At Rooftop Pear Assurance House, Friar Lane, Nottingham, NG1 6BT NG1 6BT 13,50020051101
Wellingborough Borough Council Communication Station and Premises CELLNET SITE REF NO 309 ON WATER TOWER WELLINGBOROUGH ROAD EARLS BARTON NORTHAMPTON NN6 0JR 11,000
Telford Council Communication Station & Premises Mmo2 Site At, Manor Heights, Haybridge Road, Hadley, Telford, Shropshire, TF1 4LX 10,5002005-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by O2 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-04-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-10-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2011-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-05-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O2 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 O2 LIMITED any grants or awards.
Ownership
  • O2 acquired Jajah on 20/12/2009.
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.