ON TOWER UK 2 LIMITED

R+, 4th Floor R+, 4th Floor, Reading, RG1 1AZ, United Kingdom
StatusACTIVE
Company No.02973983
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

ON TOWER UK 2 LIMITED is an active private limited company with number 02973983. It was incorporated 29 years, 8 months, 10 days ago, on 06 October 1994. The company address is R+, 4th Floor R+, 4th Floor, Reading, RG1 1AZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfonso Juan Alvarez Villamarin

Termination date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Carolina Cuartero Pelegay

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Paul Stonadge

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-14

Officer name: Gianluca Landolina

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-10

Officer name: Rachael Whitaker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: on Tower Uk Limited

Termination date: 2023-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: David William Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Alfonso Juan Alvarez Villamarin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 25 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-29

Psc name: On Tower Uk 1 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 05 Aug 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-03-29

Officer name: On Tower Uk Limited

Documents

View document PDF

Change corporate director company with change date

Date: 05 Aug 2021

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Arqiva Services Limited

Change date: 2020-07-16

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-16

Psc name: Arqiva No. 2 Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 06 May 2021

Category: Address

Type: AD03

New address: Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2021

Category: Address

Type: AD02

New address: Moorcrofts Llp Thames House Mere Park Marlow Bucks SL7 1PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Old address: Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom

New address: R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ

Change date: 2021-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ

Old address: Crawley Court Winchester Hampshire SO21 2QA

Change date: 2021-03-29

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Sep 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Arqiva Services Limited

Appointment date: 2020-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jul 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2020-12-31

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Alexander Jones

Termination date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Paul Michael Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr David Crawford

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-08

Officer name: Jeremy Mavor

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-20

Officer name: Simon Piers Beresford-Wylie

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Donovan

Appointment date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-15

Officer name: Mr Timothy John Alexander Jones

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Aikman

Termination date: 2019-05-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 05 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Graham Stratton

Termination date: 2019-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jane Aikman

Appointment date: 2019-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Feb 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 28 Feb 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-01

Officer name: Mr Jeremy Mavor

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Michael Giles

Termination date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/16

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/16

Documents

View document PDF

Legacy

Date: 13 Feb 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Liliana Solomon

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Paul Graham Stratton

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Moses

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liliana Solomon

Appointment date: 2016-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 13 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: John Harold Cresswell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Simon Piers Beresford-Wylie

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Harold Cresswell

Change date: 2014-11-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/14

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/14

Documents

View document PDF

Legacy

Date: 13 Nov 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/14

Documents

View document PDF

Legacy

Date: 31 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: John Harold Cresswell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip David Moses

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Mchutchison

Documents

View document PDF

Appoint person director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Harold Cresswell

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Bennie

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Mchutchison

Documents

View document PDF


Some Companies

BAD LIKE ME LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:07121355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEST CONNECTION (UK) LIMITED

39 PONSONBY PLACE,LONDON,SW1P 4PS

Number:04750732
Status:ACTIVE
Category:Private Limited Company

ELBARDISY UK LTD

WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY

Number:10057103
Status:ACTIVE
Category:Private Limited Company

FAT BOY AUDIO LIMITED

2 HEAP BRIDGE,BURY,BL9 7HR

Number:11923407
Status:ACTIVE
Category:Private Limited Company

MOOREHOUSE INVESTMENTS LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:05419814
Status:ACTIVE
Category:Private Limited Company

RAH PSYCHIATRY & HEALTHCARE LIMITED

28 ROWLEY AVENUE,STAFFORD,ST17 9AA

Number:09935321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source