O2 OAK LIMITED

Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom
StatusACTIVE
Company No.03646040
CategoryPrivate Limited Company
Incorporated02 Oct 1998
Age25 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

O2 OAK LIMITED is an active private limited company with number 03646040. It was incorporated 25 years, 7 months, 20 days ago, on 02 October 1998. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Peter De Albuquerque

Change date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guillermo Martinez Maside

Change date: 2022-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-14

Officer name: Mr Thomas Peter De Albuquerque

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Thomas Peter De Albuquerque

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-08-31

Officer name: Prism Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: 260 Bath Road Slough Berkshire SL1 4DX

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Change date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Mr Guillermo Martinez Maside

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: O2 Secretaries Limited

Termination date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Guillermo Martinez Maside

Appointment date: 2021-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Peter De Albuquerque

Appointment date: 2021-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-17

Officer name: Patricia Cobian

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Evans

Termination date: 2021-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Evans

Change date: 2020-06-08

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mark Evans

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Patricia Cobian

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Ronan James Dunne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tu products LIMITED\certificate issued on 21/07/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Evans

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan James Dunne

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harwood

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francisco Perez De Uriguen Muinelo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Melcon Sanchez-Friera

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francisco Jesus Perez De Uriguen Muinelo

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telefonica digital communications LIMITED\certificate issued on 22/08/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telefonica digital LIMITED\certificate issued on 16/12/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 15 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telefonica uk communications LIMITED\certificate issued on 15/09/11

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 08 Feb 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed O2 beech LIMITED\certificate issued on 05/01/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Robert John Harwood

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jun 2010

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-28

Officer name: O2 Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Old address: Wellington Street Slough Berkshire SL1 1YP

Change date: 2010-06-29

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: O2 Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: O2 Nominees Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-10

Officer name: O2 Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Melcon Sanchez-Friera

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed O2 LIMITED\certificate issued on 30/10/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed telefonica O2 europe LIMITED\certificate issued on 02/01/07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mobilityleaders LIMITED\certificate issued on 18/08/06

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Resolution

Date: 10 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

IBLU CONSULTANCY LTD

22 TORNADO CHASE,BRACKNELL,RG12 9PH

Number:11610621
Status:ACTIVE
Category:Private Limited Company

LAKHANICO LTD

25 STATION ROAD,LEICESTER,LE9 9FN

Number:09335889
Status:ACTIVE
Category:Private Limited Company

PATRIARCH RISK SERVICES LTD

39A WELBECK STREET,LONDON,W1G 8DH

Number:10862442
Status:ACTIVE
Category:Private Limited Company

RJM TAXIS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11137926
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ST. ANNE'S COURT APARTMENTS LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI613250
Status:ACTIVE
Category:Private Limited Company

SUNDRYAPPS HOLDING LP

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SL033735
Status:ACTIVE
Category:Limited Partnership

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