Advanced company searchLink opens in new window

O2 NETWORKS LIMITED

Company number 02604351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2024 AP01 Appointment of Mr James Robert Gill as a director on 26 June 2024
28 Jun 2024 TM01 Termination of appointment of James Robert Gill as a director on 26 June 2024
27 Jun 2024 AP01 Appointment of Ms Julia Louise Boyle as a director on 26 June 2024
15 Apr 2024 PSC05 Change of details for Vmed O2 Networks Limited as a person with significant control on 9 April 2024
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2023 MA Memorandum and Articles of Association
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
28 Nov 2023 PSC07 Cessation of O2 Holdings Limited as a person with significant control on 19 September 2023
28 Nov 2023 PSC02 Notification of Vmed O2 Networks Limited as a person with significant control on 19 September 2023
21 Nov 2023 AP01 Appointment of Paul Kells as a director on 15 November 2023
21 Nov 2023 AP01 Appointment of Mr James Robert Gill as a director on 15 November 2023
20 Nov 2023 TM01 Termination of appointment of Julia Louise Boyle as a director on 15 November 2023
20 Nov 2023 TM01 Termination of appointment of Mark David Hardman as a director on 15 November 2023
20 Nov 2023 AP01 Appointment of Sharon Jean York as a director on 15 November 2023
20 Nov 2023 AP01 Appointment of Mrs Patricia Cobian as a director on 15 November 2023
31 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2023
  • GBP 10
31 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 April 2023
18 Jul 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Jun 2023 PSC05 Change of details for O2 Holdings Limited as a person with significant control on 9 June 2023
09 Jun 2023 CH04 Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 9 June 2023
31 May 2023 CH01 Director's details changed for Mr Mark David Hardman on 30 May 2023