Advanced company searchLink opens in new window

O2 HOLDINGS LIMITED

Company number 02604354

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)
04 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
30 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
27 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
13 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
13 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
28 May 2024 SH19 Statement of capital on 28 May 2024
  • GBP 13,412,218
28 May 2024 SH20 Statement by Directors
28 May 2024 CAP-SS Solvency Statement dated 24/05/24
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 24/05/2024
08 Mar 2024 CH01 Director's details changed for Ms Julia Louise Boyle on 8 March 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
31 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 30 April 2022
03 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re; direction to waive indebtedness 24/07/2023
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 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 Julia Louise Boyle on 30 May 2023
31 May 2023 CH01 Director's details changed for Mr Mark David Hardman on 30 May 2023
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21