Advanced company searchLink opens in new window

VMED O2 SECRETARIES LIMITED

Company number 04272689

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)
08 Mar 2024 CH01 Director's details changed for Ms Julia Louise Boyle on 8 March 2024
18 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
05 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
05 Jul 2023 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/22
05 Jul 2023 GUARANTEE1 Filing 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 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
25 May 2023 CH01 Director's details changed for Vivienne Aziba on 25 May 2023
25 May 2023 CH03 Secretary's details changed for Vivienne Aziba on 25 May 2023
08 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/21
08 Sep 2022 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/21
04 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
01 Nov 2021 CERTNM Company name changed O2 secretaries LIMITED\certificate issued on 01/11/21
  • NM04 ‐ Change of name by provision in articles
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
22 Jun 2021 TM01 Termination of appointment of Edward Augustus Smith as a director on 21 June 2021
22 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Mar 2021 CH01 Director's details changed for Edward Augustus Smith on 4 March 2021
14 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
27 Mar 2020 TM01 Termination of appointment of Robert John Harwood as a director on 27 March 2020
27 Mar 2020 TM02 Termination of appointment of Robert John Harwood as a secretary on 27 March 2020
27 Mar 2020 AP03 Appointment of Vivienne Aziba as a secretary on 27 March 2020
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018