Background WavePink WaveYellow Wave

O2 COMMUNICATIONS LIMITED (04271548)

O2 COMMUNICATIONS LIMITED (04271548) is an active UK company. incorporated on 16 August 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. O2 COMMUNICATIONS LIMITED has been registered for 24 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
04271548
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
61900, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O2 COMMUNICATIONS LIMITED

O2 COMMUNICATIONS LIMITED is an active company incorporated on 16 August 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. O2 COMMUNICATIONS LIMITED was registered 24 years ago.(SIC: 61900, 74990)

Status

active

Active since 24 years ago

Company No

04271548

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2021 (4 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

O2 ASH LIMITED
From: 12 September 2001To: 10 November 2008
MMO2 LIMITED
From: 16 August 2001To: 12 September 2001
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 29 June 2010To: 9 June 2023
Wellington Street Slough Berkshire SL1 1YP
From: 16 August 2001To: 29 June 2010
Timeline

16 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Capital Update
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Oct 18
Director Left
Jun 21
Director Joined
Jun 21
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 10 Nov 2009

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 22 Jun 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Aug 2016

REYNOLDS, Douglas

Resigned
10 Grange Road, LondonSE1 3BE
Secretary
Appointed 17 Aug 2001
Resigned 11 Sept 2001

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 16 Aug 2001
Resigned 16 Aug 2001

O2 NOMINEES LIMITED

Resigned
Wellington Street, SloughSL1 1YP
Corporate secretary
Appointed 11 Sept 2001
Resigned 10 Nov 2009

BORTHWICK, David

Resigned
Deep Meadow, BridgwaterTA7 9JH
Born May 1940
Director
Appointed 11 Sept 2001
Resigned 31 Jul 2003

CAMPBELL, Justine

Resigned
12 Connaught Avenue, LondonSW14 7RH
Born August 1970
Director
Appointed 14 May 2008
Resigned 29 Dec 2008

DUNNE, Ronan James

Resigned
Bath Road, SloughSL1 4DX
Born October 1963
Director
Appointed 30 Apr 2014
Resigned 01 Aug 2016

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 30 Apr 2014
Resigned 22 Jun 2021

GORE, Martin Charles

Resigned
17 Letchworth Close, BromleyBR2 9BD
Born July 1965
Director
Appointed 16 Aug 2001
Resigned 11 Sept 2001

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 19 Nov 2001
Resigned 30 Apr 2014

JARVIS, Katherine Ann

Resigned
Street, SloughSL1 1YP
Born September 1967
Director
Appointed 31 Dec 2008
Resigned 17 Nov 2011

KEY, Matthew David

Resigned
Wellington Street, SloughSL1 1YP
Born March 1963
Director
Appointed 03 Jun 2003
Resigned 14 May 2008

MCGLADE, David Paul

Resigned
Penthouse Athena Court, LondonNW8 6DP
Born December 1960
Director
Appointed 03 Jun 2003
Resigned 31 Mar 2005

MELCON SANCHEZ-FRIERA, David

Resigned
Street, SloughSL1 1YP
Born August 1970
Director
Appointed 31 Aug 2007
Resigned 01 Oct 2012

PEREZ DE URIGUEN MUINELO, Francisco Jesus

Resigned
Bath Road, SloughSL1 4DX
Born August 1970
Director
Appointed 01 Oct 2012
Resigned 30 Apr 2014

REYNOLDS, Douglas

Resigned
10 Grange Road, LondonSE1 3BE
Born May 1957
Director
Appointed 16 Aug 2001
Resigned 11 Sept 2001

RICHES, Jonathan Henry

Resigned
86 Moffats Lane, HatfieldAL9 7RW
Born February 1968
Director
Appointed 29 Jun 2006
Resigned 31 Aug 2007

SILVERWOOD, Kathryn

Resigned
43 Lockesfield Place, LondonE14 3AJ
Born January 1967
Director
Appointed 11 Sept 2001
Resigned 19 Nov 2001

SMITH, Christopher

Resigned
7 The Squirrells, IpswichIP9 2XQ
Born July 1956
Director
Appointed 28 Jan 2002
Resigned 29 Jun 2006

SMITH, Edward Augustus

Resigned
Bath Road, SloughSL1 4DX
Born April 1971
Director
Appointed 17 Nov 2011
Resigned 30 Apr 2014

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE1GUARANTEE1
Legacy
11 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE1GUARANTEE1
Legacy
9 July 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT1AGREEMENT1
Legacy
5 July 2023
GUARANTEE1GUARANTEE1
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT1AGREEMENT1
Legacy
9 September 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 November 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Legacy
4 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2015
SH19Statement of Capital
Legacy
4 November 2015
CAP-SSCAP-SS
Resolution
4 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Made Up Date
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Made Up Date
5 August 2011
AAAnnual Accounts
Resolution
7 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2011
CC04CC04
Accounts With Made Up Date
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
23 October 2007
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
14 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
14 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
7 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
24 February 2004
288cChange of Particulars
Legacy
24 February 2004
288cChange of Particulars
Legacy
28 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
88(2)R88(2)R
Legacy
25 June 2003
123Notice of Increase in Nominal Capital
Resolution
25 June 2003
RESOLUTIONSResolutions
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Resolution
11 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
19 August 2002
363aAnnual Return
Legacy
17 July 2002
288cChange of Particulars
Legacy
11 July 2002
353a353a
Legacy
27 June 2002
287Change of Registered Office
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
287Change of Registered Office
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Incorporation Company
16 August 2001
NEWINCIncorporation