Background WavePink WaveYellow Wave

O2 PINE LIMITED (06281240)

O2 PINE LIMITED (06281240) is an active UK company. incorporated on 15 June 2007. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. O2 PINE LIMITED has been registered for 18 years. Current directors include DE ALBUQUERQUE, Thomas Peter, MARTINEZ MASIDE, Guillermo.

Company Number
06281240
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DE ALBUQUERQUE, Thomas Peter, MARTINEZ MASIDE, Guillermo
SIC Codes
61900, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O2 PINE LIMITED

O2 PINE LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. O2 PINE LIMITED was registered 18 years ago.(SIC: 61900, 74990)

Status

active

Active since 18 years ago

Company No

06281240

LTD Company

Age

18 Years

Incorporated 15 June 2007

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 29 June 2010To: 15 September 2021
Wellington Street Slough SL1 1YP
From: 15 June 2007To: 29 June 2010
Timeline

21 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Aug 2021

DE ALBUQUERQUE, Thomas Peter

Active
Yeoman Way, WorthingBN99 3HH
Born June 1980
Director
Appointed 18 Jun 2021

MARTINEZ MASIDE, Guillermo

Active
Yeoman Way, WorthingBN99 3HH
Born June 1969
Director
Appointed 18 Jun 2021

O2 NOMINEES LIMITED

Resigned
Wellington Street, SloughSL1 1YP
Corporate secretary
Appointed 15 Jun 2007
Resigned 10 Nov 2009

O2 SECRETARIES LIMITED

Resigned
Bath Road, SloughSL1 4DX
Corporate secretary
Appointed 10 Nov 2009
Resigned 18 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jun 2007
Resigned 15 Jun 2007

CAMPBELL, Justine

Resigned
12 Connaught Avenue, LondonSW14 7RH
Born August 1970
Director
Appointed 15 Jun 2007
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 18 Jun 2021

HARDMAN, Mark David

Resigned
Bath Road, SloughSL1 4DX
Born April 1975
Director
Appointed 01 Aug 2016
Resigned 18 Jun 2021

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 01 Dec 2015
Resigned 27 Mar 2020

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 15 Jun 2007
Resigned 30 Apr 2014

JARVIS, Katherine Ann

Resigned
Bath Road, SloughSL1 4DX
Born September 1967
Director
Appointed 31 Dec 2008
Resigned 17 Nov 2011

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

RICHES, Jonathan Henry

Resigned
86 Moffats Lane, HatfieldAL9 7RW
Born February 1968
Director
Appointed 15 Jun 2007
Resigned 31 Aug 2007

SMITH, Edward Augustus

Resigned
Bath Road, SloughSL1 4DX
Born April 1971
Director
Appointed 27 Mar 2020
Resigned 18 Jun 2021

SMITH, Edward Augustus

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jun 2007
Resigned 15 Jun 2007

Persons with significant control

1

Yeoman Way, WorthingBN99 3HH

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

106

Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 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
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 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 Accounts Type Full
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
26 June 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
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 Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 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
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
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
10 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
24 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
122122
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Incorporation Company
15 June 2007
NEWINCIncorporation