You are here: bizstats.co.uk > a-z index > O list > O2 list

O2 Cedar Limited READING


O2 Cedar started in year 2003 as Private Limited Company with registration number 04678681. The O2 Cedar company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU.

The firm has one director. Julia B., appointed on 22 June 2021. There are currently no secretaries appointed. As of 13 May 2024, there were 16 ex directors - Edward S., Graham C. and others listed below. There were no ex secretaries.

O2 Cedar Limited Address / Contact

Office Address 500 Brook Drive
Town Reading
Post code RG2 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678681
Date of Incorporation Wed, 26th Feb 2003
Industry Non-trading company
Industry Other telecommunications activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Julia B.

Position: Director

Appointed: 22 June 2021

Vmed O2 Secretaries Limited

Position: Corporate Secretary

Appointed: 10 November 2009

Edward S.

Position: Director

Appointed: 27 March 2020

Resigned: 22 June 2021

Graham C.

Position: Director

Appointed: 01 October 2015

Resigned: 01 August 2016

Robert M.

Position: Director

Appointed: 01 December 2014

Resigned: 30 September 2015

Enrique M.

Position: Director

Appointed: 05 November 2013

Resigned: 30 September 2016

Francisco P.

Position: Director

Appointed: 07 September 2012

Resigned: 01 December 2014

Edward S.

Position: Director

Appointed: 17 November 2011

Resigned: 05 November 2013

Katherine J.

Position: Director

Appointed: 31 December 2008

Resigned: 17 November 2011

David M.

Position: Director

Appointed: 31 August 2007

Resigned: 07 September 2012

Justine C.

Position: Director

Appointed: 31 October 2006

Resigned: 29 December 2008

Jonathan R.

Position: Director

Appointed: 29 June 2006

Resigned: 31 August 2007

Paul W.

Position: Director

Appointed: 20 August 2004

Resigned: 15 July 2014

David J.

Position: Director

Appointed: 30 January 2004

Resigned: 20 August 2004

Niall N.

Position: Director

Appointed: 26 February 2003

Resigned: 30 January 2004

Vmed O2 Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2003

Resigned: 10 November 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 2003

Resigned: 26 February 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

Christopher F.

Position: Director

Appointed: 26 February 2003

Resigned: 29 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 26 February 2003

Resigned: 26 February 2003

Philip B.

Position: Director

Appointed: 26 February 2003

Resigned: 31 October 2006

Robert H.

Position: Director

Appointed: 26 February 2003

Resigned: 27 March 2020

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is O2 Holdings Limited from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

O2 Holdings Limited

500 Brook Drive, Reading, Berkshire, RG2 6UU, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2604354
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 18th, July 2023
Free Download (17 pages)

Company search