You are here: bizstats.co.uk > a-z index > V list > VM list

Vmed O2 Secretaries Limited READING


Vmed O2 Secretaries started in year 2001 as Private Limited Company with registration number 04272689. The Vmed O2 Secretaries company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Reading at 500 Brook Drive. Postal code: RG2 6UU. Since 2021-11-01 Vmed O2 Secretaries Limited is no longer carrying the name O2 Secretaries.

At the moment there are 2 directors in the the company, namely Julia B. and Vivienne A.. In addition one secretary - Vivienne A. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert H. who worked with the the company until 27 March 2020.

Vmed O2 Secretaries Limited Address / Contact

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

Company Information / Profile

Registration Number 04272689
Date of Incorporation Fri, 17th Aug 2001
Industry Dormant Company
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Vivienne A.

Position: Secretary

Appointed: 27 March 2020

Julia B.

Position: Director

Appointed: 04 March 2015

Vivienne A.

Position: Director

Appointed: 10 November 2009

Edward S.

Position: Director

Appointed: 04 March 2015

Resigned: 21 June 2021

Kent D.

Position: Director

Appointed: 04 March 2015

Resigned: 17 October 2017

Kent D.

Position: Director

Appointed: 03 December 2010

Resigned: 22 December 2010

Katherine J.

Position: Director

Appointed: 10 November 2009

Resigned: 17 November 2011

Karen B.

Position: Director

Appointed: 10 November 2009

Resigned: 03 March 2015

Ian I.

Position: Director

Appointed: 10 November 2009

Resigned: 03 March 2015

Robert H.

Position: Secretary

Appointed: 10 November 2009

Resigned: 27 March 2020

David M.

Position: Director

Appointed: 31 August 2007

Resigned: 10 November 2009

Jonathan R.

Position: Director

Appointed: 29 June 2006

Resigned: 31 August 2007

Christopher F.

Position: Director

Appointed: 28 January 2002

Resigned: 29 June 2006

O2 Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2001

Resigned: 10 November 2009

Robert H.

Position: Director

Appointed: 17 August 2001

Resigned: 27 March 2020

Kathryn S.

Position: Director

Appointed: 17 August 2001

Resigned: 19 November 2001

Newgate Street Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2001

Resigned: 19 November 2001

David B.

Position: Director

Appointed: 17 August 2001

Resigned: 31 July 2003

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is O2 Holdings Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 previous names

O2 Secretaries November 1, 2021
O2 Nominees November 10, 2009
Bt Wireless Nominees April 19, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 5th, July 2023
Free Download (190 pages)

Company search