O2 TRANSACTIONS LIMITED

Register to unlock more data on OkredoRegister

O2 TRANSACTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02713001

Incorporation date

30/04/1992

Size

Full

Contacts

Registered address

Registered address

260 Bath Road, Slough, Berkshire SL1 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1992)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2016
First Gazette notice for voluntary strike-off
dot icon08/08/2016
Application to strike the company off the register
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon06/12/2015
Appointment of Mr Robert John Harwood as a director on 2015-12-02
dot icon25/11/2015
Change of share class name or designation
dot icon25/11/2015
Particulars of variation of rights attached to shares
dot icon25/11/2015
Resolutions
dot icon19/11/2015
Statement by Directors
dot icon19/11/2015
Statement of capital on 2015-11-20
dot icon19/11/2015
Solvency Statement dated 16/11/15
dot icon19/11/2015
Resolutions
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon10/07/2014
Full accounts made up to 2013-12-31
dot icon01/06/2014
Appointment of Mark Evans as a director
dot icon01/06/2014
Appointment of Ronan James Dunne as a director
dot icon01/06/2014
Termination of appointment of Robert Harwood as a director
dot icon01/06/2014
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
dot icon20/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon15/09/2013
Full accounts made up to 2012-12-31
dot icon06/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon18/11/2012
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
dot icon08/11/2012
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
dot icon08/11/2012
Termination of appointment of David Melcon Sanchez-Friera as a director
dot icon12/08/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Katherine Jarvis as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon08/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon20/02/2011
Statement of company's objects
dot icon20/02/2011
Resolutions
dot icon20/02/2011
Resolutions
dot icon20/02/2011
Particulars of variation of rights attached to shares
dot icon18/10/2010
Director's details changed for Katherine Ann Jarvis on 2010-10-18
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Director's details changed for Katherine Ann Jarvis on 2010-08-13
dot icon05/08/2010
Director's details changed for Robert John Harwood on 2010-06-28
dot icon04/08/2010
Director's details changed for Robert John Harwood on 2010-06-28
dot icon28/06/2010
Secretary's details changed for O2 Secretaries Limited on 2010-06-28
dot icon28/06/2010
Registered office address changed from Wellington Street Slough Berkshire SL1 1YP on 2010-06-29
dot icon11/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/11/2009
Appointment of O2 Secretaries Limited as a secretary
dot icon12/11/2009
Termination of appointment of O2 Nominees Limited as a secretary
dot icon11/11/2009
Secretary's details changed for O2 Secretaries Limited on 2009-11-10
dot icon12/10/2009
Director's details changed for Katherine Ann Jarvis on 2009-10-01
dot icon09/10/2009
Director's details changed for Robert John Harwood on 2009-10-01
dot icon08/10/2009
Director's details changed for David Melcon Sanchez-Friera on 2009-10-01
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon31/03/2009
Director's change of particulars / katherine jarvis / 31/12/2008
dot icon06/01/2009
Director appointed katherine ann jarvis
dot icon06/01/2009
Appointment terminated director justine campbell
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 01/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Director's particulars changed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Director resigned
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon04/02/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon09/11/2006
Full accounts made up to 2006-01-31
dot icon05/11/2006
Auditor's resignation
dot icon31/10/2006
New director appointed
dot icon30/10/2006
Director resigned
dot icon22/08/2006
Director's particulars changed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon01/05/2006
Accounting reference date shortened from 31/03/06 to 31/01/06
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 01/05/05; full list of members
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 01/05/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon26/04/2004
Director's particulars changed
dot icon23/02/2004
Director's particulars changed
dot icon12/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon19/06/2003
Full accounts made up to 2003-03-31
dot icon30/04/2003
Return made up to 01/05/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon10/09/2002
Resolutions
dot icon04/08/2002
Director's particulars changed
dot icon16/07/2002
Secretary's particulars changed
dot icon10/07/2002
Location of register of members (non legible)
dot icon26/06/2002
Registered office changed on 27/06/02 from: 5 longwalk road stockley park uxbridge middlesex UB11 1TT
dot icon07/05/2002
Return made up to 01/05/02; full list of members
dot icon06/05/2002
Location of register of members
dot icon18/04/2002
Certificate of change of name
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
Secretary resigned
dot icon19/11/2001
Registered office changed on 20/11/01 from: 81 newgate street london EC1A 7AJ
dot icon11/06/2001
New director appointed
dot icon20/05/2001
Return made up to 01/05/01; full list of members
dot icon16/05/2001
New secretary appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Registered office changed on 17/05/01 from: 260 bath road slough berkshire SL1 4DX
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
Secretary resigned
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Director resigned
dot icon22/05/2000
Return made up to 01/05/00; no change of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon01/06/1999
Director resigned
dot icon23/05/1999
Return made up to 01/05/99; no change of members
dot icon10/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
Director's particulars changed
dot icon29/09/1998
Auditor's resignation
dot icon24/06/1998
Return made up to 01/05/98; full list of members
dot icon17/05/1998
Director resigned
dot icon17/05/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Secretary resigned
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon05/11/1997
New director appointed
dot icon05/11/1997
Director resigned
dot icon14/07/1997
Secretary's particulars changed
dot icon08/06/1997
Secretary resigned
dot icon08/06/1997
New secretary appointed
dot icon15/05/1997
Return made up to 01/05/97; change of members
dot icon14/04/1997
Resolutions
dot icon09/04/1997
New director appointed
dot icon24/03/1997
Ad 07/03/97--------- £ si 11000000@1=11000000 £ ic 6200000/17200000
dot icon24/03/1997
Resolutions
dot icon24/03/1997
Resolutions
dot icon24/03/1997
£ nc 6200000/17200000 07/03/97
dot icon23/03/1997
Director resigned
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon02/06/1996
Director resigned
dot icon02/06/1996
New director appointed
dot icon20/05/1996
Return made up to 01/05/96; no change of members
dot icon08/01/1996
Full accounts made up to 1995-03-31
dot icon29/10/1995
Secretary resigned;new secretary appointed
dot icon12/06/1995
Return made up to 01/05/95; full list of members
dot icon22/03/1995
Registered office changed on 23/03/95 from: no. 1 brunel way slough SL1 1XL
dot icon22/03/1995
Location of register of members
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Director resigned;new director appointed
dot icon10/10/1994
Memorandum and Articles of Association
dot icon15/08/1994
Director resigned;new director appointed
dot icon15/05/1994
Return made up to 01/05/94; full list of members
dot icon23/02/1994
Secretary resigned
dot icon23/02/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon14/12/1993
New director appointed
dot icon09/11/1993
Director resigned
dot icon12/05/1993
Return made up to 01/05/93; full list of members
dot icon11/03/1993
Ad 24/02/93--------- £ si 6199998@1=6199998 £ ic 2/6200000
dot icon11/03/1993
Nc inc already adjusted 22/02/93
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon01/10/1992
New secretary appointed
dot icon01/10/1992
Secretary's particulars changed
dot icon22/07/1992
Accounting reference date notified as 31/03
dot icon05/07/1992
Certificate of change of name
dot icon05/07/1992
Certificate of change of name
dot icon14/05/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Nigel Phillip
Director
06/05/1996 - 13/05/1999
21
Dunne, Ronan James
Director
29/04/2014 - Present
52
Perez De Uriguen Muinelo, Francisco Jesus
Director
30/09/2012 - 29/04/2014
31
Moffat, Simon Alexander
Director
10/11/1994 - 03/05/1998
7
Evans, Mark
Director
29/04/2014 - Present
128

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O2 TRANSACTIONS LIMITED

O2 TRANSACTIONS LIMITED is an(a) Dissolved company incorporated on 30/04/1992 with the registered office located at 260 Bath Road, Slough, Berkshire SL1 4DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O2 TRANSACTIONS LIMITED?

toggle

O2 TRANSACTIONS LIMITED is currently Dissolved. It was registered on 30/04/1992 and dissolved on 31/10/2016.

Where is O2 TRANSACTIONS LIMITED located?

toggle

O2 TRANSACTIONS LIMITED is registered at 260 Bath Road, Slough, Berkshire SL1 4DX.

What does O2 TRANSACTIONS LIMITED do?

toggle

O2 TRANSACTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for O2 TRANSACTIONS LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.