O2 (uk) Limited

O2 (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: 260 Bath Road SL1 4DX Slough

Phone: +44-1561 3783111

Fax: +44-1259 9689361

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "O2 (uk) Limited"? - send email to us!

O2 (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders O2 (uk) Limited.

Registration data O2 (uk) Limited

Register date: 1986-04-22

Register number: 02012647

Type of company: Private Limited Company

Get full report form global database UK for O2 (uk) Limited

Owner, director, manager of O2 (uk) Limited

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: n\a, British

Ronan James Dunne Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: October 1963, Irish

Mark Evans Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: February 1969, British

Francisco Jesus Perez De Uriguen Muinelo Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, United Kingdom. DoB: August 1970, Spanish

David Melcon Sanchez-friera Director. Address: Street, Slough, Berkshire, SL1 1YP, United Kingdom. DoB: August 1970, Spanish

Jonathan Henry Riches Director. Address: 86 Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RW. DoB: February 1968, British

Christopher Fletcher Smith Director. Address: 7 The Squirrells, Capel St Mary, Ipswich, Suffolk, IP9 2XQ. DoB: July 1956, British

Christina Bridget Ryan Director. Address: 24 Whitefriars Avenue, Wealdstone, Harrow, Middlesex, HA3 5RN. DoB: December 1960, Irish

David Borthwick Director. Address: Deep Meadow, Holywell Road, Edington, Bridgwater, Somerset, TA7 9JH. DoB: May 1940, British

Robert John Harwood Director. Address: Bath Road, Slough, Berkshire, SL1 4DX, England. DoB: n\a, British

Nigel Phillip Knight Director. Address: The Old Barn, Formby Hall, Southport Old Road, Formby, Liverpool, Merseyside, L37 0AB. DoB: April 1960, British

Mark Burgess Secretary. Address: Conifers Heronsgate Road, Chorleywood, Rickmansworth, Hertfordshire, WD3 5BA. DoB: n\a, British

Paul Graham Director. Address: 12 The Close, Ascot, Berkshire, SL5 8EJ. DoB: September 1961, British

Hugh Logan Director. Address: 7 Tresham Drive, Grappenhall, Warrington, Cheshire, WA4 3DU. DoB: November 1949, British

William Gorjance Director. Address: 61 Princess Road, London, NW1 8JS. DoB: November 1956, American

William Michael Blumenthal Secretary. Address: 30 Daylesford Road, Cheadle, Cheshire, SK8 1LF. DoB: n\a, British

Mark Rea Director. Address: 40 Broad Walk, Wilmslow, Cheshire, SK9 5PL. DoB: December 1953, British

Martin Richard Dawes Director. Address: Shawcroft Farm, Holmes Chapel, Crewe, Cheshire, CW4 8DD. DoB: October 1943, British

Dewi Eifion Thomas Director. Address: Ty'N Y Coed, Llanychan, Ruthin, Denbighshire, LL15 1TY. DoB: July 1957, British

Merlin De Rozel Allan Director. Address: La Petite Seigneurie, St Pierre Du Bois, Guernsey, CHANNEL, Channel Islands. DoB: April 1958, British

Jobs in O2 (uk) Limited vacancies. Career and practice on O2 (uk) Limited. Working and traineeship

Sorry, now on O2 (uk) Limited all vacancies is closed.

Responds for O2 (uk) Limited on FaceBook

Read more comments for O2 (uk) Limited. Leave a respond O2 (uk) Limited in social networks. O2 (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address O2 (uk) Limited on google map

Other similar UK companies as O2 (uk) Limited: Pso Trading Limited | Lifemosaic | Academia Consult Ltd | North Down Training Limited | Kingsley Edukation Limited

The firm operates under the name of O2 (uk) Limited. The firm was originally established 30 years ago and was registered under 02012647 as the company registration number. This particular registered office of the firm is based in Slough. You can contact it at 260 Bath Road, . The company has a history in registered name changing. In the past, the company had two different names. Until 2008 the company was run under the name of Telefonica O2 Uk and up to that point the official company name was V P Communications. The firm declared SIC number is 99999 meaning Dormant Company. O2 (uk) Ltd filed its latest accounts up till Wednesday 31st December 2014. The firm's latest annual return was released on Saturday 14th November 2015.

The corporation has registered fourteen trademarks, all are still protected by law. The Intellectual Property Office representative of O2 (uk) is Stobbs. The first trademark was registered in 2013 and the last one in 2014.

We have identified 14 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 82 transactions from worth at least 500 pounds each, amounting to £655,437 in total. The company also worked with the Gateshead Council (8606 transactions worth £538,804 in total) and the Barnsley Metropolitan Borough (17 transactions worth £184,164 in total). O2 (uk) was the service provided to the South Gloucestershire Council Council covering the following areas: Radio Pager/mobile Phones and Telephones was also the service provided to the Brighton & Hove City Council covering the following areas: Communications N Computing, Level Not Required and Miscellaneous Expenses.

That firm owes its success and permanent development to a team of three directors, specifically Robert John Harwood, Ronan James Dunne and Mark Evans, who have been managing the firm since 2015. At least one secretary in this firm is a limited company, specifically O2 Nominees Limited.