Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DYNAMIC MOBILE BILLING LIMITED
Company Information for

DYNAMIC MOBILE BILLING LIMITED

9TH FLOOR LYNDON HOUSE, 58-62 HAGLEY ROAD, BIRMINGHAM, B16 8PE,
Company Registration Number
03383285
Private Limited Company
Active

Company Overview

About Dynamic Mobile Billing Ltd
DYNAMIC MOBILE BILLING LIMITED was founded on 1997-06-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dynamic Mobile Billing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DYNAMIC MOBILE BILLING LIMITED
 
Legal Registered Office
9TH FLOOR LYNDON HOUSE
58-62 HAGLEY ROAD
BIRMINGHAM
B16 8PE
Other companies in B16
 
Previous Names
OXYGEN8 COMMUNICATIONS UK LIMITED28/04/2017
OPERA TELECOM LTD19/09/2008
Filing Information
Company Number 03383285
Company ID Number 03383285
Date formed 1997-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792449489  
Last Datalog update: 2024-01-05 07:02:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DYNAMIC MOBILE BILLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DYNAMIC MOBILE BILLING LIMITED

Current Directors
Officer Role Date Appointed
JERROM SECRETARIAL SERVICES LIMITED
Company Secretary 2004-11-24
GARY JOHN CORBETT
Director 2010-06-24
SHANE KEITH LEAHY
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN CORBETT
Director 2001-02-01 2010-06-24
MARK DESTERRE SPOONER
Company Secretary 2004-07-16 2009-02-01
SUZANNE CAROLINE CUTLER
Company Secretary 2000-09-01 2004-11-24
BLACK ARROW ENTERPRISES LIMITED
Company Secretary 1998-01-19 2001-02-01
GARY JOHN CORBETT
Director 2000-09-12 2001-02-01
TELEWORLD INTERNATIONAL
Director 1998-01-19 2001-02-01
GILLIAN CORBETT
Company Secretary 1997-06-16 1998-01-19
ANDREW JOSEPH
Nominated Secretary 1997-06-09 1997-06-09
AMANDA LITHERLAND
Nominated Director 1997-06-09 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERROM SECRETARIAL SERVICES LIMITED DAVID FAIRCLOUGH EXPORT CONSULTANTS LIMITED Company Secretary 2004-11-24 CURRENT 2004-04-07 Active
GARY JOHN CORBETT YETU HOLDINGS LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
GARY JOHN CORBETT OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
GARY JOHN CORBETT BRAINSTORM INVESTMENTS LIMITED Director 2014-11-13 CURRENT 2014-11-13 Active
GARY JOHN CORBETT LIQUID ASSETS WINE INVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-02-24
GARY JOHN CORBETT TRADER PAY LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2014-10-28
GARY JOHN CORBETT H20 COMMUNICATIONS LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2014-07-15
GARY JOHN CORBETT WEBVISION INTERACTIVE LIMITED Director 2012-08-06 CURRENT 1997-06-09 Dissolved 2017-02-04
GARY JOHN CORBETT TOLA MOBILE LIMITED Director 2012-01-16 CURRENT 2011-05-06 Active
GARY JOHN CORBETT TELECOM ADVERTISING & PROMOTIONS LTD. Director 2011-07-29 CURRENT 1999-04-28 Active
GARY JOHN CORBETT SWIPE ENTERTAINMENT LIMITED Director 2011-04-01 CURRENT 2010-05-04 Active - Proposal to Strike off
GARY JOHN CORBETT ENGAGE HUB LTD Director 2010-09-01 CURRENT 1982-09-02 Active
GARY JOHN CORBETT OXYGEN8 COMMUNICATIONS LIMITED Director 2010-08-02 CURRENT 2006-07-20 Active
GARY JOHN CORBETT BRAINSTORM MARKETING SOLUTIONS LIMITED Director 2004-07-19 CURRENT 1999-02-15 Active - Proposal to Strike off
GARY JOHN CORBETT BRAINSTORM HOLDINGS LIMITED Director 2003-07-28 CURRENT 2002-04-19 Active - Proposal to Strike off
SHANE KEITH LEAHY OXYGEN8 CORPORATE LIMITED Director 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-10-17
SHANE KEITH LEAHY ENGAGE HUB LTD Director 2014-05-08 CURRENT 1982-09-02 Active
SHANE KEITH LEAHY TOLA MOBILE LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
SHANE KEITH LEAHY OXYGEN8 COMMUNICATIONS LIMITED Director 2009-03-01 CURRENT 2006-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14FULL ACCOUNTS MADE UP TO 31/05/23
2023-12-0716/06/97 STATEMENT OF CAPITAL GBP 2069.66
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033832850011
2023-10-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033832850010
2023-06-06CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-06-05Notification of Oxygen8 Communications Limited as a person with significant control on 2016-04-06
2023-01-31FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-25Director's details changed for Mr Shane Keith Leahy on 2023-01-14
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-01-26FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-26AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-11-03PSC04Change of details for Mr Gary John Corbett as a person with significant control on 2021-09-01
2021-11-03CH01Director's details changed for Mr Gary John Corbett on 2021-09-01
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-02-27AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-14AA03Auditors resignation for limited company
2019-11-14CH04SECRETARY'S DETAILS CHNAGED FOR JERROM SECRETARIAL SERVICES LIMITED on 2019-05-31
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM 12th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE
2019-10-04REGISTERED OFFICE CHANGED ON 04/10/19 FROM , 12th Floor Lyndon House 58-62 Hagley Road, Birmingham, B16 8PE
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2069.66
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-28RES15CHANGE OF COMPANY NAME 28/04/17
2017-04-28CERTNMCOMPANY NAME CHANGED OXYGEN8 COMMUNICATIONS UK LIMITED CERTIFICATE ISSUED ON 28/04/17
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2069.66
2016-05-20AR0116/05/16 ANNUAL RETURN FULL LIST
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2069.66
2015-06-18AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033832850011
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033832850010
2014-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2069.66
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-21AR0116/05/13 ANNUAL RETURN FULL LIST
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-17AR0116/05/12 ANNUAL RETURN FULL LIST
2011-11-03MG01Particulars of a mortgage or charge / charge no: 9
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-27AR0116/05/11 ANNUAL RETURN FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MR GARY JOHN CORBETT
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY CORBETT
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-26AR0116/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JERROM SECRETARIAL SERVICES LIMITED / 01/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE LEAHY / 01/04/2010
2010-03-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/09
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-30288aDIRECTOR APPOINTED SHANE LEAHY
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 19 CATO STREET BIRMINGHAM B7 4TS UNITED KINGDOM
2009-05-13Registered office changed on 13/05/2009 from, 19 cato street, birmingham, B7 4TS, united kingdom
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY MARK SPOONER
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-18CERTNMCOMPANY NAME CHANGED OPERA TELECOM LTD CERTIFICATE ISSUED ON 19/09/08
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 3 BRINDLEY PLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB
2008-09-04AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-08-11363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-08-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-14363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-05-13395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-05-25363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-04-1188(2)RAD 23/02/05--------- £ SI 1270@.01=12 £ IC 2056/2068
2005-01-04288aNEW SECRETARY APPOINTED
2005-01-04288bSECRETARY RESIGNED
2004-10-0188(2)RAD 19/07/04--------- £ SI 3088@.01=30 £ IC 2014/2044
2004-10-0188(2)RAD 19/07/04--------- £ SI 1208@.01=12 £ IC 2044/2056
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-10-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-17363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-28190LOCATION OF DEBENTURE REGISTER
2003-10-27353LOCATION OF REGISTER OF MEMBERS
2003-07-07363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-06-15363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-17288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to DYNAMIC MOBILE BILLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DYNAMIC MOBILE BILLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding LLOYDS BANK PLC
2014-06-04 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT 2011-11-03 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2008-04-15 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2008-04-15 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2007-08-03 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
RENT DEPOSIT DEED 2006-05-13 Outstanding LONDON BUILDINGS (HIGHGATE) LIMITED
DEBENTURE 2005-05-09 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-08-31 Satisfied JOHN LOUIS YOUNG AND THERESA CHRISTINE YOUNG
DEBENTURE 2004-01-19 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-10-27 Satisfied BLACK ARROW ENTERPRISES LIMITED
Intangible Assets
Patents
We have not found any records of DYNAMIC MOBILE BILLING LIMITED registering or being granted any patents
Domain Names

DYNAMIC MOBILE BILLING LIMITED owns 91 domain names.Showing the first 50 domains

3xtelecom.co.uk   a1stats.co.uk   callparents.co.uk   date101.co.uk   date2date.co.uk   dateawoman.co.uk   dating-penpals.co.uk   european-dating.co.uk   girls2date.co.uk   man-woman.co.uk   man2woman.co.uk   manutalk.co.uk   mobijuice.co.uk   mobyjuice.co.uk   mobymo.co.uk   opera-telecom.co.uk   operaconnect.co.uk   operatechnologyservices.co.uk   operatelecom.co.uk   singles-service.co.uk   women2date.co.uk   women4men.co.uk   winnersforum.co.uk   youwon.co.uk   billingstats.co.uk   christian-meeting-place.co.uk   christian-penpals.co.uk   penpalpersonals.co.uk   penpals4free.co.uk   payusingcreditcard.co.uk   personals-dating.co.uk   smsdomain.co.uk   smsstats.co.uk   free-date.co.uk   hot-mobile.co.uk   masktv.co.uk   oitg.co.uk   smsmefree.co.uk   voice-messaging.co.uk   voice2email.co.uk   truancycall.co.uk   contactbox.co.uk   freecharttone.co.uk   free-penpals.co.uk   funtones.co.uk   gmtvmobile.co.uk   fabfones.co.uk   dirtymobile.co.uk   freetoneclub.co.uk   mobiporn.co.uk  

Trademarks
We have not found any records of DYNAMIC MOBILE BILLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DYNAMIC MOBILE BILLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as DYNAMIC MOBILE BILLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DYNAMIC MOBILE BILLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DYNAMIC MOBILE BILLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DYNAMIC MOBILE BILLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.