Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VMED O2 SECRETARIES LIMITED
Company Information for

VMED O2 SECRETARIES LIMITED

500 BROOK DRIVE, READING, RG2 6UU,
Company Registration Number
04272689
Private Limited Company
Active

Company Overview

About Vmed O2 Secretaries Ltd
VMED O2 SECRETARIES LIMITED was founded on 2001-08-17 and has its registered office in Reading. The organisation's status is listed as "Active". Vmed O2 Secretaries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
VMED O2 SECRETARIES LIMITED
 
Legal Registered Office
500 BROOK DRIVE
READING
RG2 6UU
Other companies in SL1
 
Previous Names
O2 SECRETARIES LIMITED01/11/2021
O2 NOMINEES LIMITED10/11/2009
Filing Information
Company Number 04272689
Company ID Number 04272689
Date formed 2001-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 06:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VMED O2 SECRETARIES 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 VMED O2 SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN HARWOOD
Company Secretary 2009-11-10
VIVIENNE AZIBA
Director 2009-11-10
JULIA LOUISE BOYLE
Director 2015-03-04
ROBERT JOHN HARWOOD
Director 2001-08-17
EDWARD AUGUSTUS SMITH
Director 2015-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
KENT BREWIS DREADON
Director 2015-03-04 2017-10-17
KAREN JOAN BATEMAN
Director 2009-11-10 2015-03-03
IAN CHRISTOPHER ISAAC
Director 2009-11-10 2015-03-03
KATHERINE ANN JARVIS
Director 2009-11-10 2011-11-17
KENT BREWIS DREADON
Director 2010-12-03 2010-12-22
O2 NOMINEES LIMITED
Company Secretary 2001-11-19 2009-11-10
DAVID MELCON SANCHEZ-FRIERA
Director 2007-08-31 2009-11-10
JONATHAN HENRY RICHES
Director 2006-06-29 2007-08-31
CHRISTOPHER SMITH
Director 2002-01-28 2006-06-29
DAVID BORTHWICK
Director 2001-08-17 2003-07-31
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2001-08-17 2001-11-19
KATHRYN SILVERWOOD
Director 2001-08-17 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN HARWOOD LUMINA HOLDINGS LIMITED Director 2016-09-06 CURRENT 1991-11-29 Active - Proposal to Strike off
ROBERT JOHN HARWOOD O2 CREDIT VOUCHERS LIMITED Director 2015-12-07 CURRENT 2001-08-20 Active - Proposal to Strike off
ROBERT JOHN HARWOOD TELEFONICA FINANCIAL SERVICES UK LIMITED Director 2015-12-07 CURRENT 2011-03-30 Active - Proposal to Strike off
ROBERT JOHN HARWOOD THE LINK STORES LIMITED Director 2015-12-07 CURRENT 1997-02-13 Active
ROBERT JOHN HARWOOD CALL CONNECTIONS LIMITED Director 2015-12-02 CURRENT 1992-05-01 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 MOBILES LIMITED Director 2015-12-02 CURRENT 1991-04-23 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 SOLUTIONS LIMITED Director 2015-12-02 CURRENT 1984-05-04 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 TRANSACTIONS LIMITED Director 2015-12-02 CURRENT 1992-05-01 Dissolved 2016-11-01
ROBERT JOHN HARWOOD CELLULAR RADIO LIMITED Director 2015-12-02 CURRENT 1982-02-10 Active
ROBERT JOHN HARWOOD O2 (ONLINE) LIMITED Director 2015-12-02 CURRENT 1985-04-17 Active - Proposal to Strike off
ROBERT JOHN HARWOOD PACIFIC SHELF 873 LIMITED Director 2015-12-01 CURRENT 1999-07-26 Dissolved 2016-10-18
ROBERT JOHN HARWOOD CELLPHONES DIRECT (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 1995-06-09 Dissolved 2016-11-22
ROBERT JOHN HARWOOD DX COMMUNICATIONS (EDINBURGH) LIMITED Director 2015-12-01 CURRENT 1993-06-11 Dissolved 2016-10-18
ROBERT JOHN HARWOOD O2 THIRD GENERATION Director 2015-12-01 CURRENT 1999-12-21 Dissolved 2016-11-01
ROBERT JOHN HARWOOD O2 WILLOW LIMITED Director 2015-12-01 CURRENT 2007-06-15 Active
ROBERT JOHN HARWOOD O2 PINE LIMITED Director 2015-12-01 CURRENT 2007-06-15 Active
ROBERT JOHN HARWOOD O2 REDWOOD LIMITED Director 2015-12-01 CURRENT 1989-05-12 Active
ROBERT JOHN HARWOOD DX COMMUNICATIONS LIMITED Director 2015-12-01 CURRENT 1991-08-29 Active
ROBERT JOHN HARWOOD O2 (UK) LIMITED Director 2015-12-01 CURRENT 1986-04-22 Active
ROBERT JOHN HARWOOD TELEFONICA UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-02-23 Active
ROBERT JOHN HARWOOD O2 WORLDWIDE LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
ROBERT JOHN HARWOOD O2 THIRD GENERATION Director 2012-10-01 CURRENT 1999-12-21 Dissolved 2016-11-01
ROBERT JOHN HARWOOD TELEFONICA GERMANY HOLDINGS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
ROBERT JOHN HARWOOD O2 CEDAR LIMITED Director 2003-02-26 CURRENT 2003-02-26 Active
ROBERT JOHN HARWOOD O2 NETWORKS LIMITED Director 2001-11-19 CURRENT 1991-04-23 Active
ROBERT JOHN HARWOOD O2 INTERNATIONAL HOLDINGS LIMITED Director 2001-07-05 CURRENT 2001-07-05 Active - Proposal to Strike off
ROBERT JOHN HARWOOD O2 (EUROPE) LIMITED Director 2001-07-05 CURRENT 2001-07-05 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
2024-03-08Director's details changed for Ms Julia Louise Boyle on 2024-03-08
2023-07-18CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-05Filing exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-05Notice of agreement to exemption from filing of accounts for period ending 31/12/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-09Change of details for O2 Holdings Limited as a person with significant control on 2023-06-09
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 260 Bath Road Slough Berkshire SL1 4DX
2023-05-31Director's details changed for Julia Louise Boyle on 2023-05-30
2023-05-25SECRETARY'S DETAILS CHNAGED FOR VIVIENNE AZIBA on 2023-05-25
2023-05-25Director's details changed for Vivienne Aziba on 2023-05-25
2022-09-08Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/21
2022-09-08GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-11-01CERTNMCompany name changed O2 secretaries LIMITED\certificate issued on 01/11/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AUGUSTUS SMITH
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-09CH01Director's details changed for Edward Augustus Smith on 2021-03-04
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HARWOOD
2020-03-27TM02Termination of appointment of Robert John Harwood on 2020-03-27
2020-03-27AP03Appointment of Vivienne Aziba as company secretary on 2020-03-27
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KENT BREWIS DREADON
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-07PSC02Notification of O2 Holdings Limited as a person with significant control on 2016-04-06
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0117/08/15 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED KENT BREWIS DREADON
2015-03-06AP01DIRECTOR APPOINTED EDWARD AUGUSTUS SMITH
2015-03-06AP01DIRECTOR APPOINTED JULIA LOUISE BOYLE
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BATEMAN
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN ISAAC
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-10AR0117/08/14 ANNUAL RETURN FULL LIST
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-20AR0117/08/13 ANNUAL RETURN FULL LIST
2012-08-21AR0117/08/12 ANNUAL RETURN FULL LIST
2012-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE JARVIS
2011-08-18AR0117/08/11 FULL LIST
2011-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-07RES01ADOPT ARTICLES 21/12/2010
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KENT BREWIS DREADON
2010-12-03AP01DIRECTOR APPOINTED KENT BREWIS DREADON
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ISAAC / 18/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOAN BATEMAN / 15/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE AZIBA / 15/10/2010
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JOHN HARWOOD / 28/06/2010
2010-09-02AP03SECRETARY APPOINTED MR ROBERT JOHN HARWOOD
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN JARVIS / 13/08/2010
2010-08-17AR0117/08/10 FULL LIST
2010-08-05CH03CHANGE PERSON AS SECRETARY
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 28/06/2010
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 260 BATH ROAD SLOUGH BERKSHIRE SL1 4DX ENGLAND
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YP
2009-12-30AP01DIRECTOR APPOINTED IAN CHRISTOPHER ISAAC
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELCON SANCHEZ-FRIERA
2009-11-18AP01DIRECTOR APPOINTED KATHERINE ANN JARVIS
2009-11-18AP01DIRECTOR APPOINTED VIVIENNE AZIBA
2009-11-18AP01DIRECTOR APPOINTED KAREN JOAN BATEMAN
2009-11-14MEM/ARTSARTICLES OF ASSOCIATION
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY O2 NOMINEES LIMITED
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O2 SECRETARIES LIMITED / 10/11/2009
2009-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-10CERTNMCOMPANY NAME CHANGED O2 NOMINEES LIMITED CERTIFICATE ISSUED ON 10/11/09
2009-11-10RES15CHANGE OF NAME 30/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HARWOOD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELCON SANCHEZ-FRIERA / 01/10/2009
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2008-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-05225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21363aRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-07-05288bDIRECTOR RESIGNED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2004-08-24363aRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28363aRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to VMED O2 SECRETARIES 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 VMED O2 SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VMED O2 SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of VMED O2 SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VMED O2 SECRETARIES LIMITED
Trademarks
We have not found any records of VMED O2 SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VMED O2 SECRETARIES 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 (82990 - Other business support service activities n.e.c.) as VMED O2 SECRETARIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VMED O2 SECRETARIES 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 VMED O2 SECRETARIES 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 VMED O2 SECRETARIES 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.