About

Registered Number: 02809758
Date of Incorporation: 15/04/1993 (31 years ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Having been setup in 1993, Vodafone Overseas Holdings Ltd have registered office in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". There are no directors listed for Vodafone Overseas Holdings Ltd in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 09 December 2019
PARENT_ACC - N/A 09 December 2019
GUARANTEE2 - N/A 09 December 2019
AGREEMENT2 - N/A 09 December 2019
CS01 - N/A 03 December 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 October 2018
PARENT_ACC - N/A 11 October 2018
GUARANTEE2 - N/A 11 October 2018
AGREEMENT2 - N/A 11 October 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 27 March 2018
TM01 - Termination of appointment of director 23 March 2018
AP01 - Appointment of director 23 March 2018
CS01 - N/A 21 February 2018
RESOLUTIONS - N/A 03 January 2018
AA - Annual Accounts 19 December 2017
PARENT_ACC - N/A 19 December 2017
AGREEMENT2 - N/A 19 December 2017
GUARANTEE2 - N/A 19 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 January 2017
PARENT_ACC - N/A 05 January 2017
AGREEMENT2 - N/A 05 January 2017
GUARANTEE2 - N/A 05 January 2017
AR01 - Annual Return 25 April 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AA - Annual Accounts 08 January 2016
PARENT_ACC - N/A 08 January 2016
GUARANTEE2 - N/A 08 January 2016
AGREEMENT2 - N/A 08 January 2016
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 16 December 2014
PARENT_ACC - N/A 16 December 2014
AGREEMENT2 - N/A 16 December 2014
GUARANTEE2 - N/A 16 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 06 December 2013
PARENT_ACC - N/A 06 December 2013
AGREEMENT2 - N/A 06 December 2013
GUARANTEE2 - N/A 06 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 13 December 2010
CH01 - Change of particulars for director 13 May 2010
AR01 - Annual Return 17 February 2010
CC04 - Statement of companies objects 25 January 2010
RESOLUTIONS - N/A 17 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363a - Annual Return 18 March 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 13 March 2004
RESOLUTIONS - N/A 06 January 2004
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
363a - Annual Return 24 April 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 26 April 2002
RESOLUTIONS - N/A 06 March 2002
AA - Annual Accounts 26 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
363a - Annual Return 23 April 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
RESOLUTIONS - N/A 27 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288c - Notice of change of directors or secretaries or in their particulars 21 December 2000
AA - Annual Accounts 14 December 2000
363a - Annual Return 04 May 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 28 April 1999
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1998
363a - Annual Return 22 April 1998
AA - Annual Accounts 08 December 1997
363a - Annual Return 23 April 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
AA - Annual Accounts 11 December 1996
363x - Annual Return 21 April 1996
AA - Annual Accounts 12 December 1995
RESOLUTIONS - N/A 22 November 1995
363x - Annual Return 24 May 1995
288 - N/A 23 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1994
363x - Annual Return 06 May 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
88(2)P - N/A 10 March 1994
88(2)P - N/A 24 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1993
CERTNM - Change of name certificate 26 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
RESOLUTIONS - N/A 14 July 1993
RESOLUTIONS - N/A 14 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1993
123 - Notice of increase in nominal capital 14 July 1993
NEWINC - New incorporation documents 15 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.