ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vmed O2 UK Limited

Vmed O2 UK Limited is an active company incorporated on 30 April 2020 with the registered office located in Reading, Berkshire. Vmed O2 UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12580944
Private limited company
Age
5 years
Incorporated 30 April 2020
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 8 October 2024 (11 months ago)
Next confirmation dated 8 October 2025
Due by 22 October 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
500 Brook Drive
Reading
RG2 6UU
United Kingdom
Address changed on 7 Oct 2024 (11 months ago)
Previous address was Griffin House 161 Hammersmith Road London W6 8BS United Kingdom
Telephone
01753 565656
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Dec 1967
Director • Spanish • Lives in Spain • Born in Dec 1963
Director • British • Lives in UK • Born in Nov 1951
Director • American • Lives in United States • Born in Feb 1963
Director • American • Lives in United States • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opal Holdco Limited
Andrea Vincenzo Salvato and Enrique Rodriguez are mutual people.
Active
Opal JVCO Limited
Andrea Vincenzo Salvato and Enrique Rodriguez are mutual people.
Active
Lessons For Life Foundation
Andrea Vincenzo Salvato is a mutual person.
Active
Street Child
Andrea Vincenzo Salvato is a mutual person.
Active
Liberty Global Holdings Limited
Michael Thomas Fries is a mutual person.
Active
Liberty Global Ventures Limited
Andrea Vincenzo Salvato is a mutual person.
Active
DLG Acquisitions Limited
Andrea Vincenzo Salvato is a mutual person.
Active
Liberty Blume Specialty Finance Limited
Charles Henry Rowland Bracken is a mutual person.
Active
Brands
O2
O2 is a telecommunications provider in the UK, offering mobile and broadband services.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.13B
Increased by £636M (+129%)
Turnover
£10.68B
Increased by £321M (+3%)
Employees
15.93K
Decreased by 1.12K (-7%)
Total Assets
£40.01B
Decreased by £4.41B (-10%)
Total Liabilities
-£27.41B
Increased by £2.02B (+8%)
Net Assets
£12.6B
Decreased by £6.42B (-34%)
Debt Ratio (%)
69%
Increased by 11.33% (+20%)
Latest Activity
Group Accounts Submitted
4 Months Ago on 8 May 2025
Emilio Gayo Rodriguez Appointed
5 Months Ago on 24 Mar 2025
Peter Anthony Erskine Resigned
5 Months Ago on 24 Mar 2025
Mr Marc Thomas Murtra Millar Appointed
7 Months Ago on 18 Jan 2025
José Maria Álvarez-Pallete López Resigned
7 Months Ago on 18 Jan 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 7 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 25 Jun 2024
Group Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Vmed O2 UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 8 May 2025
Appointment of Emilio Gayo Rodriguez as a director on 24 March 2025
Submitted on 27 Mar 2025
Termination of appointment of Peter Anthony Erskine as a director on 24 March 2025
Submitted on 27 Mar 2025
Termination of appointment of José Maria Álvarez-Pallete López as a director on 18 January 2025
Submitted on 29 Jan 2025
Appointment of Mr Marc Thomas Murtra Millar as a director on 18 January 2025
Submitted on 29 Jan 2025
Termination of appointment of a director
Submitted on 29 Jan 2025
Confirmation statement made on 8 October 2024 with no updates
Submitted on 8 Oct 2024
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 7 October 2024
Submitted on 7 Oct 2024
Registration of charge 125809440002, created on 25 June 2024
Submitted on 3 Jul 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year