- Company Overview for OZ AIR LIMITED (03401407)
- Filing history for OZ AIR LIMITED (03401407)
- People for OZ AIR LIMITED (03401407)
- More for OZ AIR LIMITED (03401407)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jul 2018 | PSC01 | Notification of Andrew Rose as a person with significant control on 18 June 2018 | |
18 Jul 2018 | PSC07 | Cessation of Ken Whittaker as a person with significant control on 18 June 2018 | |
18 Jul 2018 | AP01 | Appointment of Jules Pyke as a director on 29 April 2018 | |
18 Jul 2018 | PSC01 | Notification of Jules Pyke as a person with significant control on 30 April 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 29 June 2017 | |
08 May 2018 | PSC07 | Cessation of Spencer James Evans as a person with significant control on 29 April 2018 | |
03 May 2018 | TM01 | Termination of appointment of Spencer James Evans as a director on 29 April 2018 | |
29 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Stephen Graham - Clare on 20 September 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Mr Spencer James Evans on 20 September 2016 | |
31 Oct 2016 | CH03 | Secretary's details changed for Mr Ken Whittaker on 20 September 2016 | |
27 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from 45 Selvage Lane London NW7 3SS to 15 Home Farm Luton Hoo Estate Luton LU1 3TD on 20 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
13 Sep 2016 | CH01 | Director's details changed for Mr Stephen Graham - Clare on 3 July 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Spencer James Evans on 3 July 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Anastasis Leonidou as a director on 23 January 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Mick Conneely as a director on 23 January 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Ken Whittaker as a director on 5 May 2015 | |
30 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | AP01 | Appointment of Mr Stephen Graham - Clare as a director on 1 May 2015 | |
21 Jul 2015 | AP03 | Appointment of Mr Ken Whittaker as a secretary on 1 May 2015 |