Advanced company searchLink opens in new window

OZ AIR LIMITED

Company number 03401407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 64,500
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