Advanced company searchLink opens in new window

OZO LIMITED

Company number 05817278

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
14 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
18 May 2023 PSC01 Notification of Ewan Fernandes as a person with significant control on 6 April 2016
18 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Apr 2023 AA Unaudited abridged accounts made up to 31 August 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 15 May 2022 with updates
16 Jun 2022 AP01 Appointment of Mr Ewan Fernandes as a director on 1 December 2021
18 May 2022 AD01 Registered office address changed from 126 South Street Enfield EN3 4QA England to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 18 May 2022
12 Dec 2021 TM01 Termination of appointment of Ewan Fernandes as a director on 30 November 2021
12 Dec 2021 TM02 Termination of appointment of Paula Marie Fernandes as a secretary on 30 November 2021
12 Dec 2021 AP01 Notice of removal of a director
12 Dec 2021 PSC07 Cessation of Ewan Fernandes as a person with significant control on 30 November 2021
11 Dec 2021 PSC01 Notification of David John Parven as a person with significant control on 30 November 2021
09 Dec 2021 AD01 Registered office address changed from , 2 Park Court Pyrford Road, West Byfleet, KT14 6SD, United Kingdom to 126 South Street Enfield EN3 4QA on 9 December 2021
15 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
27 Oct 2021 AD01 Registered office address changed from , 28 Montague Road, London, N15 4BD to 126 South Street Enfield EN3 4QA on 27 October 2021
07 Aug 2021 AD01 Registered office address changed from , 2 Park Court Pyrford Road, West Byfleet, Surrey, KT14 6SD to 126 South Street Enfield EN3 4QA on 7 August 2021
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
09 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018