- Company Overview for OZONE ULTRA CLEAN LIMITED (06406732)
- Filing history for OZONE ULTRA CLEAN LIMITED (06406732)
- People for OZONE ULTRA CLEAN LIMITED (06406732)
- Charges for OZONE ULTRA CLEAN LIMITED (06406732)
- More for OZONE ULTRA CLEAN LIMITED (06406732)
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) |
---|---|---|---|
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from 14-16 Westgate Skelmersdale Lancashire WN8 8AZ to The Malthouse Business Centre 48 Southport Road Ormskirk L39 1QR on 8 March 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
02 Oct 2013 | AD01 | Registered office address changed from Hulmes Bridge House North Moor Lane Halsall Ormskirk Lancashire L39 8RF United Kingdom on 2 October 2013 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
10 Dec 2012 | CH03 | Secretary's details changed for Amy Louise Warburton on 23 December 2011 | |
10 Dec 2012 | CH01 | Director's details changed for Paul Warburton on 23 December 2011 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2011
|
|
16 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 May 2011 | SH08 | Change of share class name or designation | |
16 May 2011 | AP01 | Appointment of Mr Bruce Falkingham as a director | |
16 May 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |