Advanced company searchLink opens in new window

OZ INTERACTIVE LIMITED

Company number 07558936

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)
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
14 Jan 2020 AP01 Appointment of Mr Michael Rodney Probert as a director on 5 December 2019
21 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
27 Dec 2018 CH01 Director's details changed for Mr Nir Elbaz on 15 December 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
15 Nov 2017 PSC05 Change of details for Isb Technology S.A.R.L as a person with significant control on 1 January 2017
23 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
18 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Apr 2013 CERTNM Company name changed isb tech LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
24 Jan 2013 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 24 January 2013
30 Oct 2012 TM01 Termination of appointment of Cristian Pasca as a director
30 Oct 2012 AP01 Appointment of Mr Nir Elbaz as a director
09 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011