Advanced company searchLink opens in new window

OZPRODZ LIMITED

Company number 06930125

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)
24 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
17 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
22 May 2023 MA Memorandum and Articles of Association
22 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2023 MR01 Registration of charge 069301250002, created on 5 May 2023
09 Mar 2023 TM01 Termination of appointment of Nigel Alan Glaister as a director on 8 March 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
22 Dec 2022 PSC07 Cessation of Nigel Alan Glaister as a person with significant control on 20 December 2022
22 Dec 2022 PSC07 Cessation of Laurence Edward Raymond Green as a person with significant control on 20 December 2022
22 Dec 2022 PSC02 Notification of Muk Holdings Limited as a person with significant control on 20 December 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
05 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
22 Dec 2020 CH01 Director's details changed for Mr Alan Stuart Maxwell on 18 December 2020
09 Dec 2020 MR04 Satisfaction of charge 1 in full
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
28 Feb 2020 AP01 Appointment of Mr Nigel Alan Glaister as a director on 27 February 2020
31 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
30 Apr 2019 SH06 Cancellation of shares. Statement of capital on 30 January 2019
  • GBP 170
30 Apr 2019 SH03 Purchase of own shares.
20 Dec 2018 AA Total exemption full accounts made up to 31 October 2018
30 Aug 2018 CH01 Director's details changed for Mr Alan Stuart Maxwell on 15 May 2017