Advanced company searchLink opens in new window

OZO INNOVATIONS LIMITED

Company number 08071406

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)
22 Apr 2021 SH02 Sub-division of shares on 26 March 2021
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 780.648
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2021.
22 Apr 2021 MA Memorandum and Articles of Association
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 26/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2021 SH10 Particulars of variation of rights attached to shares
22 Apr 2021 SH08 Change of share class name or designation
09 Apr 2021 MR04 Satisfaction of charge 080714060004 in full
08 Apr 2021 SH08 Change of share class name or designation
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dis-application of mandatory transfer provisions (leaver) in regard to rowan gardner ceaseing to be employed by the company 22/07/2020
29 Jul 2020 AAMD Amended accounts for a small company made up to 31 December 2019
06 Jul 2020 AP01 Appointment of Mr David Charles Goosey as a director on 9 May 2020
06 Jul 2020 AP01 Appointment of Ms Sharon Vosmek as a director on 19 June 2020
24 Jun 2020 AP01 Appointment of Anthony James as a director on 19 June 2020
22 Jun 2020 TM01 Termination of appointment of Rowan Gardner as a director on 8 May 2020
27 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 683.69
08 Apr 2020 TM01 Termination of appointment of Mark Vivian Houghton-Berry as a director on 19 March 2020
19 Aug 2019 SH08 Change of share class name or designation
30 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 MR04 Satisfaction of charge 080714060002 in full
15 Jul 2019 MR01 Registration of charge 080714060004, created on 12 July 2019
11 Jun 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with updates