- Company Overview for OZO INNOVATIONS LIMITED (08071406)
- Filing history for OZO INNOVATIONS LIMITED (08071406)
- People for OZO INNOVATIONS LIMITED (08071406)
- Charges for OZO INNOVATIONS LIMITED (08071406)
- More for OZO INNOVATIONS LIMITED (08071406)
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) |
---|---|---|---|
19 May 2015 | MR04 | Satisfaction of charge 1 in full | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
17 Mar 2015 | AP04 | Appointment of Keystone Law Limited as a secretary on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Timothy James Hirst as a director on 16 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | AP01 | Appointment of Mr Paul Alan Loffler as a director on 16 February 2015 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
20 Jan 2015 | SH02 | Consolidation of shares on 5 December 2014 | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | AP01 | Appointment of Mrs Gillian Elizabeth Thurston as a director on 16 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Rowan Gardner as a director on 21 October 2014 | |
18 Jul 2014 | TM02 | Termination of appointment of Mortimer Burnett Ltd as a secretary on 18 July 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from Isis Innovation Centre Suite is10 Howbery Park Wallingford Oxfordshire OX10 8BA on 10 July 2014 | |
10 Jul 2014 | MR01 | Registration of charge 080714060002, created on 8 July 2014 | |
24 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
13 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|
|
13 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
11 Jun 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
16 May 2013 | AP04 | Appointment of Mortimer Burnett Ltd as a secretary | |
16 May 2013 | TM02 | Termination of appointment of Gillian Thurston as a secretary | |
31 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Oct 2012 | AD01 | Registered office address changed from 5 Jethro Tull Gardens Crowmarsh Gifford Wallingford Oxfordshire OX10 8DS England on 4 October 2012 |