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)
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
  • GBP 300.6
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 225.00
20 Jan 2015 SH02 Consolidation of shares on 5 December 2014
20 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/12/2014
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
  • GBP 210.00
13 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 210
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
  • GBP 176
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