OZ INTERACTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from 12 Finsbury Square London EC2A 1AF England to 4th Floor, the Aspect 12 Finsbury Square London EC2A 1AS on 2025-08-14 |
31/07/2531 July 2025 New | Registered office address changed from 10 Finsbury Square 3rd Floor London EC2A 1AF England to 12 Finsbury Square London EC2A 1AF on 2025-07-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
17/03/2517 March 2025 | Full accounts made up to 2023-12-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Director's details changed for Mr Gil Rotem on 2024-03-28 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
15/01/2415 January 2024 | Full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-03-21 with updates |
28/10/2228 October 2022 | Registered office address changed from 2nd Floor Marble Arch House 66 Seymour Street London W1H 5BT England to 10 Finsbury Square 3rd Floor London EC2A 1AF on 2022-10-28 |
25/03/2225 March 2022 | Cessation of Darom Holdings Tech Limited as a person with significant control on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Change of details for Isbt Holdings Limited as a person with significant control on 2021-02-24 |
14/06/2114 June 2021 | Change of details for Isbt Holdings Limited as a person with significant control on 2021-02-24 |
07/05/217 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR MICHAEL RODNEY PROBERT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/09/1921 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIR ELBAZ / 15/12/2018 |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / ISB TECHNOLOGY S.A.R.L / 01/01/2017 |
23/09/1723 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/03/1521 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/03/1421 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | COMPANY NAME CHANGED ISB TECH LIMITED CERTIFICATE ISSUED ON 17/04/13 |
12/03/1312 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CRISTIAN PASCA |
30/10/1230 October 2012 | DIRECTOR APPOINTED MR NIR ELBAZ |
09/10/129 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
21/06/1221 June 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
10/03/1110 March 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company