OZ STUDIOS LTD

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Ali Zeb Syed as a person with significant control on 2025-04-15

View Document

08/05/258 May 2025 Director's details changed for Mr Syed Ali Zeb on 2025-04-15

View Document

06/05/256 May 2025 Change of details for Mr Syed Ali Zeb as a person with significant control on 2025-04-15

View Document

02/05/252 May 2025 Registered office address changed from Flat 3 Hook Rise South Surbiton KT6 7LP England to Flat 3 333 Hook Rise South Surbiton KT6 7LP on 2025-05-02

View Document

30/04/2530 April 2025 Termination of appointment of Syed Ali Zeb as a director on 2025-04-15

View Document

30/04/2530 April 2025 Registered office address changed from Flat 64 Sutton Court Road Sutton SM1 4FG England to Flat 3 Hook Rise South Surbiton KT6 7LP on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Syed Muhammad Ali Zeb as a director on 2025-04-15

View Document

30/04/2530 April 2025 Appointment of Mr Syed Muhammad Ali Zeb as a director on 2025-04-15

View Document

30/04/2530 April 2025 Director's details changed for Mr Syed Muhammad Ali Zeb on 2025-04-15

View Document

30/04/2530 April 2025 Director's details changed for Mr Syed Muhammad Ali Zeb on 2025-04-15

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Notification of Syed Muhammad Ali Zeb as a person with significant control on 2025-04-15

View Document

30/04/2530 April 2025 Change of details for Mr Syed Muhammad Ali Zeb as a person with significant control on 2025-04-15

View Document

30/04/2530 April 2025 Cessation of Atta Ul Mujeeb Ahmed as a person with significant control on 2025-04-15

View Document

30/04/2530 April 2025 Termination of appointment of Atta Ul Mujeeb Ahmed as a director on 2025-04-15

View Document

04/03/254 March 2025 Registered office address changed from 34 Franklin Crescent Mitcham CR4 1NH England to Flat 64 Sutton Court Road Sutton SM1 4FG on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr Atta Ul Mujeeb Ahmed as a person with significant control on 2025-03-04

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 3 Arran Close Wallington SM6 8BT England to 34 Franklin Crescent Mitcham CR4 1NH on 2024-04-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-02-28

View Document

07/05/227 May 2022 Director's details changed for Mr Atta Ul Mujeeb Ahmed on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/01/229 January 2022 Registered office address changed from 63 Taunton Avenue Hounslow TW3 4AG England to 3 Arran Close Wallington SM6 8BT on 2022-01-09

View Document

09/01/229 January 2022 Director's details changed for Mr Atta Ul Mujeeb Ahmed on 2022-01-01

View Document

09/01/229 January 2022 Registered office address changed from 43 Stoford Close London SW19 6TJ England to 63 Taunton Avenue Hounslow TW3 4AG on 2022-01-09

View Document

24/02/2124 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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