OZEKI OPERATIONS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/05/2318 May 2023 Registered office address changed from Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to 4 Cross Street Beeston Nottingham NG9 2NX on 2023-05-18

View Document

07/03/237 March 2023 Notification of Georgina May Brown as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Mrs Georgina May Brown as a director on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Change of details for Mr Lewis Owain Brown as a person with significant control on 2023-03-07

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/11/2118 November 2021 Registered office address changed from Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL on 2021-11-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/11/1916 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BROWN

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR LEWIS OWAIN BROWN

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS OWAIN BROWN

View Document

15/05/1915 May 2019 CESSATION OF GEORGINA MAY BROWN AS A PSC

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1820 February 2018 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