OZIR LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of a voluntary liquidator

View Document

26/08/2526 August 2025 NewRegistered office address changed from 8a Kidderpore Avenue Kidderpore Avenue 3 Dudin Brown House London NW3 7SU England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2025-08-26

View Document

26/08/2526 August 2025 NewStatement of affairs

View Document

26/08/2526 August 2025 NewResolutions

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/05/251 May 2025 Change of details for Mr Artemijs Rjabovs as a person with significant control on 2025-04-24

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-03 with updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/11/243 November 2024 Registered office address changed from Saffery Trinity 16 John Dalton Street Manchester M2 6HY England to 8a Kidderpore Avenue Kidderpore Avenue 3 Dudin Brown House London NW3 7SU on 2024-11-03

View Document

03/11/243 November 2024 Termination of appointment of Oleksandr Zinchenko as a director on 2024-11-03

View Document

03/11/243 November 2024 Notification of Artemijs Rjabovs as a person with significant control on 2024-10-01

View Document

03/11/243 November 2024 Cessation of Oleksandr Zinchenko as a person with significant control on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/09/237 September 2023 Registered office address changed from C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 2023-09-07

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

04/10/224 October 2022 Director's details changed for Mr Artemijs Rjabovs on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Oleksandr Zinchenko as a person with significant control on 2022-10-04

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

12/11/2112 November 2021 Registered office address changed from Apartment 403 Harriet House 20 Upper Wharf Street Salford Greater Manchester M5 4BY United Kingdom to C/O Saffery Champness Trinity 16 John Dalton Street Manchester M2 6HY on 2021-11-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEMIJS RJABOVS / 19/02/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 202 1 LOCKGATE SQUARE MIDDLEWOOD LOCKS SALFORD GREATER MANCHESTER M5 4YU

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEKSANDR ZINCHENKO / 25/06/2020

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR OLEKSANDR ZINCHENKO

View Document

04/11/194 November 2019 CESSATION OF ARTEMIJS RJABOVS AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLEKSANDR ZINCHENKO

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEMIJS RJABOVS / 19/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 202 MIDDLEWOOD STREET SALFORD M5 4YW UNITED KINGDOM

View Document

15/07/1915 July 2019 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