OZNEK TECHNOLOGIES LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23

View Document

22/04/2522 April 2025 Notification of Matthew Parry as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Termination of appointment of Carl Thomas Roderick as a director on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-22

View Document

22/04/2522 April 2025 Cessation of Carl Thomas Roderick as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Matthew Parry as a director on 2025-04-22

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

12/08/2412 August 2024 Registered office address changed from PO Box 12140453 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-07-15 with no updates

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Registered office address changed from East Street Studios Earl Street Rugby CV21 3SS England to PO Box 12140453 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12

View Document

10/12/2310 December 2023 Micro company accounts made up to 2022-08-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2022-07-15 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2021-08-31

View Document

20/09/2320 September 2023 Registered office address changed from Office 3 Regent Court Regent Place Rugby CV21 2PN England to East Street Studios Earl Street Rugby CV21 3SS on 2023-09-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM SUITE 3 MATLOCK ROAD COVENTRY CV1 4JQ ENGLAND

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL THOMAS RODERICK

View Document

20/07/2020 July 2020 CESSATION OF BECK SPORTS HOLDINGS LIMITED AS A PSC

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED AFFINITY TECHNOLOGIES LTD CERTIFICATE ISSUED ON 31/03/20

View Document

06/08/196 August 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