OZOFRESH LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Darren Mark Wight as a director on 2024-03-14

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

01/03/221 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATCHMAN (OZONE) LIMITED

View Document

18/03/2018 March 2020 25/11/19 STATEMENT OF CAPITAL GBP 103

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE DAVIS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR DARREN MARK WIGHT

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR STEVE RICHARD DAVIS

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM BROOKLEIGH MILLEY ROAD WALTHAM ST. LAWRENCE READING RG10 0JR UNITED KINGDOM

View Document

04/01/194 January 2019 COMPANY NAME CHANGED BROOKFIELD ADVISORY LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

31/12/1831 December 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