OZONE ENVIRONMENTAL LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-09-30 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Registered office address changed from 6 Great Cullings Rush Green Romford Essex RM7 0YL United Kingdom to Unit a3 Dovers Corner Industrial Park 55 New Road Rainham Essex RM13 8QT on 2024-11-13

View Document

08/03/248 March 2024 Confirmation statement made on 2023-09-30 with updates

View Document

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

View Accounts

25/08/2325 August 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

11/10/2211 October 2022 Micro company accounts made up to 2022-02-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-09-30 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/10/194 October 2019 CURREXT FROM 31/01/2020 TO 29/02/2020

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT A3, DOVERS CORNER INDUSTRIAL PARK, 55 NEW ROAD RAINHAM ESSEX RM13 8QT UNITED KINGDOM

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM UNIT A3, DOVERS CORNER INDUSTRIAL PARK, 55 NEW ROAD RAINHAM ESSEX RM13 8QT UNITED KINGDOM

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 6 GREAT CULLINGS RUSH GREEN ROMFORD ESSEX RM7 0YL UNITED KINGDOM

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM UNIT A3 DOVERS CORNER INDUSTRIAL PARK 55 NEW ROAD RAINHAM ESSEX RM13 8QT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

13/06/1713 June 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/03/163 March 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/04/1510 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015

View Document

31/03/1531 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL CAROLINE CLAY / 11/10/2013

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

09/04/149 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/12/118 December 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MUNNS

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY RASA ROMULIS

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/05/1024 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CAROLINE CLAY / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE CHARLES MUNNS / 01/10/2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 £ NC 1000/2000 29/11/0

View Document

29/12/0629 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 29/11/06

View Document

26/10/0626 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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