OZONE INDUSTRIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2025-01-14

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Purchase of own shares.

View Document

03/10/233 October 2023 Cancellation of shares. Statement of capital on 2023-09-08

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2021-09-01

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2021-09-01

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/09/162 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR NILS MARTENSSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTENSSON

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR HANS WAGNER

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK MARTENSSON

View Document

21/10/1521 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRINCE / 30/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM AAAAAAAAUNIT 3, REGENTS COURT, SOUTH WAY, WALWORTH BUSINESS PARK, ANDOVER HAMPSHIRE SP10 5NX

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HANS WAGNER / 30/09/2010

View Document

18/08/1018 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT B5, ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/0730 May 2007 NC INC ALREADY ADJUSTED 04/04/07

View Document

30/05/0730 May 2007 £ NC 400000/600000 04/04

View Document

30/05/0730 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0716 May 2007 £ NC 100000/300000 05/01

View Document

16/05/0716 May 2007 £ NC 300000/400000 22/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

05/10/065 October 2006 NC INC ALREADY ADJUSTED 22/09/06

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: UNIT B2 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NC INC ALREADY ADJUSTED 05/01/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 04/10/03; CHANGE OF MEMBERS

View Document

12/07/0312 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: UNIT B15 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

03/11/993 November 1999 ALTERARTICLES15/10/99

View Document

03/11/993 November 1999 S-DIV 15/10/99

View Document

03/11/993 November 1999 £ NC 82000/100000 15/10/99

View Document

03/11/993 November 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 COMMISSION PAYABLE RELATING TO SHARES

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/983 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: UNIT B5 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

08/10/988 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97

View Document

16/01/9816 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97

View Document

16/01/9816 January 1998 £ NC 65000/82000 23/12/

View Document

16/01/9816 January 1998 ALTER MEM AND ARTS 23/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: UNIT B8 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR

View Document

03/08/973 August 1997 ALTER MEM AND ARTS 25/07/97

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

12/12/9612 December 1996 AMNEDING 882R ORG RECD 26.11.96

View Document

10/12/9610 December 1996 AUDITOR'S RESIGNATION

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 ALTER MEM AND ARTS 23/10/96

View Document

08/11/968 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96

View Document

08/11/968 November 1996 ALLOTT SHARES 23/10/96

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: UNIT B5 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HANTS GU14 0NR

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/11/9411 November 1994 £ NC 100/100000 04/11/94

View Document

11/11/9411 November 1994 NC INC ALREADY ADJUSTED 04/11/94

View Document

12/10/9412 October 1994 S386 DISP APP AUDS 07/10/94

View Document

04/10/944 October 1994 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