OZONE INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-01-18 with updates |
10/02/2510 February 2025 | Purchase of own shares. |
05/02/255 February 2025 | Cancellation of shares. Statement of capital on 2025-01-14 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Purchase of own shares. |
03/10/233 October 2023 | Cancellation of shares. Statement of capital on 2023-09-08 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Purchase of own shares. |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2021-09-01 |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2021-09-01 |
10/03/2310 March 2023 | Confirmation statement made on 2023-01-18 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
02/09/162 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR NILS MARTENSSON |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTENSSON |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, DIRECTOR HANS WAGNER |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, SECRETARY PATRICK MARTENSSON |
21/10/1521 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/10/146 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/10/139 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
05/09/135 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/11/1220 November 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/10/117 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
20/09/1120 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PRINCE / 30/09/2010 |
18/10/1018 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
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 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR HANS WAGNER / 30/09/2010 |
18/08/1018 August 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/10/092 October 2009 | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
08/05/098 May 2009 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM UNIT B5, ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/11/076 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/05/0730 May 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/05/0730 May 2007 | NC INC ALREADY ADJUSTED 04/04/07 |
30/05/0730 May 2007 | £ NC 400000/600000 04/04 |
30/05/0730 May 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/05/0716 May 2007 | £ NC 100000/300000 05/01 |
16/05/0716 May 2007 | £ NC 300000/400000 22/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | NC INC ALREADY ADJUSTED 22/09/06 |
05/10/065 October 2006 | NC INC ALREADY ADJUSTED 22/09/06 |
05/10/065 October 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/09/064 September 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW |
20/04/0620 April 2006 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/04/064 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | DIRECTOR RESIGNED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB |
04/11/054 November 2005 | REGISTERED OFFICE CHANGED ON 04/11/05 FROM: 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW |
07/09/057 September 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
07/07/057 July 2005 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: UNIT B2 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
28/06/0528 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
18/03/0518 March 2005 | DIRECTOR RESIGNED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
03/03/053 March 2005 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
22/07/0422 July 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/03/045 March 2004 | NEW DIRECTOR APPOINTED |
13/01/0413 January 2004 | NC INC ALREADY ADJUSTED 05/01/04 |
08/01/048 January 2004 | AUDITOR'S RESIGNATION |
03/12/033 December 2003 | NEW DIRECTOR APPOINTED |
25/11/0325 November 2003 | DIRECTOR RESIGNED |
04/11/034 November 2003 | RETURN MADE UP TO 04/10/03; CHANGE OF MEMBERS |
12/07/0312 July 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/06/0310 June 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
09/10/029 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
08/10/028 October 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/09/0210 September 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
09/10/019 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/04/019 April 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
18/11/0018 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
17/10/0017 October 2000 | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
05/05/005 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/007 April 2000 | REGISTERED OFFICE CHANGED ON 07/04/00 FROM: UNIT B15 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR |
03/11/993 November 1999 | ALTERARTICLES15/10/99 |
03/11/993 November 1999 | S-DIV 15/10/99 |
03/11/993 November 1999 | £ NC 82000/100000 15/10/99 |
03/11/993 November 1999 | DISAPPLICATION OF PRE-EMPTION RIGHTS 15/10/99 |
08/10/998 October 1999 | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS |
16/09/9916 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
14/06/9914 June 1999 | COMMISSION PAYABLE RELATING TO SHARES |
19/03/9919 March 1999 | NEW SECRETARY APPOINTED |
24/02/9924 February 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/12/983 December 1998 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/97 |
05/11/985 November 1998 | REGISTERED OFFICE CHANGED ON 05/11/98 FROM: UNIT B5 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR |
08/10/988 October 1998 | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS |
24/07/9824 July 1998 | NEW DIRECTOR APPOINTED |
20/07/9820 July 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
04/07/984 July 1998 | DIRECTOR RESIGNED |
16/01/9816 January 1998 | DISAPPLICATION OF PRE-EMPTION RIGHTS 23/12/97 |
16/01/9816 January 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/97 |
16/01/9816 January 1998 | £ NC 65000/82000 23/12/ |
16/01/9816 January 1998 | ALTER MEM AND ARTS 23/12/97 |
16/10/9716 October 1997 | RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS |
19/09/9719 September 1997 | REGISTERED OFFICE CHANGED ON 19/09/97 FROM: UNIT B8 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HAMPSHIRE GU14 0NR |
03/08/973 August 1997 | ALTER MEM AND ARTS 25/07/97 |
08/07/978 July 1997 | NEW DIRECTOR APPOINTED |
27/06/9727 June 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
19/06/9719 June 1997 | NEW DIRECTOR APPOINTED |
12/12/9612 December 1996 | AUDITOR'S RESIGNATION |
12/12/9612 December 1996 | AMNEDING 882R ORG RECD 26.11.96 |
10/12/9610 December 1996 | AUDITOR'S RESIGNATION |
09/12/969 December 1996 | NEW DIRECTOR APPOINTED |
08/11/968 November 1996 | ALTER MEM AND ARTS 23/10/96 |
08/11/968 November 1996 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96 |
08/11/968 November 1996 | ALLOTT SHARES 23/10/96 |
31/10/9631 October 1996 | NEW DIRECTOR APPOINTED |
11/10/9611 October 1996 | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS |
07/08/967 August 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
17/10/9517 October 1995 | RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
10/02/9510 February 1995 | REGISTERED OFFICE CHANGED ON 10/02/95 FROM: UNIT B5 ARMSTRONG MALL SOUTHWOOD SUMMIT CENTRE FARNBOROUGH HANTS GU14 0NR |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/11/9415 November 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
11/11/9411 November 1994 | £ NC 100/100000 04/11/94 |
11/11/9411 November 1994 | NC INC ALREADY ADJUSTED 04/11/94 |
12/10/9412 October 1994 | S386 DISP APP AUDS 07/10/94 |
04/10/944 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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