OZONE PROJECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

17/09/2417 September 2024 Registration of charge 114713030002, created on 2024-09-12

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/05/2431 May 2024 Appointment of Ms Karen Eccles as a director on 2024-05-02

View Document

06/03/246 March 2024 Termination of appointment of Nicholas Daniel Hugh as a director on 2024-01-26

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

05/01/235 January 2023 Withdrawal of a person with significant control statement on 2023-01-05

View Document

05/01/235 January 2023 Notification of News Corp Uk & Ireland Limited as a person with significant control on 2022-12-20

View Document

04/01/234 January 2023 Sub-division of shares on 2022-12-16

View Document

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

View Accounts

22/12/2222 December 2022 Audited abridged accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Statement of capital following an allotment of shares on 2022-12-16

View Document

21/12/2221 December 2022 Appointment of Mr Richard Wray as a director on 2022-12-16

View Document

21/12/2221 December 2022 Appointment of Mr Damon Andrew Reeve as a director on 2022-12-16

View Document

12/05/2212 May 2022 Termination of appointment of David William Dinsmore as a director on 2022-05-03

View Document

12/05/2212 May 2022 Appointment of Mr Dominic Charles Carter as a director on 2022-05-03

View Document

22/02/2222 February 2022 Registered office address changed from 3 Marshalsea Road London SE1 1EP to New City Court 20 st. Thomas Street London SE1 9RS on 2022-02-22

View Document

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

View Accounts

30/09/2130 September 2021 Audited abridged accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 AUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

26/05/2026 May 2020 DIRECTOR APPOINTED ANDREW ATKINSON

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR STEPHEN JOHN GODSELL

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PEMSEL

View Document

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

View Accounts

03/12/193 December 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 1 LONDON BRIDGE STREET LONDON SE1 9GF UNITED KINGDOM

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 21/09/2018

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STODDART LONGCROFT

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DAVID WILLIAM DINSMORE

View Document

21/09/1821 September 2018 CESSATION OF TELEGRAPH MEDIA GROUP LIMITED AS A PSC

View Document

21/09/1821 September 2018 CESSATION OF NEWS CORP UK & IRELAND LIMITED AS A PSC

View Document

21/09/1821 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 8

View Document

21/09/1821 September 2018 CESSATION OF GUARDIAN NEWS & MEDIA LIMITED AS A PSC

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

13/08/1813 August 2018 ADOPT ARTICLES 31/07/2018

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR NICHOLAS DANIEL HUGH

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUARDIAN NEWS & MEDIA LIMITED

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / NEWS CORP UK & IRELAND LIMITED / 31/07/2018

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELEGRAPH MEDIA GROUP LIMITED

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/1818 July 2018 CURRSHO FROM 31/07/2019 TO 30/06/2019

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