OZONE PURIFICATION LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

25/02/2225 February 2022 Termination of appointment of Keystone Law Limited as a secretary on 2022-02-25

View Document

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR STEPHEN BALL

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROWAN GARDNER

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CORPORATE SECRETARY APPOINTED KEYSTONE LAW LIMITED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 1 DRAYTON HOUSE COURT DRAYTON ST LEONARD WALLINGFORD OX10 7BG ENGLAND

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED OZO INNOVATIONS LIMITED CERTIFICATE ISSUED ON 11/05/16

View Document

11/05/1611 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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