OZRAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/01/2413 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Change of details for Mr Rajesh Shet as a person with significant control on 2023-01-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

12/01/2312 January 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

27/01/2227 January 2022 Change of details for Ms Seema Mishra as a person with significant control on 2022-01-21

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

22/01/2222 January 2022 Secretary's details changed for Seema Mishra on 2022-01-22

View Document

22/01/2222 January 2022 Director's details changed for Mr Rajesh Shet on 2022-01-20

View Document

22/01/2222 January 2022 Registered office address changed from 82 Perth Road London N22 5QP to Newlands Perivale Lane Perivale Greenford UB6 8TW on 2022-01-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM SUITE 118 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 82 PERTH ROAD LONDON N22 5QP UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH SHET / 01/11/2011

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 55 BEULAH ROAD WALTHAMSTOW E17 9LG

View Document

29/11/1029 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SHET / 22/11/2009

View Document

26/01/1026 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 82 PERTH ROAD WOOD GREEN LONDON N22 5QP

View Document

10/12/0810 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH SHET / 21/10/2008

View Document

20/10/0820 October 2008 GBP NC 2/10 07/10/08

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ROHIT RATHORE

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 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