OZTAS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Appointment of a voluntary liquidator |
| 07/10/257 October 2025 New | Removal of liquidator by court order |
| 25/09/2525 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 16/04/2516 April 2025 | Liquidators' statement of receipts and payments to 2025-03-29 |
| 29/05/2429 May 2024 | Liquidators' statement of receipts and payments to 2024-03-29 |
| 15/04/2315 April 2023 | Statement of affairs |
| 15/04/2315 April 2023 | Appointment of a voluntary liquidator |
| 15/04/2315 April 2023 | Resolutions |
| 15/04/2315 April 2023 | Registered office address changed from 105 Thornsbeach Road London SE6 1EY United Kingdom to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-04-15 |
| 15/04/2315 April 2023 | Resolutions |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
| 10/07/2010 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TURAN TASDEMIR |
| 10/07/2010 July 2020 | DIRECTOR APPOINTED MRS FILIZ BILGIN |
| 10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILIZ BILGIN |
| 10/07/2010 July 2020 | CESSATION OF TURAN UGUR TASDEMIR AS A PSC |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM UNIT 003, PARMA HOUSE CLARENDON ROAD LONDON N22 6UL UNITED KINGDOM |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
| 07/12/177 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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