OZMAS DEVELOPMENTS & DESIGN LTD

Company Documents

DateDescription
20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/17

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM
42 DAVIS ROAD
ACTON
LONDON
W3 7SG

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

27/05/1727 May 2017 Annual accounts for year ending 27 May 2017

View Accounts

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

11/03/1711 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/16

View Document

27/05/1627 May 2016 Annual accounts for year ending 27 May 2016

View Accounts

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/15

View Document

17/01/1617 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MRS GEORGINA MARY KATE KNIGHT

View Document

01/06/151 June 2015 COMPANY NAME CHANGED KNIGHT FINE ART & ANTIQUES LIMITED
CERTIFICATE ISSUED ON 01/06/15

View Document

27/05/1527 May 2015 Annual accounts for year ending 27 May 2015

View Accounts

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM
42 DAVIS ROAD DAVIS ROAD
LONDON
W3 7SG
ENGLAND

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/14

View Document

29/01/1529 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM
57A ORMISTON GROVE
LONDON
W12 0JP

View Document

27/05/1427 May 2014 Annual accounts for year ending 27 May 2014

View Accounts

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/13

View Document

23/01/1423 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
C/O MR J.R.W KNIGHT
FLAT 3 81 SULGRAVE ROAD
HAMMERSMITH
LONDON
GREATER LONDON
W6 7QH
UNITED KINGDOM

View Document

27/05/1327 May 2013 Annual accounts for year ending 27 May 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12

View Document

27/05/1227 May 2012 Annual accounts for year ending 27 May 2012

View Accounts

06/04/126 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/11

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ROBERT WILLIAM KNIGHT / 01/04/2011

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
15A COLLINGBOURNE ROAD
SHEPHERDS BUSH
LONDON
W12 0JG

View Document

06/02/126 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/10

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMART

View Document

14/02/1114 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/02/1113 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SMART

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT WILLIAM KNIGHT / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/06

View Document

25/03/0725 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 27/05/05

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM:
FLAT D
54 MALDEN ROAD
LONDON
NW5 3HG

View Document

19/08/0419 August 2004 COMPANY NAME CHANGED
KNIGHT'S FINE ART AND ANTIQUES L
IMITED
CERTIFICATE ISSUED ON 19/08/04

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 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