OZMO ENTERTAINMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mr Michael Andrew John Sudlow as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Leslie Robert Deacon as a director on 2024-07-01

View Document

04/07/244 July 2024 Termination of appointment of Paul William Bryan as a director on 2024-07-01

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Termination of appointment of Richard Hinds as a director on 2022-08-19

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL ENNIS

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O EXERTIS (UK) LTD . SHORTEN BROOK WAY, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEPHEN CASEY

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUCEY

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM UNIT 1 EAGLE PARK DRIVE EAGLE PARK HAWLEY'S LANE WARRINGTON CHESHIRE WA2 8JA

View Document

03/07/153 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN TOWNSLEY

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GERARD PATRICK O'KEEFFE

View Document

05/01/155 January 2015 SECRETARY APPOINTED MR STEVEN JAMES TOWNSLEY

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY MAIREAD FAUGHEY

View Document

31/12/1431 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JIM MORGAN

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/12/1228 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR SHANE LOMBARD

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR SHANE LOMBARD

View Document

30/03/1230 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGROGGAN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY LIAM DORRIAN

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED KEVIN LUCEY

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY

View Document

22/03/1122 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MAIREAD FAUGHEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM DORRIAN

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FURLONG

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY LIAM DORRIAN

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/12/0920 December 2009 SECRETARY APPOINTED LIAM MARTIN DORRIAN

View Document

01/12/091 December 2009 SECRETARY APPOINTED LIAM MARTIN DORRIAN

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN GILLIGAN

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN GILLIGAN

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM 14 EAGLE PARK DRIVE OFF HAWLEYS LANE WARRINGTON CHESHIRE WA2 8JA

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS; AMEND

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGROGGAN / 01/07/2008

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR NEIL OUZMAN

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED CONO MURPHY

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED NIALL ENNIS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED LIAM DORRIAN

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ROBERT MCGROGGAN

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FURLONG

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

09/10/079 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 ARTICLES OF ASSOCIATION

View Document

22/09/0722 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED FARRAGO RETAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/09/07

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED PROFIT OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 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