OZZY DEVELOPMENT LTD

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Mr Osman Brika as a person with significant control on 2025-03-19

View Document

07/05/257 May 2025 Director's details changed for Mr Osman Brika on 2025-03-19

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-10-23 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

11/10/2411 October 2024 Change of details for Mr Osman Brika as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Director's details changed for Mr Osman Brika on 2024-10-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/11/2319 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/11/225 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 CESSATION OF OSMAN BRIKA AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF OSMAN BRIKA AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN BRIKA

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN BRIKA

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR OSMAN BRIKA

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSMAN BRIKA

View Document

23/10/1923 October 2019 CESSATION OF GRAMOZ CEKA AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAMOZ CEKA

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR OSMAN BRIKA

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR GRAMOZ CEKA

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAMOZ CEKA

View Document

06/09/196 September 2019 CESSATION OF OSMAN BRIKA AS A PSC

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR OSMAN BRIKA / 10/05/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN BRIKA / 10/05/2019

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O CO/ALB ACCOUNTING LTD 84 UXBRIDGE ROAD EALING LONDON W13 8RA

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 100

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/09/1515 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED OZZY PLASTERING LTD CERTIFICATE ISSUED ON 28/08/15

View Document

20/02/1520 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O ALB ACCOUNTING LTD 111 PARK HOUSE UXBRIDGE ROAD EALING W5 5LB ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 277C UXBRIDGE ROAD LONDON W12 9DT UNITED KINGDOM

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/03/1213 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 99 ARNOLD ROAD SOUTH TOTTENHAM LONDON N15 4JQ ENGLAND

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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