OZ PROPERTIES LIMITED

Unit 4d, Lansbury Business Estate 102 Lower Guildford Road Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Woking, GU21 2EP, Surrey, United Kingdom
StatusACTIVE
Company No.04317600
CategoryPrivate Limited Company
Incorporated06 Nov 2001
Age22 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

OZ PROPERTIES LIMITED is an active private limited company with number 04317600. It was incorporated 22 years, 6 months, 17 days ago, on 06 November 2001. The company address is Unit 4d, Lansbury Business Estate 102 Lower Guildford Road Unit 4d, Lansbury Business Estate 102 Lower Guildford Road, Woking, GU21 2EP, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: Unit 4D, Lansbury Business Estate 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP

Old address: 39 Chobham Road Woking Surrey GU21 1JD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ender Ozbek

Cessation date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-15

Psc name: Sinan Sekip Ozbek

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ender Ozbek

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Zeynep Ozbek

Change date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ender Ozbek

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/12/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 28/11/01 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 06 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLEETWOOD BREWING COMPANY LIMITED

34 BURNS ROAD,FLEETWOOD,FY7 6RG

Number:08600723
Status:ACTIVE
Category:Private Limited Company

HINKS HOLDINGS LTD

16 WRIGHT STREET,HULL,HU2 8JU

Number:09629697
Status:ACTIVE
Category:Private Limited Company

INGOT STUDIOS LIMITED

90 CHARLOTTE ROAD,BIRMINGHAM,B30 2BS

Number:09187484
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MTM SECRETARY LIMITED

C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR,MANCHESTER,M2 4WQ

Number:06254326
Status:ACTIVE
Category:Private Limited Company

R J PLESTED LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:10622721
Status:ACTIVE
Category:Private Limited Company

SKAR TECH LTD

101 LOCKHURST LANE,COVENTRY,CV6 5SF

Number:10678528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source