OZGUL ACCOUNTS LTD
Status | ACTIVE |
Company No. | 07830588 |
Category | Private Limited Company |
Incorporated | 01 Nov 2011 |
Age | 12 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
OZGUL ACCOUNTS LTD is an active private limited company with number 07830588. It was incorporated 12 years, 6 months, 29 days ago, on 01 November 2011. The company address is 141 Chase Side, Enfield, EN2 0PN, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
Change date: 2024-05-10
Old address: 649 High Road London N17 8AA England
New address: 141 Chase Side Enfield EN2 0PN
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2024
Action Date: 09 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-09
Charge number: 078305880001
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Apr 2024
Action Date: 09 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078305880002
Charge creation date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Termination director company with name termination date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emrah Taguz
Termination date: 2021-06-10
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cuma Onder Ozgul
Notification date: 2021-05-10
Documents
Appoint person director company with name date
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-10
Officer name: Mr Cuma Onder Ozgul
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 09 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cuma Onder Ozgul
Termination date: 2019-03-01
Documents
Cessation of a person with significant control
Date: 14 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cuma Onder Ozgul
Cessation date: 2019-03-01
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Mr Cuma Onder Ozgul
Documents
Notification of a person with significant control
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Emrah Taguz
Documents
Appoint person director company with name date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emrah Taguz
Appointment date: 2018-11-01
Documents
Termination director company with name termination date
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-30
Officer name: Dilek Ciftci
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Appoint person director company with name date
Date: 22 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dilek Ciftci
Appointment date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Address
Type: AD01
New address: 649 High Road London N17 8AA
Old address: C/O Ozgul Accounts Unit 7 349 C High Road Wood Green London N22 8JA
Change date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 27 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-01
Old address: 47 Gloucester Road London N18 1HW England
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Change registered office address company with date old address
Date: 27 Aug 2012
Action Date: 27 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-27
Old address: 15 Westerham Avenue London N9 9BT United Kingdom
Documents
Change registered office address company with date old address
Date: 01 Dec 2011
Action Date: 01 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-01
Old address: 47 Gloucester Road London N18 1HW United Kingdom
Documents
Some Companies
ADAMSON CONSTRUCTION GROUP LTD
MERCURY HOUSE,MARLOW,SL7 3HN
Number: | 02419326 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 03459777 |
Status: | ACTIVE |
Category: | Private Limited Company |
LILAMA 18 INTERNATIONAL LIMITED
27-29 GORDON STREET,ANTRIM, BELFAST,BT1 2LG
Number: | NI642786 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09054741 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLIM AND TRIM (WITHAM) LIMITED
BALTIC HOUSE SUITE 2,MALDON,CM9 4LQ
Number: | 05463628 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE HARTLEY SIPP RE MR J FUTTER LIMITED
UNIT 46E NEW FOREST ENTERPRISE CENTRE,TOTTON,SO40 9LA
Number: | 05208378 |
Status: | ACTIVE |
Category: | Private Limited Company |