OZBOZZ LIMITED
Status | ACTIVE |
Company No. | 09631127 |
Category | Private Limited Company |
Incorporated | 09 Jun 2015 |
Age | 8 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OZBOZZ LIMITED is an active private limited company with number 09631127. It was incorporated 8 years, 10 months, 20 days ago, on 09 June 2015. The company address is Building 7, Tobar, Eye Airfield Industrial Estate, Building 7, Tobar, Eye Airfield Industrial Estate,, Eye, IP23 8AW, Suffolk, England.
Company Fillings
Change account reference date company current extended
Date: 22 Aug 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Cessation of a person with significant control
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tobar International Ltd
Cessation date: 2023-06-09
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-06-09
Psc name: Tobar International Limited
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 29 Mar 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 29 Mar 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 29 Mar 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Mar 2022
Action Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-26
Documents
Legacy
Date: 31 Mar 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/21
Documents
Legacy
Date: 31 Mar 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/21
Documents
Legacy
Date: 31 Mar 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 26/06/21
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
Old address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom
Change date: 2021-09-16
New address: Building 7, Tobar, Eye Airfield Industrial Estate, Ipswich Road, Brome, Eye Suffolk IP23 8AW
Documents
Legacy
Date: 03 Aug 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 02 Aug 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Aug 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Legacy
Date: 28 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Legacy
Date: 12 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-15
Officer name: Martin Alan Grossman
Documents
Cessation of a person with significant control
Date: 18 Dec 2020
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-15
Psc name: Martin Alan Grossman
Documents
Change account reference date company previous extended
Date: 29 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 06 Sep 2020
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glyn Loveday
Cessation date: 2020-08-31
Documents
Termination director company with name termination date
Date: 06 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Glyn Loveday
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096311270002
Documents
Mortgage satisfy charge full
Date: 27 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096311270004
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-14
Charge number: 096311270005
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Notification of a person with significant control
Date: 26 Jun 2019
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-03
Psc name: Tobar International Ltd
Documents
Accounts with accounts type group
Date: 29 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 23 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 May 2019
Action Date: 30 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096311270004
Charge creation date: 2019-04-30
Documents
Accounts with accounts type group
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Alan Grossman
Notification date: 2018-04-03
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Jonathan Mordecai
Notification date: 2018-04-03
Documents
Notification of a person with significant control
Date: 25 Jul 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-03
Psc name: Glyn Loveday
Documents
Notification of a person with significant control
Date: 24 Jul 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-03
Psc name: Mark Edward Colley
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: AD01
New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY
Old address: Yare House Thorpe Road Norwich Norfolk NR1 1RY England
Change date: 2018-04-13
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Mordecai
Appointment date: 2018-04-03
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Mark Edward Colley
Documents
Appoint person director company with name date
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Glyn Loveday
Documents
Notification of a person with significant control
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tobar International Limited
Notification date: 2018-04-03
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-03
Psc name: Elinor Ruth Grossman
Documents
Cessation of a person with significant control
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-03
Psc name: Martin Alan Grossman
Documents
Termination secretary company with name termination date
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-03
Officer name: Elinor Ruth Grossman
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Address
Type: AD01
New address: Yare House Thorpe Road Norwich Norfolk NR1 1RY
Old address: Connect House 133-137 Alexandra Road Wimberldon London SW19 7JY
Change date: 2018-04-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Apr 2018
Action Date: 03 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-03
Charge number: 096311270003
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Apr 2018
Action Date: 03 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096311270002
Charge creation date: 2018-04-03
Documents
Accounts with accounts type group
Date: 18 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elinor Ruth Grossman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Allan Grossman
Notification date: 2016-04-06
Documents
Accounts with accounts type group
Date: 25 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-09
Officer name: Mark Walls
Documents
Capital name of class of shares
Date: 28 Jul 2016
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
New address: Connect House 133-137 Alexandra Road Wimberldon London SW19 7JY
Old address: 378 - 380 Deansgate Castlefield Manchester M3 4LY United Kingdom
Change date: 2016-07-18
Documents
Resolution
Date: 18 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Termination director company with name termination date
Date: 05 Apr 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Mcloughlin
Termination date: 2016-03-21
Documents
Change account reference date company current shortened
Date: 01 Oct 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-12-31
Documents
Capital allotment shares
Date: 30 Jun 2015
Action Date: 11 Jun 2015
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2015-06-11
Documents
Appoint person secretary company with name date
Date: 30 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Elinor Ruth Grossman
Appointment date: 2015-06-11
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-11
Officer name: Martin Alan Grossman
Documents
Capital name of class of shares
Date: 30 Jun 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2015
Action Date: 11 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-11
Charge number: 096311270001
Documents
Some Companies
5 LOWER STREET,WOODBRIDGE,IP13 6DW
Number: | 08745876 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 QUENBY STREET,LEICESTER,LE5 0FB
Number: | 11953326 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT
Number: | 07752692 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 FRIAR LANE,LEICESTER,LE1 5QQ
Number: | 11665870 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MELTON ROAD,LEICESTER,LE4 5EA
Number: | 07345241 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PRIORY STREET,NEWPORT,NP11 6QE
Number: | 09989551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |