OZBOZZ LIMITED

Building 7, Tobar, Eye Airfield Industrial Estate, Building 7, Tobar, Eye Airfield Industrial Estate,, Eye, IP23 8AW, Suffolk, England
StatusACTIVE
Company No.09631127
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 07 Oct 2021

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096311270002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096311270004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 30 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROELEC LTD

5 LOWER STREET,WOODBRIDGE,IP13 6DW

Number:08745876
Status:ACTIVE
Category:Private Limited Company

BALM NATIONWIDE LTD

30 QUENBY STREET,LEICESTER,LE5 0FB

Number:11953326
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DZODZO LIMITED

ECL HOUSE,LEIGHTON BUZZARD,LU7 1RT

Number:07752692
Status:ACTIVE
Category:Private Limited Company

FUTURE WAY PRL LTD

23-25 FRIAR LANE,LEICESTER,LE1 5QQ

Number:11665870
Status:ACTIVE
Category:Private Limited Company

OOM INVESTMENTS LIMITED

32 MELTON ROAD,LEICESTER,LE4 5EA

Number:07345241
Status:ACTIVE
Category:Private Limited Company

RAD CONTRACTORS LIMITED

16 PRIORY STREET,NEWPORT,NP11 6QE

Number:09989551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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