Advanced company searchLink opens in new window

OZCO LIMITED

Company number 02604039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 SH19 Statement of capital on 21 June 2016
  • GBP 25,000
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2016 SH20 Statement by Directors
08 Jun 2016 CAP-SS Solvency Statement dated 30/12/15
08 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jun 2016 DS01 Application to strike the company off the register
10 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50,000
30 Apr 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 1 October 2009
29 Apr 2015 AD03 Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
29 Apr 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 10 February 2015
29 Apr 2015 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 10 February 2015
15 Dec 2014 TM01 Termination of appointment of Claudine Vickery as a director on 8 December 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 50,000
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
12 Feb 2013 CH01 Director's details changed for Mr Nicolas Papadopoulos on 7 February 2013
12 Feb 2013 CH01 Director's details changed for Claudine Vickery on 7 February 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Apr 2011 AD01 Registered office address changed from 3Rd Floor Pentagon House 52-54 Southwark Street London SE1 1UN on 28 April 2011