-
OZONEERING LIMITED - Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
Company Information
- Company registration number
- 06102614
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Wellesley House
- 204 London Road
- Waterlooville
- Hampshire
- PO7 7AN
- England Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England UK
Management
- Managing Directors
- GIFFORD, Alice
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-14
- Age Of Company 2007-02-14 17 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Alice Gwen Gifford
- Mr Nigel Frank Gifford
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GIFF4D LIMITED
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2021-02-28
- Last Date: 2020-02-14
-
OZONEERING LIMITED Company Description
- OZONEERING LIMITED is a ltd registered in United Kingdom with the Company reg no 06102614. Its current trading status is "live". It was registered 2007-02-14. It was previously called GIFF4D LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-05-31.It can be contacted at Wellesley House .
Get OZONEERING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ozoneering Limited - Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
- 2007-02-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OZONEERING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-02-27) - CS01
-
change-person-director-company-with-change-date (2020-02-27) - CH01
-
change-to-a-person-with-significant-control (2020-02-27) - PSC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-10) - MR01
-
mortgage-satisfy-charge-full (2019-09-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-02-26) - AA
-
confirmation-statement-with-updates (2019-02-20) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-01) - MR01
-
confirmation-statement-with-updates (2017-02-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-16) - AD01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-06-07) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2017-02-27) - AA
keyboard_arrow_right 2016
-
resolution (2016-08-22) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-14) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-03) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-04-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-24) - AA
-
certificate-change-of-name-company (2013-07-25) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-27) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-02-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-11) - AA
-
capital-allotment-shares (2010-07-27) - SH01
-
appoint-person-director-company-with-name (2010-05-28) - AP01
-
termination-director-company-with-name (2010-05-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
-
change-person-director-company-with-change-date (2010-02-23) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-03-12) - AA
-
legacy (2009-03-17) - 363a
-
legacy (2009-04-21) - 288b
-
legacy (2009-03-25) - 287
-
certificate-change-of-name-company (2009-04-22) - CERTNM
-
legacy (2009-04-28) - 288a
-
change-account-reference-date-company-current-extended (2009-11-11) - AA01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-08-27) - AA
-
legacy (2008-04-08) - 288c
-
legacy (2008-03-10) - 363a
keyboard_arrow_right 2007
-
resolution (2007-03-09) - RESOLUTIONS
-
incorporation-company (2007-02-14) - NEWINC