About

Registered Number: 04467392
Date of Incorporation: 21/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years and 1 month ago)
Registered Address: 26 Cotleigh Road, Romford, RM7 9AS,

 

Based in Romford, Oz Pub Co Ltd was established in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Oz Pub Co Ltd. There are 3 directors listed as Osborne, Edward Walter, Adams, Michael, Osborne, Christine for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Edward Walter 01 August 2002 - 1
ADAMS, Michael 24 May 2006 22 November 2007 1
OSBORNE, Christine 09 October 2002 31 December 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 January 2018
DS01 - Striking off application by a company 18 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 21 August 2017
AD01 - Change of registered office address 21 August 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 15 July 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 05 February 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 09 July 2013
CH03 - Change of particulars for secretary 09 July 2013
AD01 - Change of registered office address 06 June 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 03 July 2007
395 - Particulars of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 30 June 2006
363a - Annual Return 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 21 April 2004
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 29 June 2003
225 - Change of Accounting Reference Date 22 April 2003
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2006 Outstanding

N/A

Rent deposit deed 28 June 2006 Outstanding

N/A

Rent deposit deed 27 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.