About

Registered Number: 03954318
Date of Incorporation: 22/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Ibex House,, 162-164 Arthur Road, London, SW19 8AQ,

 

Oz Wines Ltd was setup in 2000, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Manson, Mark Vaughan, Groves, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSON, Mark Vaughan 22 March 2000 - 1
GROVES, Andrew John 22 March 2000 28 December 2009 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 26 March 2020
AA01 - Change of accounting reference date 27 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 19 May 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 19 April 2013
AD01 - Change of registered office address 10 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM02 - Termination of appointment of secretary 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 18 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 January 2006
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
RESOLUTIONS - N/A 14 September 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 25 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 18 January 2002
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
NEWINC - New incorporation documents 22 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.