About

Registered Number: 05719097
Date of Incorporation: 23/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 1 month ago)
Registered Address: 2nd Floor Ibex House, 42-47 Minories, London, EC2N 1DX

 

Based in London, Ozmo Ltd was registered on 23 February 2006. Karobkoff, Olga, Edney, Jonathan Paul, Timm, David Michael, Vleugels, Katelijn are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDNEY, Jonathan Paul 07 May 2008 03 July 2013 1
TIMM, David Michael 13 March 2008 19 October 2008 1
VLEUGELS, Katelijn 23 February 2006 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
KAROBKOFF, Olga 23 February 2006 14 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 27 January 2015
DS01 - Striking off application by a company 11 January 2015
MR04 - N/A 02 April 2014
MR04 - N/A 02 April 2014
MR05 - N/A 24 March 2014
AR01 - Annual Return 21 March 2014
TM02 - Termination of appointment of secretary 14 March 2014
AA01 - Change of accounting reference date 14 March 2014
MR05 - N/A 25 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 24 July 2013
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 06 March 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
CERTNM - Change of name certificate 20 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
287 - Change in situation or address of Registered Office 07 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
395 - Particulars of a mortgage or charge 04 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
225 - Change of Accounting Reference Date 19 May 2006
NEWINC - New incorporation documents 23 February 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 October 2012 Fully Satisfied

N/A

Rent deposit deed 22 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.