About

Registered Number: 08071406
Date of Incorporation: 16/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Unit 29, Chancerygate Business Centre, Langford Lane, Kidlington, Oxford, OX5 1FQ,

 

Having been setup in 2012, Ozo Innovations Ltd has its registered office in Kidlington in Oxford, it's status is listed as "Active". The current directors of the organisation are listed as Keystone Law Limited, Ball, Stephen, Howarth, Tania, O'neill, Michael Hugh, Vosmek, Sharon, Thurston, Gillian, Gardner, Rowan, Haynes, Richard John, Helas, John Peter, Hirst, Timothy James, Houghton-berry, Mark Vivian, Loffler, Paul Alan, Thurston, Gillian Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Stephen 20 January 2017 - 1
HOWARTH, Tania 22 January 2018 - 1
O'NEILL, Michael Hugh 16 March 2018 - 1
VOSMEK, Sharon 19 June 2020 - 1
GARDNER, Rowan 21 October 2014 08 May 2020 1
HAYNES, Richard John 30 October 2015 20 January 2017 1
HELAS, John Peter 15 May 2015 23 December 2016 1
HIRST, Timothy James 16 May 2012 16 March 2015 1
HOUGHTON-BERRY, Mark Vivian 20 January 2017 19 March 2020 1
LOFFLER, Paul Alan 16 February 2015 15 May 2015 1
THURSTON, Gillian Elizabeth 16 December 2014 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
KEYSTONE LAW LIMITED 16 March 2015 - 1
THURSTON, Gillian 16 May 2012 16 May 2013 1

Filing History

Document Type Date
AAMD - Amended Accounts 29 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 22 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 27 May 2020
SH01 - Return of Allotment of shares 16 April 2020
TM01 - Termination of appointment of director 08 April 2020
SH08 - Notice of name or other designation of class of shares 19 August 2019
RESOLUTIONS - N/A 30 July 2019
MR04 - N/A 15 July 2019
MR01 - N/A 15 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 04 June 2019
PSC05 - N/A 04 June 2019
SH01 - Return of Allotment of shares 08 March 2019
MA - Memorandum and Articles 23 January 2019
RESOLUTIONS - N/A 06 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2018
SH08 - Notice of name or other designation of class of shares 06 December 2018
SH06 - Notice of cancellation of shares 06 December 2018
SH03 - Return of purchase of own shares 06 December 2018
AP01 - Appointment of director 20 August 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 01 May 2018
SH01 - Return of Allotment of shares 27 April 2018
RESOLUTIONS - N/A 24 April 2018
SH06 - Notice of cancellation of shares 24 April 2018
RESOLUTIONS - N/A 20 March 2018
AP01 - Appointment of director 13 February 2018
CS01 - N/A 08 June 2017
SH01 - Return of Allotment of shares 07 June 2017
MR04 - N/A 09 May 2017
AA - Annual Accounts 13 April 2017
TM01 - Termination of appointment of director 16 March 2017
SH01 - Return of Allotment of shares 11 February 2017
AP01 - Appointment of director 01 February 2017
AP01 - Appointment of director 23 January 2017
CH04 - Change of particulars for corporate secretary 20 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 17 December 2016
AD01 - Change of registered office address 12 December 2016
AA01 - Change of accounting reference date 02 December 2016
AAMD - Amended Accounts 20 September 2016
RESOLUTIONS - N/A 16 September 2016
MR01 - N/A 12 September 2016
AR01 - Annual Return 10 June 2016
RESOLUTIONS - N/A 11 May 2016
CONNOT - N/A 11 May 2016
SH03 - Return of purchase of own shares 08 December 2015
SH01 - Return of Allotment of shares 25 November 2015
RESOLUTIONS - N/A 23 November 2015
AP01 - Appointment of director 23 November 2015
SH08 - Notice of name or other designation of class of shares 23 November 2015
SH06 - Notice of cancellation of shares 23 November 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 21 September 2015
AAMD - Amended Accounts 21 September 2015
SH01 - Return of Allotment of shares 10 September 2015
RESOLUTIONS - N/A 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AP01 - Appointment of director 18 June 2015
AR01 - Annual Return 15 June 2015
MR04 - N/A 19 May 2015
SH01 - Return of Allotment of shares 27 March 2015
AP04 - Appointment of corporate secretary 17 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 26 February 2015
RESOLUTIONS - N/A 23 February 2015
AP01 - Appointment of director 18 February 2015
RESOLUTIONS - N/A 20 January 2015
SH01 - Return of Allotment of shares 20 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 03 December 2014
TM02 - Termination of appointment of secretary 18 July 2014
AD01 - Change of registered office address 10 July 2014
MR01 - N/A 10 July 2014
SH01 - Return of Allotment of shares 24 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 10 January 2014
SH01 - Return of Allotment of shares 13 June 2013
AR01 - Annual Return 13 June 2013
AR01 - Annual Return 11 June 2013
AP04 - Appointment of corporate secretary 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
MG01 - Particulars of a mortgage or charge 31 December 2012
AD01 - Change of registered office address 04 October 2012
CERTNM - Change of name certificate 31 July 2012
NEWINC - New incorporation documents 16 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 07 September 2016 Fully Satisfied

N/A

A registered charge 08 July 2014 Fully Satisfied

N/A

All assets debenture 18 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.