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.
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 |
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 |
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 |