Having been setup in 2007, Ozone Ultra Clean Ltd have registered office in Ormskirk, it's status at Companies House is "Active". Warburton, Amy Louise, Somers, Stephen, Warburton, Paul, Scarisbrick, Alan William are listed as the directors of the company. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOMERS, Stephen | 23 October 2007 | - | 1 |
WARBURTON, Paul | 23 October 2007 | - | 1 |
SCARISBRICK, Alan William | 25 October 2007 | 24 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARBURTON, Amy Louise | 23 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 10 July 2019 | |
CS01 - N/A | 23 October 2018 | |
PSC01 - N/A | 27 August 2018 | |
PSC01 - N/A | 27 August 2018 | |
PSC09 - N/A | 27 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 05 August 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AD01 - Change of registered office address | 02 October 2013 | |
AA - Annual Accounts | 01 August 2013 | |
AR01 - Annual Return | 10 December 2012 | |
CH03 - Change of particulars for secretary | 10 December 2012 | |
CH01 - Change of particulars for director | 10 December 2012 | |
AA - Annual Accounts | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
AR01 - Annual Return | 29 November 2011 | |
AA - Annual Accounts | 02 August 2011 | |
SH01 - Return of Allotment of shares | 02 June 2011 | |
RESOLUTIONS - N/A | 16 May 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 May 2011 | |
AP01 - Appointment of director | 16 May 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 19 August 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
363a - Annual Return | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 November 2007 | |
SA - Shares agreement | 06 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2007 | |
NEWINC - New incorporation documents | 23 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 2011 | Outstanding |
N/A |